Company NameGleeson Land (Fleet) Limited
Company StatusActive
Company Number05742750
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years ago)
Previous NamesGleeson Homes (Holdings) Limited and Gleeson Strategic Land (Fleet) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(9 years, 4 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 James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr James Alexander Pitt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
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
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Barn Main Street
Yarwell
Peterborough
Cambridgeshire
PE8 6PR
Secretary NameMs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBedrock
Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 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(2 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(5 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
Director NameMr Scott Arthur Chamberlin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2018)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Jolyon Leonard Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE

Contact

Websitemjgleeson.com
Telephone0114 2612900
Telephone regionSheffield

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 £1Mj Gleeson PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

24 March 2021Delivered 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
28 April 2017Delivered on: 4 May 2017
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
28 April 2017Delivered on: 4 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Full accounts made up to 30 June 2020 (17 pages)
22 October 2020Director's details changed for Mr James Alexander Pitt on 1 November 2019 (2 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 30 June 2019 (18 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (3 pages)
14 October 2019Appointment of Mr James Alexander Pitt as a director on 14 October 2019 (2 pages)
19 June 2019Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages)
19 June 2019Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page)
28 December 2018Full accounts made up to 30 June 2018 (18 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)
17 July 2018Termination of appointment of Scott Arthur Chamberlin as a director on 6 July 2018 (1 page)
18 December 2017Full accounts made up to 30 June 2017 (18 pages)
18 December 2017Full accounts made up to 30 June 2017 (18 pages)
1 November 2017Cessation of Mj Gleeson Plc as a person with significant control on 28 April 2017 (1 page)
1 November 2017Cessation of Mj Gleeson Plc as a person with significant control on 28 April 2017 (1 page)
1 November 2017Notification of Gleeson Strategic Land Limited as a person with significant control on 28 April 2017 (2 pages)
1 November 2017Notification of Gleeson Strategic Land Limited as a person with significant control on 28 April 2017 (2 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
6 June 2017Resolutions
  • RES13 ‐ Company name changed 21/04/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 June 2017Resolutions
  • RES13 ‐ Company name changed 21/04/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 June 2017Change of name notice (2 pages)
2 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(3 pages)
2 June 2017Change of name notice (2 pages)
2 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(3 pages)
10 May 2017Appointment of Mr Scott Arthur Chamberlin as a director on 28 April 2017 (3 pages)
10 May 2017Appointment of Mr Jolyon Leonard Harrison as a director on 28 April 2017 (3 pages)
10 May 2017Appointment of Mr Scott Arthur Chamberlin as a director on 28 April 2017 (3 pages)
10 May 2017Appointment of Mr Jolyon Leonard Harrison as a director on 28 April 2017 (3 pages)
4 May 2017Registration of charge 057427500002, created on 28 April 2017 (39 pages)
4 May 2017Registration of charge 057427500001, created on 28 April 2017 (11 pages)
4 May 2017Registration of charge 057427500001, created on 28 April 2017 (11 pages)
4 May 2017Registration of charge 057427500002, created on 28 April 2017 (39 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)
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 director 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 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 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)
20 March 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)
20 March 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)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
14 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 14 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 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (8 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)
9 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
9 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 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)
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 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)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (8 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 14 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
15 April 2009Return made up to 14/03/09; full list of members (3 pages)
15 April 2009Return made up to 14/03/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
10 January 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (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)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
17 May 2007Return made up to 14/03/07; full list of members (5 pages)
17 May 2007Return made up to 14/03/07; full list of members (5 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)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
4 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
4 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 March 2006Incorporation (24 pages)
14 March 2006Incorporation (24 pages)