Sheffield Business Park
Sheffield
S9 1XE
Director Name | Robin Michael Barton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 2009) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Sandrock Hill Road Wrecclesham Farnham Surrey GU10 4RJ |
Director Name | Mr Stephen John Finch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2004(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 2009) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | Flat 6 25 Broadwall London SE1 9PS |
Secretary Name | Mr Stephen John Finch |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 September 2004(1 month after company formation) |
Appointment Duration | 2 weeks (resigned 30 September 2004) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | Flat 6 25 Broadwall London SE1 9PS |
Director Name | Mr Stephen Jeremy Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | George Daley Proud |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House West Lane Emberton Olney Buckinghamshire MK46 5DA |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Keith Douglas Shivers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freebirch Cottage Freebirch Nr Cutthorpe Chesterfield S42 8DQ |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 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, 7 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 Neil Andrew Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(9 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ |
Director Name | Mr Mark Edward Eustace |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | mjgleeson.com |
---|
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 |
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 from now) |
30 September 2004 | Delivered on: 8 October 2004 Satisfied on: 24 August 2013 Persons entitled: Gleeson Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings 9-13A white hart lane,barnes,london t/no TGL114189 and TGL236585 by way of assignment the benefit of all contracts,deeds,undertakings,agreements,rights,warranties,securities,covenants,guarantees,bonds and indemties of any nature,the benefit of all insurance policies and contracts of insurance,the benefit of all rentals,rent service charge and licence fees,floating charge the borrower's rights to recover vat on any supplies. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 September 2004 | Delivered on: 8 October 2004 Satisfied on: 23 August 2013 Persons entitled: Gleeson Properties Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
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 (5 pages) |
27 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) |
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 (5 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (5 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 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
9 September 2016 | Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 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
|
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 | 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 | 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 | 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) |
29 April 2015 | Termination of appointment of Neil Jones as a director on 27 February 2015 (1 page) |
29 April 2015 | Appointment of Mr Mark Edward Eustace as a director on 27 February 2015 (2 pages) |
29 April 2015 | Appointment of Mr Mark Edward Eustace as a director on 27 February 2015 (2 pages) |
29 April 2015 | Termination of appointment of Neil Jones as a director on 27 February 2015 (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) |
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 | Full accounts made up to 30 June 2014 (15 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (15 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
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 June 2014 | Appointment of Mr Neil Jones as a director on 27 June 2014 (2 pages) |
30 June 2014 | Appointment of Mr Neil Jones as a director on 27 June 2014 (2 pages) |
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) |
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) |
17 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (4 pages) |
24 August 2013 | Satisfaction of charge 3 in full (4 pages) |
24 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 16 August 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) |
15 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
15 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
7 October 2010 | Termination of appointment of Keith Shivers as a director (2 pages) |
7 October 2010 | Termination of appointment of Keith Shivers as a director (2 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) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
29 October 2009 | Termination of appointment of Robin Barton as a director (2 pages) |
29 October 2009 | Appointment of Mr Alan Christopher Martin as a director (3 pages) |
29 October 2009 | Termination of appointment of Robin Barton as a director (2 pages) |
29 October 2009 | Termination of appointment of Stephen Finch as a director (2 pages) |
29 October 2009 | Appointment of Mr Alan Christopher Martin as a director (3 pages) |
29 October 2009 | Termination of appointment of Stephen Finch as a director (2 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
10 February 2009 | Director appointed nicholas christopher holt (7 pages) |
10 February 2009 | Director appointed nicholas christopher holt (7 pages) |
16 January 2009 | Director appointed keith douglas shivers (5 pages) |
16 January 2009 | Director appointed keith douglas shivers (5 pages) |
14 January 2009 | Appointment terminated director stephen davies (1 page) |
14 January 2009 | Appointment terminated director stephen davies (1 page) |
12 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated director george proud (1 page) |
3 July 2008 | Appointment terminated director george proud (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 September 2007 | Return made up to 16/08/07; full list of members (8 pages) |
1 September 2007 | Return made up to 16/08/07; full list of members (8 pages) |
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) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | New director appointed (3 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
8 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
8 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
27 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
27 September 2006 | Director resigned (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) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
7 June 2006 | Full accounts made up to 30 June 2005 (13 pages) |
7 June 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
20 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
18 November 2004 | New director appointed (3 pages) |
18 November 2004 | New director appointed (4 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New director appointed (3 pages) |
18 November 2004 | New director appointed (4 pages) |
18 November 2004 | New secretary appointed (2 pages) |
21 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
21 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Memorandum and Articles of Association (7 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Memorandum and Articles of Association (7 pages) |
8 October 2004 | Particulars of mortgage/charge (8 pages) |
8 October 2004 | Particulars of mortgage/charge (8 pages) |
8 October 2004 | Particulars of mortgage/charge (7 pages) |
8 October 2004 | Particulars of mortgage/charge (7 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | Registered office changed on 29/09/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | New director appointed (2 pages) |
16 August 2004 | Incorporation (7 pages) |
16 August 2004 | Incorporation (7 pages) |