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
-
Check the company
-
UK
-
Torridge
- Company name
- GLEBE HOUSE COTTAGES LIMITED
- Company number
- 03201732
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 May 1996
Age - 29 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
- 70
- 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
- 65
- 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
- 61
- 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
- 68
- 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
- 87
- 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
- 82
- 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.