Company NameGlebe Point (Manchester) Ltd
DirectorsNigel Howard Kitchen and Patricia Mary Kitchen
Company StatusActive
Company Number08496596
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Nigel Howard Kitchen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address23 Egerton Road
Eccles
Manchester
M30 9LR
Director NameMrs Patricia Mary Kitchen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Egerton Road
Eccles
Manchester
M30 9LR

Location

Registered Address23 Egerton Road
Eccles
Manchester
M30 9LR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

75 at £1Nigel Howard Kitchen
75.00%
Ordinary
25 at £1Patricia Mary Kitchen
25.00%
Ordinary

Financials

Year2014
Net Worth£523
Cash£1,055
Current Liabilities£15,297

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 2 days from now)

Filing History

26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
31 December 2020Appointment of Mrs Patricia Mary Kitchen as a director on 31 December 2020 (2 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 April 2019Director's details changed for Mr Nigel Howard Kitchen on 19 April 2017 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
26 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Registered office address changed from The White House Blackburn Road Egerton Bolton BL7 9EJ to 23 Egerton Road Eccles Manchester M30 9LR on 19 April 2017 (1 page)
19 April 2017Registered office address changed from The White House Blackburn Road Egerton Bolton BL7 9EJ to 23 Egerton Road Eccles Manchester M30 9LR on 19 April 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014Registered office address changed from 9 King Street Westhoughton Bolton BL5 3AX United Kingdom to The White House Blackburn Road Egerton Bolton BL7 9EJ on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 9 King Street Westhoughton Bolton BL5 3AX United Kingdom to The White House Blackburn Road Egerton Bolton BL7 9EJ on 12 August 2014 (1 page)
19 April 2013Incorporation
Statement of capital on 2013-04-19
  • GBP 100
(25 pages)
19 April 2013Incorporation
Statement of capital on 2013-04-19
  • GBP 100
(25 pages)