Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glebe Way Property Company Limited
Glebe Way Property Company Limited is an active company incorporated on 5 May 1966 with the registered office located in Chatham, Kent. Glebe Way Property Company Limited was registered 59 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00878590
Private limited by guarantee without share capital
Age
59 years
Incorporated
5 May 1966
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 October 2025
(16 days ago)
Next confirmation dated
25 October 2026
Due by
8 November 2026
(12 months remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
26 Mar
⟶
25 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Glebe Way Property Company Limited
Contact
Update Details
Address
2nd Floor, Maritime Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QZ
United Kingdom
Address changed on
3 Mar 2025
(8 months ago)
Previous address was
Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
Companies in ME4 4QZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Jackalyn Anne Nash
Director • British • Lives in England • Born in Mar 1962
Theresa Mary Page
Director • Teacher • British • Lives in England • Born in Jul 1963
Mary Janet Beckett
Director • Retired • British • Lives in England • Born in Jun 1950
Darron Gillatt
Director • British • Lives in England • Born in May 1964
Tina Irene Webb
Director • British • Lives in England • Born in Apr 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
14 Bedford Place RTM Company Ltd
Penelope Sacre Rollinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
25 Mar 2025
For period
25 Mar
⟶
25 Mar 2025
Traded for
12 months
Cash in Bank
£47.01K
Decreased by £4.22K (-8%)
Turnover
£42.28K
Increased by £120 (0%)
Employees
Unreported
Decreased by 10 (-100%)
Total Assets
£47.01K
Decreased by £4.22K (-8%)
Total Liabilities
-£1.02K
Increased by £60 (+6%)
Net Assets
£45.99K
Decreased by £4.28K (-9%)
Debt Ratio (%)
2%
Increased by 0.3% (+16%)
See 10 Year Full Financials
Latest Activity
Ms Lucia Joy Bergamasco Details Changed
5 Days Ago on 5 Nov 2025
Miss Rebecca Louise Walton Details Changed
5 Days Ago on 5 Nov 2025
Ms Elizabeth Bradshaw Details Changed
6 Days Ago on 4 Nov 2025
Ms Lucia Joy Bergamasco Details Changed
12 Days Ago on 29 Oct 2025
Ms Elizabeth Bradshaw Details Changed
12 Days Ago on 29 Oct 2025
Confirmation Submitted
12 Days Ago on 29 Oct 2025
Miss Rebecca Louise Walton Details Changed
12 Days Ago on 29 Oct 2025
Mary Janet Beckett Resigned
25 Days Ago on 16 Oct 2025
Full Accounts Submitted
5 Months Ago on 3 Jun 2025
Iain Frame Resigned
7 Months Ago on 28 Mar 2025
Get Alerts
Get Credit Report
Discover Glebe Way Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Lucia Joy Bergamasco on 5 November 2025
Submitted on 6 Nov 2025
Director's details changed for Ms Elizabeth Bradshaw on 4 November 2025
Submitted on 5 Nov 2025
Director's details changed for Miss Rebecca Louise Walton on 5 November 2025
Submitted on 5 Nov 2025
Director's details changed for Ms Lucia Joy Bergamasco on 29 October 2025
Submitted on 30 Oct 2025
Director's details changed for Miss Rebecca Louise Walton on 29 October 2025
Submitted on 29 Oct 2025
Confirmation statement made on 25 October 2025 with no updates
Submitted on 29 Oct 2025
Director's details changed for Ms Elizabeth Bradshaw on 29 October 2025
Submitted on 29 Oct 2025
Termination of appointment of Mary Janet Beckett as a director on 16 October 2025
Submitted on 29 Oct 2025
Total exemption full accounts made up to 25 March 2025
Submitted on 3 Jun 2025
Termination of appointment of Iain Frame as a secretary on 28 March 2025
Submitted on 31 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs