Glebe Management (thorverton) Limited EXETER


Founded in 1979, Glebe Management (thorverton), classified under reg no. 01432546 is an active company. Currently registered at 7 Courbet Court EX5 5NJ, Exeter the company has been in the business for 46 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 6 directors, namely Brian S., Andra H. and Jason S. and others. Of them, James K. has been with the company the longest, being appointed on 6 April 1992 and Brian S. has been with the company for the least time - from 22 March 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glebe Management (thorverton) Limited Address / Contact

Office Address 7 Courbet Court
Office Address2 Thorverton
Town Exeter
Post code EX5 5NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432546
Date of Incorporation Fri, 22nd Jun 1979
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Brian S.

Position: Director

Appointed: 22 March 2024

Andra H.

Position: Director

Appointed: 08 February 2021

Jason S.

Position: Director

Appointed: 05 December 2019

Susan H.

Position: Director

Appointed: 20 November 2017

Tamsin R.

Position: Director

Appointed: 20 April 2016

James K.

Position: Director

Appointed: 06 April 1992

Amanda J.

Position: Director

Appointed: 16 August 2022

Resigned: 22 March 2024

Gillian R.

Position: Director

Appointed: 08 February 2021

Resigned: 16 August 2022

Robert H.

Position: Director

Appointed: 20 April 2016

Resigned: 18 October 2017

Sophie O.

Position: Director

Appointed: 20 April 2016

Resigned: 04 January 2021

Stephen T.

Position: Director

Appointed: 02 June 2012

Resigned: 17 July 2015

Graeme M.

Position: Secretary

Appointed: 14 May 2008

Resigned: 25 August 2009

Clare H.

Position: Director

Appointed: 09 June 2007

Resigned: 06 June 2015

Georgina S.

Position: Director

Appointed: 02 May 2007

Resigned: 29 January 2021

Mary E.

Position: Director

Appointed: 02 May 2007

Resigned: 30 November 2019

Margaret T.

Position: Director

Appointed: 12 April 2002

Resigned: 31 December 2009

Stella B.

Position: Director

Appointed: 29 April 1998

Resigned: 18 May 2007

Wayne T.

Position: Director

Appointed: 30 April 1997

Resigned: 06 May 2005

Ivor B.

Position: Director

Appointed: 30 April 1997

Resigned: 31 October 1997

Graeme M.

Position: Director

Appointed: 30 April 1996

Resigned: 29 March 2016

Elizabeth M.

Position: Director

Appointed: 20 April 1994

Resigned: 10 September 2003

Dora P.

Position: Director

Appointed: 06 April 1993

Resigned: 19 February 1997

Pamela R.

Position: Director

Appointed: 22 December 1992

Resigned: 14 March 2002

Gerald L.

Position: Director

Appointed: 22 December 1992

Resigned: 16 August 1996

Nigel B.

Position: Director

Appointed: 05 May 1992

Resigned: 05 October 1992

Keith S.

Position: Director

Appointed: 06 April 1992

Resigned: 06 June 1993

Helen R.

Position: Director

Appointed: 06 April 1992

Resigned: 17 November 1992

Valerie S.

Position: Secretary

Appointed: 06 April 1992

Resigned: 02 October 2009

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we established, there is Brian S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is James K. This PSC has significiant influence or control over the company,. Then there is Tamsin R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Brian S.

Notified on 26 November 2024
Nature of control: significiant influence or control

James K.

Notified on 27 July 2022
Ceased on 26 November 2024
Nature of control: significiant influence or control

Tamsin R.

Notified on 25 April 2018
Ceased on 27 July 2022
Nature of control: significiant influence or control

Mary E.

Notified on 7 June 2016
Ceased on 19 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets3 4062 0341 0918913 0001 162
Net Assets Liabilities3 7382 2631 2601 2443 4802 183
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-172-279-265-251-296-368
Average Number Employees During Period666666
Creditors   11  
Fixed Assets111111
Net Current Assets Liabilities3 9092 5411 5241 4943 7752 550
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5035074336147751 388
Total Assets Less Current Liabilities3 9102 5421 5251 4953 7762 551

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 31st March 2024
filed on: 27th, November 2024
Free Download (6 pages)

Company search