M J GLEESON GROUP LIMITED
Overview
| Company Name | M J GLEESON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00479529 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M J GLEESON GROUP LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is M J GLEESON GROUP LIMITED located?
| Registered Office Address | 6 Europa Court Sheffield Business Park S9 1XE Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M J GLEESON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| M J GLEESON GROUP PUBLIC LIMITED COMPANY | Mar 24, 1982 | Mar 24, 1982 |
| M J GLEESON (CONTRACTORS) PUBLIC LIMITED COMPANY | Mar 15, 1950 | Mar 15, 1950 |
What are the latest accounts for M J GLEESON GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for M J GLEESON GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for M J GLEESON GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 21 pages | AA | ||
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 21 pages | AA | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 20 pages | AA | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Leanne Johnson as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Appointment of Mr Graham Prothero as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Michael Douglas Thomson as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Dermot James Gleeson as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2022 | 20 pages | AA | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 20 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Satisfaction of charge 004795290025 in full | 1 pages | MR04 | ||
Satisfaction of charge 004795290026 in full | 1 pages | MR04 | ||
Registration of charge 004795290027, created on Mar 24, 2021 | 42 pages | MR01 | ||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 21 pages | AA | ||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Dermot James Gleeson on Oct 29, 2019 | 2 pages | CH01 | ||
Appointment of Mr James Michael Douglas Thomson as a director on Jun 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jolyon Leonard Harrison as a director on Jun 10, 2019 | 1 pages | TM01 | ||
Who are the officers of M J GLEESON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Leanne | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 6 | 303802470001 | |||||||
| ALLANSON, Stefan Peter | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | England | British | 199827230001 | |||||
| PROTHERO, Graham | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 | United Kingdom | British | 175527950001 | |||||
| BALDRY, Joy Elizabeth | Secretary | Talisman Close RG45 6JE Crowthorne Bedrock Berkshire | British | 128661410001 | ||||||
| LAWRIE, Edwin John | Secretary | 25 Downside Road SM2 5HR Sutton Surrey | British | 21957820002 | ||||||
| MARTIN, Alan Christopher | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | British | 161312890001 | ||||||
| MCKEOWN, Richard Edmund | Secretary | 4 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 53960850001 | ||||||
| MCLELLAN, Colin Warnock | Secretary | 50 Clarence Road TW11 0BW Teddington Middlesex | British | 20961750001 | ||||||
| AITCHISON, Peter John | Director | Upper Weston House Cot Lane, Chidham PO18 8SU Chichester West Sussex | British | 3693350002 | ||||||
| ANCELL, James Ross | Director | Harvest Crescent Ancells Business Park GU51 2UZ Fleet Sentinel House Hampshire England | United Kingdom | New Zealander | 5839620005 | |||||
| ASSENDER, John Clive | Director | Beth Shean 17 Ringley Park Avenue RH2 7EU Reigate Surrey | British | 20961760001 | ||||||
| BRUCE, Winston Stanley | Director | 2 Up Fallow Lychpit RG24 8YW Basingstoke Hampshire | British | 18278470001 | ||||||
| COLLINS, Anthony Edward | Director | 1a Dovecot Road EH12 7LF Edinburgh | United Kingdom | British | 78557240001 | |||||
| DAVIES, Stephen Jeremy | Director | 75 Vineyard Hill Road Wimbledon SW19 7JL London | England | British | 18128510001 | |||||
| DEARLOVE, Colin Albert | Director | Harvest Crescent Ancells Business Park GU51 2UZ Fleet Sentinel House Hampshire England | United Kingdom | British | 31169250002 | |||||
| EYRE, David Alan | Director | Walnut Cottage East Lane KT24 6HQ West Horsley Surrey | British | 20983450001 | ||||||
| GLEESON, Dermot James | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | United Kingdom | British | 20983460001 | |||||
| GLEESON, John Patrick | Director | 4 South Side SW19 4TG London | British | 21434050001 | ||||||
| GLEESON, Patrick Joseph | Director | 160 Sandy Lane Cheam SM2 7ES Sutton Surrey | British | 20961790001 | ||||||
| HARRISON, Jolyon Leonard | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | United Kingdom | British | 58843110002 | |||||
| HOLT, Nicholas Christopher | Director | 1 Dynevor Road TW10 6PF Richmond Upon Thames Surrey | England | British | 10758310003 | |||||
| JUKES, Robert James | Director | 12 Great Oaks Park GU4 7JG Guildford Surrey | British | 68606990001 | ||||||
| KAY, James David | Director | 2 Copperfield Road SK8 7PN Cheadle Hulme Cheshire | British | 78585200001 | ||||||
| LAWRIE, Edwin John | Director | 25 Downside Road SM2 5HR Sutton Surrey | United Kingdom | British | 21957820002 | |||||
| MARTIN, Alan Christopher | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | United Kingdom | British | 89694100002 | |||||
| MASSINGHAM, Terence William | Director | The Triangle Winchester Road SO32 2AJ Durley Hampshire | British | 122371100001 | ||||||
| MCKENNA, John | Director | 75 Joiners Lane SL9 0AX Chalfont St. Peter Buckinghamshire | Great Britain | Irish | 78597770001 | |||||
| MCLELLAN, Colin Warnock | Director | 50 Clarence Road TW11 0BW Teddington Middlesex | British | 20961750001 | ||||||
| MILLS, Christopher Harwood Bernard | Director | Harvest Crescent Ancells Business Park GU51 2UZ Fleet Sentinel House Hampshire England | England | British | 35557050001 | |||||
| MITCHELL-THOMSON, Malcolm Mceacharn, Lord Selsdon | Director | 66 Cadogan Place SW1X 9RS London | England | British | 40184790001 | |||||
| MORGAN, Terence Keith, Sir | Director | 51 Lady Byron Lane B93 9AX Solihull West Midlands | United Kingdom | British | 40341470003 | |||||
| MUNCEY, Andrew Richard | Director | Foot Tracks Burnt Oak Road TN6 3SJ Crowborough East Sussex | England | British | 104629610001 | |||||
| RADFORD, Roy William John | Director | 1 Redwood Mount RH2 9NB Reigate Surrey | British | 21484870001 | ||||||
| STOBART, Eric St Clair | Director | 2 Alan Road Wimbledon Village SW19 7PT London Dormy Cottage | United Kingdom | British | 4162530001 | |||||
| THOMSON, James Michael Douglas | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | England | British | 71716020002 |
Who are the persons with significant control of M J GLEESON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mj Gleeson Plc | Apr 06, 2016 | Europa Court S9 1XE Sheffield 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0