Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr Stephen Jeremy Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Chartered Surveyor |
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 | 09 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2007) |
Role | Secretary |
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 | 01 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (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 | 21 December 2007(3 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 |
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, 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 | Sentinel House Harvest Crescent, Ancells Business Fleet Hampshire GU51 2UZ |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Sentinel House Harvest Creancells Busscent,Ancells Fleet Hampshire GU51 2UZ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
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 |
1 at £1 | Gleeson Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks 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) |
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) |
24 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) |
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) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
18 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 | 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) |
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 | 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) |
3 November 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) |
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 | 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) |
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) |
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (10 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
|
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) |
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) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (13 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (13 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) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
7 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 December 2011 (1 page) |
24 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages) |
24 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages) |
3 November 2011 | Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Alan Christopher Martin on 2 November 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) |
9 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
14 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 9 November 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) |
7 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
9 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Appointment terminated director stephen davies (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director stephen davies (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
9 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
2 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 09/11/08; 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) |
4 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
4 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
5 December 2007 | Return made up to 09/11/07; full list of members (7 pages) |
5 December 2007 | Return made up to 09/11/07; full list of members (7 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) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
13 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 09/11/06; 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) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | Director resigned (1 page) |
5 June 2006 | Full accounts made up to 30 June 2005 (15 pages) |
5 June 2006 | Full accounts made up to 30 June 2005 (15 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
13 December 2005 | Return made up to 09/11/05; full list of members (5 pages) |
13 December 2005 | Return made up to 09/11/05; full list of members (5 pages) |
26 September 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
26 September 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HW (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HW (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (3 pages) |
24 December 2004 | New director appointed (3 pages) |
24 December 2004 | New director appointed (5 pages) |
24 December 2004 | New director appointed (5 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
9 November 2004 | Incorporation (17 pages) |
9 November 2004 | Incorporation (17 pages) |