Check the

GLEBE HOUSE COTTAGES LIMITED

Company
GLEBE HOUSE COTTAGES LIMITED (03201732)

GLEBE HOUSE COTTAGES

Phone: 01288 381 272
E rating

ABOUT GLEBE HOUSE COTTAGES LIMITED

Glebe House Cottages are 6 luxury self catering cottages situated just 10 minutes from the coast of Bude and Widemouth Bay. All our cottages are all dog friendly have all the mod-cons necessary for a perfect family holiday to give a real home from home feeling.

Sarah, Jay, Nick and Polly live on site and are always happy to help create your perfect holiday in an unobtrusive manner, whether that’s setting up games in the garden for children or serving drinks by the pool.

We provide all bed linen and bath towels as well as heating and electricity throughout your stay. Although the accommodation is self-catering we do provide bin liners, toilet paper, kitchen roll, tea towels, dishwasher tablets and washing up liquid because we want to make your holiday as easy as possible. There will also be enough tea, coffee, milk and sugar for everyone when you arrive but this is something you may have to top up through the week.

What supermarkets deliver to Glebe House Cottages?

There will always be someone on site or in the local area and we are here for you so please do not hesitate to contact us for any reason.

KEY FINANCES

Year
2017
Assets
£78.19k ▲ £73.11k (1,439.80 %)
Cash
£9.94k ▲ £8.09k (438.24 %)
Liabilities
£558.31k ▲ £475.79k (576.57 %)
Net Worth
£-480.12k ▲ £-402.68k (519.96 %)

REGISTRATION INFO

Company name
GLEBE HOUSE COTTAGES LIMITED
Company number
03201732
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 May 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
glebehousecottages.co.uk
Phones
01288 381 272
Registered Address
GLEBE HOUSE,
BRIDGERULE,
HOLSWORTHY,
DEVON,
ENGLAND,
EX22 7EW

ECONOMIC ACTIVITIES

55209
Other holiday and other collective accommodation

LAST EVENTS

09 Nov 2016
Current accounting period extended from 31 December 2016 to 28 February 2017
12 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 130,000
05 Apr 2016
Registered office address changed from 69 High Street Bideford Devon EX39 2AT to Glebe House Bridgerule Holsworthy Devon EX22 7EW on 5 April 2016

CHARGES

27 March 2009
Status
Satisfied on 5 April 2016
Delivered
28 March 2009
Persons entitled
Michael Graham Timms and Alison Witney Timms
Description
All assets and glebe house cottages holsworthy devon t/no…

7 June 1996
Status
Satisfied on 21 June 1997
Delivered
14 June 1996
Persons entitled
National Westminster Bank PLC
Description
Glebe house cottages bridgerule holsworthy devon and the…

See Also


Last update 2018

GLEBE HOUSE COTTAGES LIMITED DIRECTORS

Nicholas Peter Brewer

  Acting
Appointed
31 March 2016
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Glebe House, Bridgerule, Holsworthy, Devon, England, EX22 7EW
Country Of Residence
England
Name
BREWER, Nicholas Peter

Polly Brewer

  Acting
Appointed
31 March 2016
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Glebe House, Bridgerule, Holsworthy, Devon, England, EX22 7EW
Country Of Residence
England
Name
BREWER, Polly

Alison Witney Timms

  Resigned
Appointed
10 April 2007
Resigned
31 March 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
Glebe House, Bridgerule, Holsworthy, Devon, EX22 7EW
Name
TIMMS, Alison Witney

James Frederick Varley

  Resigned
Appointed
21 May 1996
Resigned
10 April 2007
Role
Secretary
Address
Glebe House, Bridgerule, Holsworthy, Devon, EX22 7EW
Name
VARLEY, James Frederick

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
21 May 1996
Resigned
21 May 1996
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Alison Witney Timms

  Resigned
Appointed
10 April 2007
Resigned
31 March 2016
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Glebe House, Bridgerule, Holsworthy, Devon, EX22 7EW
Name
TIMMS, Alison Witney

Michael Graham Timms

  Resigned
Appointed
10 April 2007
Resigned
31 March 2016
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Glebe House, Bridgerule, Holsworthy, Devon, EX22 7EW
Name
TIMMS, Michael Graham

James Frederick Varley

  Resigned
Appointed
21 May 1996
Resigned
10 April 2007
Occupation
Administrator
Role
Director
Age
86
Nationality
British
Address
Glebe House, Bridgerule, Holsworthy, Devon, EX22 7EW
Name
VARLEY, James Frederick

Margaret Elizabeth Varley

  Resigned
Appointed
21 May 1996
Resigned
10 April 2007
Occupation
Caterer
Role
Director
Age
81
Nationality
British
Address
Glebe House, Bridgerule, Holsworthy, Devon, EX22 7EW
Name
VARLEY, Margaret Elizabeth

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
21 May 1996
Resigned
21 May 1996
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.