Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr James Alexander Pitt |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Secretary Name | Andrew Thomas William Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Ross Road Wallington Surrey SM6 8QR |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 May 2006) |
Role | Company Director |
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 | 11 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | The Triangle Winchester Road Durley Hampshire SO32 2AJ |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Director Name | Mr Scott Arthur Chamberlin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 July 2018) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 March 2007) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Secretary Name | Justine Inez Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 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(3 years, 5 months 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(4 years, 2 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(4 years, 5 months 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(6 years, 8 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 Jolyon Leonard Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Website | www.gleesonstrategicland.co.uk/ |
---|---|
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 |
1 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 | Full |
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) |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future, (and from time to time) owned by a chargor, or in which a chargor holds an interest and “property†means any of them. Outstanding |
---|---|
30 June 2016 | Delivered on: 5 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge: all properties acquired by the borrower in the future, all present and future interests of the borrower not effectively mortgaged or charged under the preceding provision of clause 3 of the debenture in, or over, freehold or leasehold property, all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property, all its present and future goodwill and all the intellectual property. Outstanding |
30 June 2016 | Delivered on: 5 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 November 2020 | Full accounts made up to 30 June 2020 (30 pages) |
---|---|
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
22 October 2020 | Director's details changed for Mr James Alexander Pitt on 1 November 2019 (2 pages) |
27 December 2019 | Full accounts made up to 30 June 2019 (28 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
14 October 2019 | Appointment of Mr James Alexander Pitt as a director on 14 October 2019 (2 pages) |
19 June 2019 | Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page) |
19 June 2019 | Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages) |
28 December 2018 | Full accounts made up to 30 June 2018 (27 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
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) |
17 July 2018 | Termination of appointment of Scott Arthur Chamberlin as a director on 6 July 2018 (1 page) |
18 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
9 November 2017 | Second filing of a statement of capital following an allotment of shares on 28 April 2017
|
9 November 2017 | Second filing of a statement of capital following an allotment of shares on 28 April 2017
|
31 October 2017 | Notification of Mj Gleeson Plc as a person with significant control on 28 April 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
31 October 2017 | Cessation of Gleeson Developments Limited as a person with significant control on 28 April 2017 (1 page) |
31 October 2017 | Notification of Mj Gleeson Plc as a person with significant control on 28 April 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
31 October 2017 | Cessation of Gleeson Developments Limited as a person with significant control on 28 April 2017 (1 page) |
7 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
13 February 2017 | Appointment of Mr Jolyon Leonard Harrison as a director on 13 February 2017 (3 pages) |
13 February 2017 | Appointment of Mr Jolyon Leonard Harrison as a director on 13 February 2017 (3 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 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) |
5 August 2016 | Statement of company's objects (2 pages) |
5 August 2016 | Statement of company's objects (2 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
5 July 2016 | Registration of charge 051817450002, created on 30 June 2016 (39 pages) |
5 July 2016 | Registration of charge 051817450001, created on 30 June 2016 (39 pages) |
5 July 2016 | Registration of charge 051817450002, created on 30 June 2016 (39 pages) |
5 July 2016 | Registration of charge 051817450001, created on 30 June 2016 (39 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 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
|
3 November 2015 | Director's details changed for Mr Scott Arthur Chamberlin on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Scott Arthur Chamberlin on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Scott Arthur Chamberlin on 3 November 2015 (2 pages) |
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 | 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 | 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 secretary on 31 July 2015 (1 page) |
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 | 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 director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
24 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) |
24 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 Chamberlin on 8 November 2011 (2 pages) |
1 December 2014 | Director's details changed for Mr Scott Arthur Chamberlin on 8 November 2011 (2 pages) |
1 December 2014 | Director's details changed for Mr Scott Arthur Chamberlin on 8 November 2011 (2 pages) |
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
31 January 2012 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
31 January 2012 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
31 January 2012 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
16 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 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 | 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 | 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 (8 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 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) |
31 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (4 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) |
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 | Appointment terminated secretary justine ashmore (1 page) |
6 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
18 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/07/08; full list of members (4 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 (9 pages) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
13 September 2007 | Return made up to 16/07/07; full list of members (7 pages) |
13 September 2007 | Return made up to 16/07/07; full list of members (7 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) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Company name changed gleeson land LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed gleeson land LIMITED\certificate issued on 02/03/07 (2 pages) |
10 August 2006 | Return made up to 16/07/06; full list of members (8 pages) |
10 August 2006 | Return made up to 16/07/06; full list of members (8 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam surrey SM3 9BS (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
16 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
16 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (4 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (4 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
29 March 2006 | Memorandum and Articles of Association (29 pages) |
29 March 2006 | Memorandum and Articles of Association (29 pages) |
22 March 2006 | Company name changed gleeson engineering services lim ited\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed gleeson engineering services lim ited\certificate issued on 22/03/06 (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
20 September 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
30 August 2005 | Return made up to 16/07/05; full list of members (5 pages) |
30 August 2005 | Return made up to 16/07/05; full list of members (5 pages) |
16 July 2004 | Incorporation (38 pages) |
16 July 2004 | Incorporation (38 pages) |