Glebelands Estates Limited LEIGH ON SEA


Founded in 2002, Glebelands Estates, classified under reg no. 04410634 is an active company. Currently registered at Flat 7 St James Court SS9 1FN, Leigh On Sea the company has been in the business for 22 years. Its financial year was closed on Mon, 7th Oct and its latest financial statement was filed on Friday 7th October 2022.

There is a single director in the company at the moment - Mary F., appointed on 4 July 2014. In addition, a secretary was appointed - Mary F., appointed on 15 November 2002. As of 1 May 2024, there was 1 ex director - Ronald F.. There were no ex secretaries.

Glebelands Estates Limited Address / Contact

Office Address Flat 7 St James Court
Office Address2 41 Grand Parade
Town Leigh On Sea
Post code SS9 1FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410634
Date of Incorporation Mon, 8th Apr 2002
Industry Buying and selling of own real estate
End of financial Year 7th October
Company age 22 years old
Account next due date Sun, 7th Jul 2024 (67 days left)
Account last made up date Fri, 7th Oct 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Mary F.

Position: Director

Appointed: 04 July 2014

Mary F.

Position: Secretary

Appointed: 15 November 2002

Ronald F.

Position: Director

Appointed: 15 November 2002

Resigned: 04 July 2014

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 08 April 2002

Resigned: 15 November 2002

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 08 April 2002

Resigned: 15 November 2002

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Mary F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Douglas C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Samuel R., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mary F.

Notified on 21 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas C.

Notified on 6 April 2016
Ceased on 21 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel R.

Notified on 6 April 2016
Ceased on 21 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-072014-10-072015-10-072016-10-072017-10-072018-10-072019-10-072020-10-072021-10-072022-10-07
Net Worth1 645 6771 630 7671 630 6581 606 380      
Balance Sheet
Cash Bank On Hand   206 143182 176170 425136 503562 42648 24173 980
Current Assets264 151249 860280 903248 554253 767234 129196 097618 92195 967127 856
Debtors39 35731 46718 91742 41171 59163 70459 59456 49547 72653 876
Other Debtors   10 2176 3036 1546 0452 7212 2762 276
Property Plant Equipment    310989742557852639
Cash Bank In Hand224 794218 393261 986206 143      
Tangible Fixed Assets2 445 0002 445 0002 445 0002 445 000      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve1 644 6771 629 7671 629 6581 605 380      
Shareholder Funds1 645 6771 630 7671 630 6581 606 380      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1034336808651 1491 362
Average Number Employees During Period     11111
Corporation Tax Payable   13 31121 04018 02014 22713 14717 38821 399
Creditors   1 087 1741 093 3961 100 0991 079 2841 472 056356 699351 000
Fixed Assets   2 445 0002 445 3102 445 9892 445 7422 445 5572 800 8522 800 639
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        355 000 
Increase From Depreciation Charge For Year Property Plant Equipment    103330247185284213
Investment Property   2 445 0002 445 0002 445 0002 445 0002 445 0002 800 0002 800 000
Investment Property Fair Value Model     2 445 0002 445 0002 445 0002 800 000 
Net Current Assets Liabilities-799 323-814 233-814 342-838 620-839 629-865 970-883 187-853 135-260 732-223 144
Number Shares Issued Fully Paid    1 0001 000    
Other Creditors   1 073 8631 072 0561 077 9511 062 6471 458 765339 311329 601
Par Value Share 11111    
Property Plant Equipment Gross Cost    4131 4221 4221 4222 001 
Total Additions Including From Business Combinations Property Plant Equipment    4131 009  579 
Total Assets Less Current Liabilities1 645 6771 630 7671 630 6581 606 3801 605 6811 580 0191 562 5551 592 4222 540 1202 577 495
Trade Creditors Trade Payables    3004 1282 410144  
Trade Debtors Trade Receivables   32 19465 28857 55053 54953 77445 45051 600
Creditors Due Within One Year1 063 4741 064 0931 095 2451 087 174      
Number Shares Allotted 1 0001 0001 000      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Flat 7 st James Court 41 Grand Parade Leigh on Sea Essex SS9 1FN United Kingdom to 84 Leigh Hill Leigh on Sea Essex SS9 1AR on Monday 15th January 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search