GLEESON CONSTRUCTION SERVICES LIMITED
Overview
Company Name | GLEESON CONSTRUCTION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00783607 |
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 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 Address | No |
What were the previous names of GLEESON CONSTRUCTION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
M J GLEESON (CITY) LIMITED | Aug 21, 1985 | Aug 21, 1985 |
GLEESON (CITY) LIMITED | Feb 23, 1983 | Feb 23, 1983 |
G.G.L.DEVELOPMENT COMPANY LIMITED | Dec 05, 1963 | Dec 05, 1963 |
What are the latest accounts for GLEESON CONSTRUCTION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GLEESON CONSTRUCTION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for GLEESON CONSTRUCTION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 21 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 20 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Leanne Johnson as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Full accounts made up to Jun 30, 2022 | 19 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 19 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 007836070005 in full | 1 pages | MR04 | ||
Satisfaction of charge 007836070006 in full | 1 pages | MR04 | ||
Registration of charge 007836070007, created on Mar 24, 2021 | 42 pages | MR01 | ||
Full accounts made up to Jun 30, 2020 | 18 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 19 pages | AA | ||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 19 pages | AA | ||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Full accounts made up to Jun 30, 2017 | 19 pages | AA | ||
Confirmation statement made on Oct 16, 2017 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2016 | 18 pages | AA | ||
Full accounts made up to Jun 30, 2015 | 18 pages | AA | ||
Who are the officers of GLEESON CONSTRUCTION SERVICES 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 | 303802430001 | |||||||
ALLANSON, Stefan Peter | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | England | British | Accountant | 199827230001 | ||||
LANDES, Steven | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | England | British | Commercial Director | 125753450001 | ||||
BALDRY, Joy Elizabeth | Secretary | Bedrock Talisman Close RG45 6JE Crowthorne Berkshire | British | 111434900001 | ||||||
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 | 161308420001 | ||||||
MCLELLAN, Colin Warnock | Secretary | 50 Clarence Road TW11 0BW Teddington Middlesex | British | 20961750001 | ||||||
SEYMOUR, Stuart Leslie | Secretary | 44 Reigate Road East Ewell KT17 1PX Epsom Surrey | British | Property Manager | 46760780001 | |||||
BARKER, Dennis Roy | Director | 53 Pine Gardens KT5 8LJ Surbiton Surrey | British | Quantity Surveyor | 32369890002 | |||||
COLLINS, Anthony Edward | Director | 1a Dovecot Road EH12 7LF Edinburgh | United Kingdom | British | Chartered Engineer | 78557240001 | ||||
COOK, David Robert | Director | 111 Old Kempshott Lane RG22 5EW Basingstoke Hampshire | United Kingdom | British | Director | 90532380001 | ||||
EYRE, David Alan | Director | Walnut Cottage East Lane KT24 6HQ West Horsley Surrey | British | Company Director | 20983450001 | |||||
GLEESON, Dermot James | Director | Hook Farm White Hart Lane Wood Street Village GU3 3EA Guildford Surrey | United Kingdom | British | Company Director | 20983460001 | ||||
GLEESON, John Patrick | Director | 4 South Side SW19 4TG London | British | Company Director | 21434050001 | |||||
GLEESON, Patrick Joseph | Director | 160 Sandy Lane Cheam SM2 7ES Sutton Surrey | British | Company Director | 20961790001 | |||||
HOLT, Nicholas Christopher | Director | 1 Dynevor Road TW10 6PF Richmond Upon Thames Surrey | England | British | Director | 10758310003 | ||||
LAWRIE, Edwin John | Director | 25 Downside Road SM2 5HR Sutton Surrey | United Kingdom | British | Company Secretary | 21957820002 | ||||
LAWRIE, Edwin John | Director | 25 Downside Road SM2 5HR Sutton Surrey | United Kingdom | British | Company Secretary | 21957820002 | ||||
MARTIN, Alan Christopher | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | United Kingdom | British | Chartered Accountant | 89694100002 | ||||
MASSINGHAM, Terence William | Director | The Triangle Winchester Road SO32 2AJ Durley Hampshire | British | Director | 122371100001 | |||||
MCLELLAN, Colin Warnock | Director | 50 Clarence Road TW11 0BW Teddington Middlesex | British | Director | 20961750001 | |||||
MUNCEY, Andrew Richard | Director | Foot Tracks Burnt Oak Road TN6 3SJ Crowborough East Sussex | England | British | Company Director | 104629610001 | ||||
SHIVERS, Keith Douglas | Director | Freebirch Cottage Freebirch Nr Cutthorpe S42 8DQ Chesterfield | United Kingdom | British | Director | 120540070001 | ||||
SHIVERS, Keith Douglas | Director | Moorcroft Flash Lane Stannington S6 6GR Sheffield South Yorkshire | United Kingdom | British | Quantity Surveyor | 120540070002 | ||||
SMOUT, Martin John | Director | Greatfield Isington GU34 4PJ Near Alton Hampshire | United Kingdom | British | Director | 117017210001 | ||||
STONE, Peter Charles | Director | 34 Lower Way Great Brickhill MK17 9AG Milton Keynes | United Kingdom | British | Group Commercial Director | 61358170001 | ||||
WALLWORK, Paul Anthony Hewitt | Director | Spring Barn Main Street Yarwell PE8 6PR Peterborough Cambridgeshire | British | Company Director | 113014520002 |
Who are the persons with significant control of GLEESON CONSTRUCTION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M J Gleeson Group Limited | Apr 06, 2016 | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | 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