M J GLEESON GROUP LIMITED

M J GLEESON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM J GLEESON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00479529
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M J GLEESON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    M J GLEESON GROUP PUBLIC LIMITED COMPANYMar 24, 1982Mar 24, 1982
    M J GLEESON (CONTRACTORS) PUBLIC LIMITED COMPANYMar 15, 1950Mar 15, 1950

    What are the latest accounts for M J GLEESON GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for M J GLEESON GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for M J GLEESON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    21 pagesAA

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    21 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    20 pagesAA

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Leanne Johnson as a secretary on Jan 01, 2023

    2 pagesAP03

    Appointment of Mr Graham Prothero as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of James Michael Douglas Thomson as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Dermot James Gleeson as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    20 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    20 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    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 pagesAD02

    Satisfaction of charge 004795290025 in full

    1 pagesMR04

    Satisfaction of charge 004795290026 in full

    1 pagesMR04

    Registration of charge 004795290027, created on Mar 24, 2021

    42 pagesMR01

    Full accounts made up to Jun 30, 2020

    21 pagesAA

    Confirmation statement made on Oct 16, 2020 with updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    21 pagesAA

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Dermot James Gleeson on Oct 29, 2019

    2 pagesCH01

    Appointment of Mr James Michael Douglas Thomson as a director on Jun 10, 2019

    2 pagesAP01

    Termination of appointment of Jolyon Leonard Harrison as a director on Jun 10, 2019

    1 pagesTM01

    Who are the officers of M J GLEESON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Leanne
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    303802470001
    ALLANSON, Stefan Peter
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    EnglandBritish199827230001
    PROTHERO, Graham
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United KingdomBritish175527950001
    BALDRY, Joy Elizabeth
    Talisman Close
    RG45 6JE Crowthorne
    Bedrock
    Berkshire
    Secretary
    Talisman Close
    RG45 6JE Crowthorne
    Bedrock
    Berkshire
    British128661410001
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Secretary
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    British21957820002
    MARTIN, Alan Christopher
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    British161312890001
    MCKEOWN, Richard Edmund
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British53960850001
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Secretary
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    AITCHISON, Peter John
    Upper Weston House
    Cot Lane, Chidham
    PO18 8SU Chichester
    West Sussex
    Director
    Upper Weston House
    Cot Lane, Chidham
    PO18 8SU Chichester
    West Sussex
    British3693350002
    ANCELL, James Ross
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    England
    Director
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    England
    United KingdomNew Zealander5839620005
    ASSENDER, John Clive
    Beth Shean 17 Ringley Park Avenue
    RH2 7EU Reigate
    Surrey
    Director
    Beth Shean 17 Ringley Park Avenue
    RH2 7EU Reigate
    Surrey
    British20961760001
    BRUCE, Winston Stanley
    2 Up Fallow
    Lychpit
    RG24 8YW Basingstoke
    Hampshire
    Director
    2 Up Fallow
    Lychpit
    RG24 8YW Basingstoke
    Hampshire
    British18278470001
    COLLINS, Anthony Edward
    1a Dovecot Road
    EH12 7LF Edinburgh
    Director
    1a Dovecot Road
    EH12 7LF Edinburgh
    United KingdomBritish78557240001
    DAVIES, Stephen Jeremy
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    Director
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    EnglandBritish18128510001
    DEARLOVE, Colin Albert
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    England
    Director
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    England
    United KingdomBritish31169250002
    EYRE, David Alan
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    Director
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    British20983450001
    GLEESON, Dermot James
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    United KingdomBritish20983460001
    GLEESON, John Patrick
    4 South Side
    SW19 4TG London
    Director
    4 South Side
    SW19 4TG London
    British21434050001
    GLEESON, Patrick Joseph
    160 Sandy Lane
    Cheam
    SM2 7ES Sutton
    Surrey
    Director
    160 Sandy Lane
    Cheam
    SM2 7ES Sutton
    Surrey
    British20961790001
    HARRISON, Jolyon Leonard
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    United KingdomBritish58843110002
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritish10758310003
    JUKES, Robert James
    12 Great Oaks Park
    GU4 7JG Guildford
    Surrey
    Director
    12 Great Oaks Park
    GU4 7JG Guildford
    Surrey
    British68606990001
    KAY, James David
    2 Copperfield Road
    SK8 7PN Cheadle Hulme
    Cheshire
    Director
    2 Copperfield Road
    SK8 7PN Cheadle Hulme
    Cheshire
    British78585200001
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Director
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    United KingdomBritish21957820002
    MARTIN, Alan Christopher
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    United KingdomBritish89694100002
    MASSINGHAM, Terence William
    The Triangle
    Winchester Road
    SO32 2AJ Durley
    Hampshire
    Director
    The Triangle
    Winchester Road
    SO32 2AJ Durley
    Hampshire
    British122371100001
    MCKENNA, John
    75 Joiners Lane
    SL9 0AX Chalfont St. Peter
    Buckinghamshire
    Director
    75 Joiners Lane
    SL9 0AX Chalfont St. Peter
    Buckinghamshire
    Great BritainIrish78597770001
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    MILLS, Christopher Harwood Bernard
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    England
    Director
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    England
    EnglandBritish35557050001
    MITCHELL-THOMSON, Malcolm Mceacharn, Lord Selsdon
    66 Cadogan Place
    SW1X 9RS London
    Director
    66 Cadogan Place
    SW1X 9RS London
    EnglandBritish40184790001
    MORGAN, Terence Keith, Sir
    51 Lady Byron Lane
    B93 9AX Solihull
    West Midlands
    Director
    51 Lady Byron Lane
    B93 9AX Solihull
    West Midlands
    United KingdomBritish40341470003
    MUNCEY, Andrew Richard
    Foot Tracks
    Burnt Oak Road
    TN6 3SJ Crowborough
    East Sussex
    Director
    Foot Tracks
    Burnt Oak Road
    TN6 3SJ Crowborough
    East Sussex
    EnglandBritish104629610001
    RADFORD, Roy William John
    1 Redwood Mount
    RH2 9NB Reigate
    Surrey
    Director
    1 Redwood Mount
    RH2 9NB Reigate
    Surrey
    British21484870001
    STOBART, Eric St Clair
    2 Alan Road
    Wimbledon Village
    SW19 7PT London
    Dormy Cottage
    Director
    2 Alan Road
    Wimbledon Village
    SW19 7PT London
    Dormy Cottage
    United KingdomBritish4162530001
    THOMSON, James Michael Douglas
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    EnglandBritish71716020002

    Who are the persons with significant control of M J GLEESON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Court
    S9 1XE Sheffield
    6
    England
    Apr 06, 2016
    Europa Court
    S9 1XE Sheffield
    6
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9268016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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