Company NameGleeson Homes Southern Limited
DirectorStefan Peter Allanson
Company StatusActive
Company Number01530449
CategoryPrivate Limited Company
Incorporation Date26 November 1980(43 years, 5 months ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(34 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameAnthony Henry Westropp
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1994)
RoleCompany Director
Correspondence AddressWootton Downs Farmhouse
Woodstock
Oxfordshire
OX20 1AF
Director NameGeoffrey Harold Benjamin Carter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Launceston Place
Kensington
London
W8 5RN
Director NameKenneth Culley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCoombesbury Farm Cottage
Coombesbury Lane Boxford
Newbury
Berkshire
RG20 8DE
Director NameMr Nigel Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1993)
RoleManaging Director
Correspondence AddressThe Pig House Cullamores Farm
Inkpen Road Kintbury
Newbury
Berkshire
RG15 0UQ
Director NameMr David Gibson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1994)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranormar
132 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HT
Secretary NameMr Robert Hamilton Mann
NationalityBritish
StatusResigned
Appointed26 January 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address12a Chine Mansions
6 Chine Crescent Road
Bournemouth
Dorset
BH2 5LD
Director NameMr Andrew James Lynskey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 July 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Court Cottages Arborfield Court
Arborfield
Reading
Berkshire
RG2 9JT
Director NameMr Clive Michael Wilding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Drove
Uckfield
East Sussex
TN22 5AB
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(13 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Secretary NameColin Warnock McLellan
NationalityBritish
StatusResigned
Appointed27 July 1994(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 1996)
RoleChartered Accountant
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr David Martyn Jackson Green
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(13 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longfield Little Kingshill
Great Missenden
Bucks
HP16 0EL
Director NameMr William Henry Hoggett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address2 Juniper Close
Silsoe
Bedford
Bedfordshire
MK45 4EG
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(15 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameStuart Leslie Seymour
NationalityBritish
StatusResigned
Appointed05 March 1996(15 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 February 2005)
RoleProperty Manager
Correspondence Address44 Reigate Road
East Ewell
Epsom
Surrey
KT17 1PX
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(20 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameTerence William Massingham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 July 2006)
RoleCompany Director
Correspondence AddressThe Triangle
Winchester Road
Durley
Hampshire
SO32 2AJ
Director NameDavid Alan Eyre
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(21 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressWalnut Cottage
East Lane
West Horsley
Surrey
KT24 6HQ
Director NameMr Roger Napier Dunlop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSetherum House
Benham Park Marsh Benham
Newbury
Berkshire
RG20 8LX
Director NameMr Mark Andrew Kemp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(22 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Ibworth Lane
Fleet
Hampshire
GU51 1AU
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed18 February 2005(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSpring Barn Main Street
Yarwell
Peterborough
Cambridgeshire
PE8 6PR
Secretary NameJustine Inez Ashmore
NationalityBritish
StatusResigned
Appointed28 April 2006(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address62a North Walls
Winchester
Hampshire
SO23 8DP
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Secretary NameJoy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed01 October 2008(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBedrock Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(28 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameAlan Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2011(30 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Scott Arthur Chamberlin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(30 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 July 2018)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE

Contact

Websitemjgleeson.com
Telephone01252 360300
Telephone regionAldershot

Location

Registered Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Gleeson Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

16 May 1990Delivered on: 17 May 1990
Satisfied on: 24 June 2004
Persons entitled: Regency & West of England Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hagells shirvenham oxfordshire t/n on 122394 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
16 May 1990Delivered on: 17 May 1990
Satisfied on: 24 June 2004
Persons entitled: Regency & West of England Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tolsey quay tewkesbury gloucester t/n gr 80383 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
15 May 1990Delivered on: 17 May 1990
Satisfied on: 24 June 2004
Persons entitled: Regency & West of England Building Society

Classification: Mortgage deed.
Secured details: All monies due or to become due from the company and/or joseph rodiford & sons limited to the chargee on any account whatsoever.
Particulars: Land at curridge park, curridge newbury berkshire title-nos bk 205986 and bk 90848 together with all fixtures, fittings, moveable plant machinery implements utensils furniture & equipment.
Fully Satisfied
14 January 1991Delivered on: 17 January 1990
Satisfied on: 24 June 2004
Persons entitled: Portman Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of kenavon drive. Reading berkshire comprising 1.47 acres fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts. Uncalled capital.
Fully Satisfied
11 April 1989Delivered on: 17 April 1989
Satisfied on: 24 June 2004
Persons entitled: West of England Building Society

Classification: Legal charge
Secured details: £1,802,426 due from the company to chargee under the terms of the charge.
Particulars: Land adjacent to north farm. Wantage road lambourn berks.
Fully Satisfied
24 October 1988Delivered on: 25 October 1988
Satisfied on: 17 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43, high street, manton, wilts.
Fully Satisfied
5 October 1988Delivered on: 13 October 1988
Satisfied on: 5 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at vicarage lane. Shrivenham, wilts.
Fully Satisfied
30 September 2004Delivered on: 5 October 2004
Satisfied on: 14 September 2010
Persons entitled: Hsbc Bank PLC (The Security Agent) as Trustee for the Finance Parties

Classification: Floating security document
Secured details: All monies due or to become due by a chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all its undertaking and all its assets. See the mortgage charge document for full details.
Fully Satisfied
4 April 2000Delivered on: 12 April 2000
Satisfied on: 24 June 2004
Persons entitled: Ernest Mortimer and Phyllis Irene Pearl Burson,Christopher Robin Burson and Roger Mortimer Burs

Classification: Legal charge
Secured details: £670,000.00 due from the company to the chargee.
Particulars: Land at monks farm,grove wantage oxfordshire.
Fully Satisfied
8 January 1999Delivered on: 14 January 1999
Satisfied on: 5 November 2013
Persons entitled: Northfield Property Holding Company Limited

Classification: Legal charge
Secured details: Sums due from rockhold land limited and gleeson homes (southern) limited to the chargee under the terms of a contract dated 8TH december 1998.
Particulars: Land to the north of oxford hill witney t/n ON160795.
Fully Satisfied
8 January 1998Delivered on: 12 January 1998
Satisfied on: 5 November 2013
Persons entitled: Rosehaugh Estates PLC

Classification: Legal charge
Secured details: The deferred purchase price as defined in an agreement of even date and between the company, rosehaugh estates PLC and cte hayward and rh oldfield.
Particulars: Freehold property registered under t/no BK280638.
Fully Satisfied
27 October 1993Delivered on: 28 October 1993
Satisfied on: 24 June 2004
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 harrow down winchester hampshire.
Fully Satisfied
29 September 1988Delivered on: 30 September 1988
Satisfied on: 5 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property hookpit farm lane kings worthy winchester county of hants.
Fully Satisfied
1 September 1993Delivered on: 2 September 1993
Satisfied on: 24 June 2004
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 55 cundell way kingsworthy winchester hampshire.
Fully Satisfied
28 May 1993Delivered on: 29 May 1993
Satisfied on: 10 August 1993
Persons entitled: Portman Building Society

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 1 hornbeam place,hook,hampshire.
Fully Satisfied
19 March 1993Delivered on: 22 March 1993
Satisfied on: 26 April 1993
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 28 beech grove owlesbury winchester hampshire.
Fully Satisfied
17 December 1992Delivered on: 18 December 1992
Satisfied on: 22 January 1993
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 maple drive kingsworthy winchester hampshire.
Fully Satisfied
30 October 1992Delivered on: 18 November 1992
Satisfied on: 7 September 1993
Persons entitled: Portman Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 cundell way kingsworthy winchester hants.
Fully Satisfied
19 June 1992Delivered on: 25 June 1992
Satisfied on: 4 November 1992
Persons entitled: Portman Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 41 buccaneer close, woodley, reading, berkshire.
Fully Satisfied
5 June 1991Delivered on: 13 June 1991
Satisfied on: 24 June 2004
Persons entitled: Portman Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of hockpit farm lane kingsworthy, hampshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 1990Delivered on: 17 May 1990
Satisfied on: 24 June 2004
Persons entitled: Regency & West England Building Society.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at blakeney fields estate great shefford berkshire t/n bk 268964 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
16 May 1990Delivered on: 17 May 1990
Satisfied on: 24 June 2004
Persons entitled: Regency & West of England Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dairy house estate moneyron green holyport berkshire. T/n bk 271958 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
16 May 1990Delivered on: 17 May 1990
Satisfied on: 24 June 2004
Persons entitled: Regency & West of England Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of hook pit farm lane kingsworthy winchester hampshire t/n hp 369917. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
19 January 1982Delivered on: 21 January 1982
Satisfied on: 5 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. Land at the harrow great shelford berks.
Fully Satisfied

Filing History

30 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
28 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
3 September 2018Termination of appointment of Scott Arthur Chamberlin as a director on 6 July 2018 (1 page)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
15 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
15 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Full accounts made up to 30 June 2016 (10 pages)
16 November 2016Full accounts made up to 30 June 2016 (10 pages)
6 April 2016Full accounts made up to 30 June 2015 (9 pages)
6 April 2016Full accounts made up to 30 June 2015 (9 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
(5 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
(5 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
(5 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
(5 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
(5 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
(5 pages)
1 December 2014Director's details changed for Mr Scott Arthur Chamberlain on 11 August 2011 (2 pages)
1 December 2014Director's details changed for Mr Scott Arthur Chamberlain on 11 August 2011 (2 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(4 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(4 pages)
5 November 2013Satisfaction of charge 21 in full (4 pages)
5 November 2013Satisfaction of charge 22 in full (4 pages)
5 November 2013Satisfaction of charge 22 in full (4 pages)
5 November 2013Satisfaction of charge 21 in full (4 pages)
24 August 2013Part of the property or undertaking no longer forms part of charge 21 (5 pages)
24 August 2013Part of the property or undertaking has been released from charge 22 (5 pages)
24 August 2013Part of the property or undertaking has been released from charge 22 (5 pages)
24 August 2013Part of the property or undertaking has been released from charge 22 (5 pages)
24 August 2013Part of the property or undertaking no longer forms part of charge 21 (5 pages)
24 August 2013Part of the property or undertaking has been released from charge 22 (5 pages)
23 August 2013Part of the property or undertaking no longer forms part of charge 22 (5 pages)
23 August 2013Part of the property or undertaking no longer forms part of charge 21 (5 pages)
23 August 2013Part of the property or undertaking no longer forms part of charge 22 (5 pages)
23 August 2013Part of the property or undertaking no longer forms part of charge 21 (5 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
31 January 2012Director's details changed for Mr Scott Arthur Chamberlain on 11 August 2011 (2 pages)
31 January 2012Director's details changed for Mr Scott Arthur Chamberlain on 11 August 2011 (2 pages)
30 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
26 January 2012Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
26 January 2012Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
9 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
9 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
9 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
9 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
16 August 2011Appointment of Mr Scott Arthur Chamberlain as a director (2 pages)
16 August 2011Appointment of Mr Scott Arthur Chamberlain as a director (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
9 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
19 January 2009Return made up to 14/12/08; full list of members (3 pages)
19 January 2009Return made up to 14/12/08; full list of members (3 pages)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
6 October 2008Appointment terminated secretary justine ashmore (1 page)
6 October 2008Secretary appointed joy elizabeth baldry (1 page)
6 October 2008Secretary appointed joy elizabeth baldry (1 page)
6 October 2008Appointment terminated secretary justine ashmore (1 page)
17 April 2008Appointment terminated director mark kemp (1 page)
17 April 2008Appointment terminated director mark kemp (1 page)
14 January 2008Return made up to 14/12/07; full list of members (3 pages)
14 January 2008Return made up to 14/12/07; full list of members (3 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (10 pages)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (10 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
18 January 2007Return made up to 14/12/06; full list of members (7 pages)
18 January 2007Return made up to 14/12/06; full list of members (7 pages)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
5 June 2006Full accounts made up to 30 June 2005 (11 pages)
5 June 2006Full accounts made up to 30 June 2005 (11 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006Director resigned (2 pages)
23 May 2006New director appointed (10 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (2 pages)
23 May 2006New director appointed (10 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
16 January 2006Return made up to 14/12/05; full list of members (8 pages)
16 January 2006Return made up to 14/12/05; full list of members (8 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
15 February 2005Full accounts made up to 30 June 2004 (13 pages)
15 February 2005Full accounts made up to 30 June 2004 (13 pages)
13 January 2005Return made up to 14/12/04; full list of members (7 pages)
13 January 2005Return made up to 14/12/04; full list of members (7 pages)
5 October 2004Particulars of mortgage/charge (9 pages)
5 October 2004Particulars of mortgage/charge (9 pages)
2 July 2004Memorandum and Articles of Association (2 pages)
2 July 2004Memorandum and Articles of Association (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Director's particulars changed (2 pages)
13 May 2004Director's particulars changed (2 pages)
8 April 2004Full accounts made up to 30 June 2003 (13 pages)
8 April 2004Full accounts made up to 30 June 2003 (13 pages)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
26 January 2004Return made up to 14/12/03; full list of members (7 pages)
26 January 2004Return made up to 14/12/03; full list of members (7 pages)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
13 March 2003Full accounts made up to 30 June 2002 (13 pages)
13 March 2003Full accounts made up to 30 June 2002 (13 pages)
14 January 2003Return made up to 14/12/02; full list of members (6 pages)
14 January 2003Return made up to 14/12/02; full list of members (6 pages)
29 November 2002New director appointed (3 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (3 pages)
29 November 2002Director resigned (1 page)
16 July 2002Company name changed gleeson homes (southern) LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed gleeson homes (southern) LIMITED\certificate issued on 16/07/02 (2 pages)
13 February 2002Full accounts made up to 30 June 2001 (11 pages)
13 February 2002Full accounts made up to 30 June 2001 (11 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
22 January 2001Full accounts made up to 30 June 2000 (11 pages)
22 January 2001Full accounts made up to 30 June 2000 (11 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
15 March 2000Full accounts made up to 30 June 1999 (11 pages)
15 March 2000Full accounts made up to 30 June 1999 (11 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
20 January 1999Full accounts made up to 30 June 1998 (11 pages)
20 January 1999Full accounts made up to 30 June 1998 (11 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
16 December 1998Return made up to 14/12/98; full list of members (6 pages)
16 December 1998Return made up to 14/12/98; full list of members (6 pages)
3 February 1998Full accounts made up to 30 June 1997 (11 pages)
3 February 1998Full accounts made up to 30 June 1997 (11 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
30 January 1997Full accounts made up to 30 June 1996 (11 pages)
30 January 1997Full accounts made up to 30 June 1996 (11 pages)
14 January 1997Return made up to 14/12/96; no change of members (4 pages)
14 January 1997Return made up to 14/12/96; no change of members (4 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (2 pages)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (3 pages)
12 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/96
(1 page)
12 January 1996Return made up to 14/12/95; full list of members (6 pages)
12 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/96
(1 page)
12 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/96
(1 page)
12 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/96
(1 page)
12 January 1996Return made up to 14/12/95; full list of members (6 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
17 April 1991Memorandum and Articles of Association (16 pages)
17 April 1991Memorandum and Articles of Association (16 pages)
16 August 1990Company name changed\certificate issued on 16/08/90 (2 pages)
16 August 1990Company name changed\certificate issued on 16/08/90 (2 pages)