Company NameGleeson Properties (Kingley) Limited
DirectorStefan Peter Allanson
Company StatusActive
Company Number05281899
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months 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(10 years, 8 months after company formation)
Appointment Duration8 years, 8 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
Appointed09 November 2004(same day as company formation)
RoleChartered Surveyor
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
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
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(1 year, 7 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(1 year, 7 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(1 year, 7 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, 1 month 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, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Harvest Crescent, Ancells Business
Fleet
Hampshire
GU51 2UZ
Secretary NameAlan Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressSentinel House Harvest Creancells Busscent,Ancells
Fleet
Hampshire
GU51 2UZ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

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 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks 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, 1 week 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)
24 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)
28 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 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
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 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
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 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)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (10 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 inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (13 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (13 pages)
4 February 2013Full accounts made up to 30 June 2012 (15 pages)
4 February 2013Full accounts made up to 30 June 2012 (15 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
7 March 2012Full accounts made up to 30 June 2011 (15 pages)
7 March 2012Full accounts made up to 30 June 2011 (15 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
5 December 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 December 2011 (1 page)
24 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages)
24 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages)
3 November 2011Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (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 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
9 February 2011Full accounts made up to 30 June 2010 (15 pages)
9 February 2011Full accounts made up to 30 June 2010 (15 pages)
14 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 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)
7 January 2010Full accounts made up to 30 June 2009 (15 pages)
7 January 2010Full accounts made up to 30 June 2009 (15 pages)
9 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Appointment terminated director stephen davies (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director stephen davies (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
9 January 2009Full accounts made up to 30 June 2008 (17 pages)
9 January 2009Full accounts made up to 30 June 2008 (17 pages)
2 December 2008Return made up to 09/11/08; full list of members (4 pages)
2 December 2008Return made up to 09/11/08; full list of members (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
4 January 2008Full accounts made up to 30 June 2007 (16 pages)
4 January 2008Full accounts made up to 30 June 2007 (16 pages)
5 December 2007Return made up to 09/11/07; full list of members (7 pages)
5 December 2007Return made up to 09/11/07; full list of members (7 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 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
13 December 2006Return made up to 09/11/06; full list of members (7 pages)
13 December 2006Return made up to 09/11/06; 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 secretary appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (4 pages)
20 July 2006New director appointed (4 pages)
20 July 2006Director resigned (1 page)
5 June 2006Full accounts made up to 30 June 2005 (15 pages)
5 June 2006Full accounts made up to 30 June 2005 (15 pages)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2005Return made up to 09/11/05; full list of members (5 pages)
13 December 2005Return made up to 09/11/05; full list of members (5 pages)
26 September 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
26 September 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
14 September 2005Registered office changed on 14/09/05 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HW (1 page)
14 September 2005Registered office changed on 14/09/05 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HW (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
24 December 2004New director appointed (3 pages)
24 December 2004New director appointed (3 pages)
24 December 2004New director appointed (5 pages)
24 December 2004New director appointed (5 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004New secretary appointed (2 pages)
9 November 2004Incorporation (17 pages)
9 November 2004Incorporation (17 pages)