Company NameGlobe Yard Management Ltd
DirectorMichael Gilson Taylor
Company StatusActive
Company Number06823573
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Gilson Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleConsultant Designer
Country of ResidenceEngland
Correspondence Address150 Middleton Road
London
E8 4LP
Director NamePhilip Richardson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys Melford Road
Sudbury
Suffolk
CO10 1XT
Secretary NameBeverly Ann Richardson
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys Melford Road
Sudbury
Suffolk
CO10 1XT
Director NameMr Gareth Ronald Rowley Price
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Brook Hall Road
Boxford
Suffolk
CO10 5HS

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.3k at £1C. Brown
14.29%
Ordinary
2.3k at £1C. Johnson
14.29%
Ordinary
2.3k at £1David Kempson & Sandra Kempson
14.29%
Ordinary
2.3k at £1Jan Borem
14.29%
Ordinary
2.3k at £1Michael Gilson Taylor
14.29%
Ordinary
2.3k at £1Roger Green & Laraine Green
14.29%
Ordinary
2.3k at £1S. Dobney
14.29%
Ordinary

Financials

Year2014
Net Worth£18,511
Cash£2,959
Current Liabilities£3,161

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

11 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 August 2022Statement of capital following an allotment of shares on 18 August 2022
  • GBP 18,000
(4 pages)
28 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
25 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
31 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
21 October 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
4 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 15,750
(4 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 15,750
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 15,750
(4 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 15,750
(4 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 15,750
(4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 15,750
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 August 2013Termination of appointment of Gareth Price as a director (1 page)
13 August 2013Registered office address changed from 7 Brook Hall Road Boxford Suffolk CO10 5HS United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 7 Brook Hall Road Boxford Suffolk CO10 5HS United Kingdom on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Gareth Price as a director (1 page)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (13 pages)
20 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (13 pages)
12 April 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 April 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
5 July 2010Termination of appointment of Beverly Richardson as a secretary (1 page)
5 July 2010Termination of appointment of Philip Richardson as a director (1 page)
5 July 2010Termination of appointment of Philip Richardson as a director (1 page)
5 July 2010Termination of appointment of Beverly Richardson as a secretary (1 page)
28 June 2010Registered office address changed from the Leys Melford Road Sudbury Suffolk CO10 1XT on 28 June 2010 (1 page)
28 June 2010Appointment of Mr Gareth Ronald Rowley Price as a director (2 pages)
28 June 2010Registered office address changed from the Leys Melford Road Sudbury Suffolk CO10 1XT on 28 June 2010 (1 page)
28 June 2010Appointment of Mr Gareth Ronald Rowley Price as a director (2 pages)
27 June 2010Appointment of Mr Michael Gilson Taylor as a director (2 pages)
27 June 2010Appointment of Mr Michael Gilson Taylor as a director (2 pages)
28 February 2010Director's details changed for Philip Richardson on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Philip Richardson on 28 February 2010 (2 pages)
28 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
28 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2009Incorporation (12 pages)
18 February 2009Incorporation (12 pages)