Sheffield Business Park
Sheffield
S9 1XE
Director Name | Anthony Henry Westropp |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | Wootton Downs Farmhouse Woodstock Oxfordshire OX20 1AF |
Director Name | Geoffrey Harold Benjamin Carter |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Launceston Place Kensington London W8 5RN |
Director Name | Kenneth Culley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Coombesbury Farm Cottage Coombesbury Lane Boxford Newbury Berkshire RG20 8DE |
Director Name | Mr Nigel Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1993) |
Role | Managing Director |
Correspondence Address | The Pig House Cullamores Farm Inkpen Road Kintbury Newbury Berkshire RG15 0UQ |
Director Name | Mr David Gibson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 1994) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranormar 132 Gregories Road Beaconsfield Buckinghamshire HP9 1HT |
Secretary Name | Mr Robert Hamilton Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | 12a Chine Mansions 6 Chine Crescent Road Bournemouth Dorset BH2 5LD |
Director Name | Mr Andrew James Lynskey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Court Cottages Arborfield Court Arborfield Reading Berkshire RG2 9JT |
Director Name | Mr Clive Michael Wilding |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mill Drove Uckfield East Sussex TN22 5AB |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hook Farm White Hart Lane Wood Street Village Guildford Surrey GU3 3EA |
Secretary Name | Colin Warnock McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Mr David Martyn Jackson Green |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longfield Little Kingshill Great Missenden Bucks HP16 0EL |
Director Name | Mr William Henry Hoggett |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 2 Juniper Close Silsoe Bedford Bedfordshire MK45 4EG |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Stuart Leslie Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 February 2005) |
Role | Property Manager |
Correspondence Address | 44 Reigate Road East Ewell Epsom Surrey KT17 1PX |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Terence William Massingham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | The Triangle Winchester Road Durley Hampshire SO32 2AJ |
Director Name | David Alan Eyre |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Walnut Cottage East Lane West Horsley Surrey KT24 6HQ |
Director Name | Mr Roger Napier Dunlop |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Setherum House Benham Park Marsh Benham Newbury Berkshire RG20 8LX |
Director Name | Mr Mark Andrew Kemp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Ibworth Lane Fleet Hampshire GU51 1AU |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Secretary Name | Justine Inez Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 62a North Walls Winchester Hampshire SO23 8DP |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Secretary Name | Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Scott Arthur Chamberlin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 July 2018) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Website | mjgleeson.com |
---|---|
Telephone | 01252 360300 |
Telephone region | Aldershot |
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Gleeson Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 May 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1982 | Delivered 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 |
30 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
28 December 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Scott Arthur Chamberlin as a director on 6 July 2018 (1 page) |
22 August 2018 | Register 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 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
15 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (10 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (10 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (9 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (9 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
31 July 2015 | Registered 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 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered 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 2015 | Register 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 2015 | Register 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 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 December 2014 | Director's details changed for Mr Scott Arthur Chamberlain on 11 August 2011 (2 pages) |
1 December 2014 | Director's details changed for Mr Scott Arthur Chamberlain on 11 August 2011 (2 pages) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
5 November 2013 | Satisfaction of charge 21 in full (4 pages) |
5 November 2013 | Satisfaction of charge 22 in full (4 pages) |
5 November 2013 | Satisfaction of charge 22 in full (4 pages) |
5 November 2013 | Satisfaction of charge 21 in full (4 pages) |
24 August 2013 | Part of the property or undertaking no longer forms part of charge 21 (5 pages) |
24 August 2013 | Part of the property or undertaking has been released from charge 22 (5 pages) |
24 August 2013 | Part of the property or undertaking has been released from charge 22 (5 pages) |
24 August 2013 | Part of the property or undertaking has been released from charge 22 (5 pages) |
24 August 2013 | Part of the property or undertaking no longer forms part of charge 21 (5 pages) |
24 August 2013 | Part of the property or undertaking has been released from charge 22 (5 pages) |
23 August 2013 | Part of the property or undertaking no longer forms part of charge 22 (5 pages) |
23 August 2013 | Part of the property or undertaking no longer forms part of charge 21 (5 pages) |
23 August 2013 | Part of the property or undertaking no longer forms part of charge 22 (5 pages) |
23 August 2013 | Part of the property or undertaking no longer forms part of charge 21 (5 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
31 January 2012 | Director's details changed for Mr Scott Arthur Chamberlain on 11 August 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Scott Arthur Chamberlain on 11 August 2011 (2 pages) |
30 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
9 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
9 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
16 August 2011 | Appointment of Mr Scott Arthur Chamberlain as a director (2 pages) |
16 August 2011 | Appointment of Mr Scott Arthur Chamberlain as a director (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
9 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
19 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
6 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
6 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
6 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
6 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
17 April 2008 | Appointment terminated director mark kemp (1 page) |
17 April 2008 | Appointment terminated director mark kemp (1 page) |
14 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 June 2006 | Full accounts made up to 30 June 2005 (11 pages) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | Director resigned (2 pages) |
23 May 2006 | New director appointed (10 pages) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Director resigned (2 pages) |
23 May 2006 | New director appointed (10 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
15 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
15 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
5 October 2004 | Particulars of mortgage/charge (9 pages) |
5 October 2004 | Particulars of mortgage/charge (9 pages) |
2 July 2004 | Memorandum and Articles of Association (2 pages) |
2 July 2004 | Memorandum and Articles of Association (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Director's particulars changed (2 pages) |
13 May 2004 | Director's particulars changed (2 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
26 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
29 November 2002 | New director appointed (3 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (3 pages) |
29 November 2002 | Director resigned (1 page) |
16 July 2002 | Company name changed gleeson homes (southern) LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed gleeson homes (southern) LIMITED\certificate issued on 16/07/02 (2 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members
|
15 January 2001 | Return made up to 14/12/00; full list of members
|
12 April 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
12 January 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
1 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
20 February 1996 | New director appointed (3 pages) |
20 February 1996 | New director appointed (3 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
17 April 1991 | Memorandum and Articles of Association (16 pages) |
17 April 1991 | Memorandum and Articles of Association (16 pages) |
16 August 1990 | Company name changed\certificate issued on 16/08/90 (2 pages) |
16 August 1990 | Company name changed\certificate issued on 16/08/90 (2 pages) |