GLEESON PROPERTIES LIMITED

GLEESON PROPERTIES LIMITED

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

    Company NameGLEESON PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00805039
    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 PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GLEESON PROPERTIES 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 PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOWBROOK INVESTMENTS LIMITEDMay 13, 1964May 13, 1964

    What are the latest accounts for GLEESON PROPERTIES 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 GLEESON PROPERTIES 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 GLEESON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    6 pagesAA

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 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 008050390008 in full

    1 pagesMR04

    Satisfaction of charge 008050390007 in full

    1 pagesMR04

    Registration of charge 008050390009, created on Mar 24, 2021

    42 pagesMR01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 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

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Oct 16, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Who are the officers of GLEESON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    British161310650001
    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
    British46760780001
    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
    DAVIES, Stephen Jeremy
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    Director
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    EnglandBritish18128510001
    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
    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 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
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritish10758310003
    JONES, Neil
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    United Kingdom
    Director
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    United Kingdom
    United KingdomBritish183867320001
    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
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    PROUD, George Daley
    Church House
    West Lane Emberton
    MK46 5DA Olney
    Buckinghamshire
    Director
    Church House
    West Lane Emberton
    MK46 5DA Olney
    Buckinghamshire
    United KingdomBritish56067190001
    WALLWORK, Paul Anthony Hewitt
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    Director
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    British113014520002

    Who are the persons with significant control of GLEESON PROPERTIES 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 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