Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEBE ROAD LIMITED
Company Information for

GLEBE ROAD LIMITED

5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
03384675
Private Limited Company
Active

Company Overview

About Glebe Road Ltd
GLEBE ROAD LIMITED was founded on 1997-06-11 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Glebe Road Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLEBE ROAD LIMITED
 
Legal Registered Office
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in NW11
 
Filing Information
Company Number 03384675
Company ID Number 03384675
Date formed 1997-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:11:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEBE ROAD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSR MANAGEMENT LIMITED   STEPHEN JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLEBE ROAD LIMITED
The following companies were found which have the same name as GLEBE ROAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLEBE ROAD (FINCHLEY) MANAGEMENT COMPANY LIMITED Rmg House Essex Road Hoddesdon HERTFORDSHIRE EN11 0DR Active Company formed on the 2005-03-24
GLEBE ROAD FREEHOLD LTD 43A GLEBE ROAD BROMLEY BR1 3NT Active Company formed on the 2008-08-01
GLEBE ROAD INDUSTRIAL ESTATE (1988) LIMITED LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN Active Company formed on the 1988-08-12
GLEBE ROAD MANAGEMENT COMPANY LIMITED UNITS 6A & 6B QUICKBURY FARM HATFIELD HEATH ROAD SHEERING SAWBRIDGEWORTH HERTFORDSHIRE CM21 9HY Active Company formed on the 1987-09-09
GLEBE ROAD RESIDENTS RTM COMPANY LIMITED 2 HIGH STREET EWELL EPSOM SURREY KT17 1SJ Active - Proposal to Strike off Company formed on the 2014-03-28
GLEBE ROAD 1962 LIMITED 21 GLEBE ROAD HAYES MIDDLESEX UB3 2EB Dissolved Company formed on the 2014-02-05
GLEBE ROAD (CAMBRIDGE) LLP SCRUTCHES BARN 17 HIGH STREET WHITTLESFORD CAMBS CB22 4LT Active - Proposal to Strike off Company formed on the 2014-10-03
GLEBE ROAD FARMS LTD. Prince Edward Island Dissolved Company formed on the 1980-05-15
Glebe Road Subway, Inc. 1625 N GEORGE MASON DRIVE ARLINGTON VA 22205 Active Company formed on the 2009-12-01
GLEBE ROAD, L.C. 10675 MAIN STREET FAIRFAX VA 22030 Active Company formed on the 2003-04-03
GLEBE ROAD BARE PTY LTD Strike-off action in progress Company formed on the 2014-12-01
GLEBE ROAD INVESTMENTS PTY LTD Active Company formed on the 2009-12-07
Glebe Road Builders Ltd. Chamcook New Brunswick Active Company formed on the 2014-08-13
GLEBE ROAD DEVELOPMENT LLC Delaware Unknown
GLEBE ROAD CVS, INC. 4701 COX RD STE 301 GLEN ALLEN VA 23060 MERGED Company formed on the 1992-07-24
Glebe Road 4 Housing Corporation 2230 NORTH FAIRFAX DRIVE SUITE 100 ARLINGTON VA 22201 ACTIVE Company formed on the 2017-02-17
Glebe Road 9 Housing Corporation 2230 NORTH FAIRFAX DRIVE SUITE 100 ARLINGTON VA 22201 ACTIVE Company formed on the 2017-02-17
GLEBE ROAD PROPERTY PTY LTD Active Company formed on the 2019-08-30
GLEBE ROAD PROPERTY PTY LTD Active Company formed on the 2019-08-30
GLEBE ROAD DEVELOPMENT LTD 56 PEDRO STREET LONDON E5 0BW Active - Proposal to Strike off Company formed on the 2019-11-18

Company Officers of GLEBE ROAD LIMITED

Current Directors
Officer Role Date Appointed
MAURICE COLLINS
Company Secretary 1999-02-26
MAURICE COLLINS
Director 1999-03-18
ELLIS ELIAS
Director 2014-12-05
IAN ANDREW HEPTONSTALL
Director 1999-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LYNCH
Director 1997-06-30 2001-06-08
ELLIS ELIAS
Company Secretary 1997-06-30 1999-02-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-06-11 1997-06-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-06-11 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE COLLINS THE QUIRKY GADGET FILM COMPANY LIMITED Director 2003-12-15 CURRENT 2003-12-15 Dissolved 2017-02-14
MAURICE COLLINS KITH & KIDS Director 2000-09-29 CURRENT 2000-03-29 Active
MAURICE COLLINS 138 KINGSLAND ROAD LIMITED Director 2000-03-23 CURRENT 2000-01-14 Active
MAURICE COLLINS RESERVE POWER LIMITED Director 1999-12-26 CURRENT 1999-10-26 Active
MAURICE COLLINS THE CITY LOFT COMPANY LIMITED Director 1997-01-20 CURRENT 1997-01-06 Active
MAURICE COLLINS THE LONDON FASHION CENTRE LIMITED Director 1992-04-13 CURRENT 1992-04-03 Active
MAURICE COLLINS MARKSTATE LIMITED Director 1991-06-30 CURRENT 1963-07-18 Active
ELLIS ELIAS 138 KINGSLAND ROAD LIMITED Director 2000-03-23 CURRENT 2000-01-14 Active
ELLIS ELIAS THE CITY LOFT COMPANY LIMITED Director 1997-01-20 CURRENT 1997-01-06 Active
ELLIS ELIAS SINGLESTRAND LIMITED Director 1992-12-31 CURRENT 1987-07-31 Active
ELLIS ELIAS ALBERTIAN INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1956-08-10 Dissolved 2018-05-08
IAN ANDREW HEPTONSTALL ROSSMORE MANAGEMENT LONDON LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
IAN ANDREW HEPTONSTALL ACTION SUSTAINABILITY (TRADING) LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
IAN ANDREW HEPTONSTALL OLD STREETONIANS RUGBY CLUB LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
IAN ANDREW HEPTONSTALL TRAMWAYS LIMITED Director 2001-01-19 CURRENT 2001-01-12 Dissolved 2017-12-25
IAN ANDREW HEPTONSTALL 138 KINGSLAND ROAD LIMITED Director 2000-03-23 CURRENT 2000-01-14 Active
IAN ANDREW HEPTONSTALL THE CITY LOFT COMPANY LIMITED Director 1997-01-20 CURRENT 1997-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-07-04Change of details for Mr Maurice Collins as a person with significant control on 2023-06-11
2023-07-04Director's details changed for Mr Maurice Collins on 2023-06-11
2023-07-04Director's details changed for Ian Andrew Heptonstall on 2023-06-11
2023-07-04SECRETARY'S DETAILS CHNAGED FOR MR MAURICE COLLINS on 2023-06-11
2023-07-04Director's details changed for Mr Ellis Elias on 2023-06-11
2023-07-04Director's details changed for Ms Michele Elias on 2023-06-11
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14PSC04Change of details for Mr Maurice Collins as a person with significant control on 2021-07-14
2021-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MAURICE COLLINS on 2021-07-14
2021-07-14CH01Director's details changed for Mr Ellis Elias on 2021-07-14
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-02-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033846750007
2020-09-18MEM/ARTSARTICLES OF ASSOCIATION
2020-09-18RES12Resolution of varying share rights or name
2020-09-18CC04Statement of company's objects
2020-09-18SH08Change of share class name or designation
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-08-11AP01DIRECTOR APPOINTED MS MICHELE ELIAS
2019-12-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 96
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED
2018-03-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 96
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-21CH01Director's details changed for Mr Ellis Elias on 2016-10-31
2017-02-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 96
2016-06-30AR0111/06/16 ANNUAL RETURN FULL LIST
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033846750009
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033846750008
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 96
2015-07-21AR0111/06/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AP01DIRECTOR APPOINTED MR ELLIS ELIAS
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-30ANNOTATIONOther
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 033846750007
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033846750006
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033846750005
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 96
2014-07-14AR0111/06/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0111/06/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0111/06/12 FULL LIST
2012-02-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-06AR0111/06/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-23AR0111/06/10 FULL LIST
2010-03-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-03-03AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HEPTONSTALL / 30/09/2008
2009-01-12363aRETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HEPTONSTALL / 05/06/2008
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-10363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-08363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-15363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-14363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/03
2003-08-12363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-28363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-16363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-06-15288bDIRECTOR RESIGNED
2000-08-04CERTNMCOMPANY NAME CHANGED ULTRABASE LIMITED CERTIFICATE ISSUED ON 07/08/00
2000-08-04363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
1999-09-03363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW DIRECTOR APPOINTED
1999-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-17395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1999-03-11288bSECRETARY RESIGNED
1999-03-11288aNEW SECRETARY APPOINTED
1998-09-17363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1998-09-1788(2)RAD 11/07/97--------- £ SI 94@1=94 £ IC 2/96
1997-07-09288aNEW DIRECTOR APPOINTED
1997-07-09288aNEW SECRETARY APPOINTED
1997-07-09288bDIRECTOR RESIGNED
1997-07-09288bSECRETARY RESIGNED
1997-07-05287REGISTERED OFFICE CHANGED ON 05/07/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GLEBE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLEBE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-09 Outstanding LLOYDS BANK PLC
2016-05-04 Outstanding LLOYDS BANK PLC
2014-09-30 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2014-09-26 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2014-09-26 Outstanding MIZARAHI TEFAOT BANK LIMITED
MORTGAGE DEBENTURE 2000-04-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-04-05 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY DEED OF CHARGE 1999-03-17 Satisfied UNITED MIZRAHI BANK LIMITED
PRINCIPAL CHARGE OF RENTS 1999-03-12 Satisfied UNITED MIZRAHI BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLEBE ROAD LIMITED

Intangible Assets
Patents
We have not found any records of GLEBE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEBE ROAD LIMITED
Trademarks
We have not found any records of GLEBE ROAD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED ROLI LTD. 2012-07-11 Outstanding

We have found 1 mortgage charges which are owed to GLEBE ROAD LIMITED

Income
Government Income
We have not found government income sources for GLEBE ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GLEBE ROAD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GLEBE ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEBE ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLEBE ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.