GLEESON CONSTRUCTION SERVICES LIMITED

GLEESON CONSTRUCTION SERVICES LIMITED

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

    Company NameGLEESON CONSTRUCTION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00783607
    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 GLEESON CONSTRUCTION SERVICES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is GLEESON CONSTRUCTION SERVICES LIMITED located?

    Registered Office Address
    6 Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of GLEESON CONSTRUCTION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    M J GLEESON (CITY) LIMITEDAug 21, 1985Aug 21, 1985
    GLEESON (CITY) LIMITEDFeb 23, 1983Feb 23, 1983
    G.G.L.DEVELOPMENT COMPANY LIMITEDDec 05, 1963Dec 05, 1963

    What are the latest accounts for GLEESON CONSTRUCTION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for GLEESON CONSTRUCTION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2025
    Next Confirmation Statement DueOct 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2024
    OverdueNo

    What are the latest filings for GLEESON CONSTRUCTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    21 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    20 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP03

    Full accounts made up to Jun 30, 2022

    19 pagesAA

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    19 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 007836070005 in full

    1 pagesMR04

    Satisfaction of charge 007836070006 in full

    1 pagesMR04

    Registration of charge 007836070007, created on Mar 24, 2021

    42 pagesMR01

    Full accounts made up to Jun 30, 2020

    18 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    19 pagesAA

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2018

    19 pagesAA

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Jun 30, 2017

    19 pagesAA

    Confirmation statement made on Oct 16, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    18 pagesAA

    Full accounts made up to Jun 30, 2015

    18 pagesAA

    Who are the officers of GLEESON CONSTRUCTION SERVICES 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
    303802430001
    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
    EnglandBritishAccountant199827230001
    LANDES, Steven
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    EnglandBritishCommercial Director125753450001
    BALDRY, Joy Elizabeth
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    Secretary
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    British111434900001
    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
    British161308420001
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Secretary
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    SEYMOUR, Stuart Leslie
    44 Reigate Road
    East Ewell
    KT17 1PX Epsom
    Surrey
    Secretary
    44 Reigate Road
    East Ewell
    KT17 1PX Epsom
    Surrey
    BritishProperty Manager46760780001
    BARKER, Dennis Roy
    53 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Director
    53 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    BritishQuantity Surveyor32369890002
    COLLINS, Anthony Edward
    1a Dovecot Road
    EH12 7LF Edinburgh
    Director
    1a Dovecot Road
    EH12 7LF Edinburgh
    United KingdomBritishChartered Engineer78557240001
    COOK, David Robert
    111 Old Kempshott Lane
    RG22 5EW Basingstoke
    Hampshire
    Director
    111 Old Kempshott Lane
    RG22 5EW Basingstoke
    Hampshire
    United KingdomBritishDirector90532380001
    EYRE, David Alan
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    Director
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    BritishCompany Director20983450001
    GLEESON, Dermot James
    Hook Farm White Hart Lane
    Wood Street Village
    GU3 3EA Guildford
    Surrey
    Director
    Hook Farm White Hart Lane
    Wood Street Village
    GU3 3EA Guildford
    Surrey
    United KingdomBritishCompany Director20983460001
    GLEESON, John Patrick
    4 South Side
    SW19 4TG London
    Director
    4 South Side
    SW19 4TG London
    BritishCompany Director21434050001
    GLEESON, Patrick Joseph
    160 Sandy Lane
    Cheam
    SM2 7ES Sutton
    Surrey
    Director
    160 Sandy Lane
    Cheam
    SM2 7ES Sutton
    Surrey
    BritishCompany Director20961790001
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritishDirector10758310003
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Director
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    United KingdomBritishCompany Secretary21957820002
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Director
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    United KingdomBritishCompany Secretary21957820002
    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 KingdomBritishChartered Accountant89694100002
    MASSINGHAM, Terence William
    The Triangle
    Winchester Road
    SO32 2AJ Durley
    Hampshire
    Director
    The Triangle
    Winchester Road
    SO32 2AJ Durley
    Hampshire
    BritishDirector122371100001
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    BritishDirector20961750001
    MUNCEY, Andrew Richard
    Foot Tracks
    Burnt Oak Road
    TN6 3SJ Crowborough
    East Sussex
    Director
    Foot Tracks
    Burnt Oak Road
    TN6 3SJ Crowborough
    East Sussex
    EnglandBritishCompany Director104629610001
    SHIVERS, Keith Douglas
    Freebirch Cottage
    Freebirch Nr Cutthorpe
    S42 8DQ Chesterfield
    Director
    Freebirch Cottage
    Freebirch Nr Cutthorpe
    S42 8DQ Chesterfield
    United KingdomBritishDirector120540070001
    SHIVERS, Keith Douglas
    Moorcroft Flash Lane
    Stannington
    S6 6GR Sheffield
    South Yorkshire
    Director
    Moorcroft Flash Lane
    Stannington
    S6 6GR Sheffield
    South Yorkshire
    United KingdomBritishQuantity Surveyor120540070002
    SMOUT, Martin John
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    Director
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    United KingdomBritishDirector117017210001
    STONE, Peter Charles
    34 Lower Way
    Great Brickhill
    MK17 9AG Milton Keynes
    Director
    34 Lower Way
    Great Brickhill
    MK17 9AG Milton Keynes
    United KingdomBritishGroup Commercial Director61358170001
    WALLWORK, Paul Anthony Hewitt
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    Director
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    BritishCompany Director113014520002

    Who are the persons with significant control of GLEESON CONSTRUCTION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Apr 06, 2016
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00479529
    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