Company NameGleeson Properties (Petersfield) Limited
DirectorStefan Peter Allanson
Company StatusActive
Company Number05075336
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)

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(11 years, 4 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 NameMr Stephen Jeremy Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address75 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameAndrew Thomas William Ryan
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Ross Road
Wallington
Surrey
SM6 8QR
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed16 September 2005(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2007)
RoleSecretary
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
Appointed01 July 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSpring Barn Main Street
Yarwell
Peterborough
Cambridgeshire
PE8 6PR
Secretary NameMs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBedrock
Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 9 months 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
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 9 months 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(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE

Contact

Websitemjgleeson.com

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

1 at £1Gleeson Properties 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 from now)

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)
27 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)
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)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
18 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 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 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 1
(4 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 1
(4 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 1
(4 pages)
3 November 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)
3 November 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)
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 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 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 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 director 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 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 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
15 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 1
(4 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 1
(4 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 1
(4 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
17 March 2014Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
4 February 2013Full accounts made up to 30 June 2012 (14 pages)
4 February 2013Full accounts made up to 30 June 2012 (14 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
1 March 2012Full accounts made up to 30 June 2011 (14 pages)
1 March 2012Full accounts made up to 30 June 2011 (14 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)
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 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 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
9 February 2011Full accounts made up to 30 June 2010 (16 pages)
9 February 2011Full accounts made up to 30 June 2010 (16 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)
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
7 January 2010Full accounts made up to 30 June 2009 (16 pages)
7 January 2010Full accounts made up to 30 June 2009 (16 pages)
15 April 2009Return made up to 16/03/09; full list of members (3 pages)
15 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director stephen davies (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Appointment terminated director stephen davies (1 page)
9 January 2009Full accounts made up to 30 June 2008 (16 pages)
9 January 2009Full accounts made up to 30 June 2008 (16 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
4 January 2008Full accounts made up to 30 June 2007 (15 pages)
4 January 2008Full accounts made up to 30 June 2007 (15 pages)
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)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
21 April 2007Return made up to 16/03/07; full list of members (7 pages)
21 April 2007Return made up to 16/03/07; 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)
21 July 2006New director appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (4 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (4 pages)
5 June 2006Full accounts made up to 30 June 2005 (16 pages)
5 June 2006Full accounts made up to 30 June 2005 (16 pages)
28 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Return made up to 16/03/06; full list of members (5 pages)
28 March 2006Return made up to 16/03/06; full list of members (5 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
14 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
14 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
4 May 2005Return made up to 16/03/05; full list of members (5 pages)
4 May 2005Return made up to 16/03/05; full list of members (5 pages)
16 March 2004Incorporation (37 pages)
16 March 2004Incorporation (37 pages)