GLEESON PROPERTIES LIMITED
Overview
| Company Name | GLEESON PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00805039 |
| 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 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 Address | No |
What were the previous names of GLEESON PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOWBROOK INVESTMENTS LIMITED | May 13, 1964 | May 13, 1964 |
What are the latest accounts for GLEESON PROPERTIES 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 GLEESON PROPERTIES 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 GLEESON PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 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 008050390008 in full | 1 pages | MR04 | ||
Satisfaction of charge 008050390007 in full | 1 pages | MR04 | ||
Registration of charge 008050390009, created on Mar 24, 2021 | 42 pages | MR01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 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 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 6 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 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||
Who are the officers of GLEESON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLANSON, Stefan Peter | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | England | British | 199827230001 | |||||
| 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 | 161310650001 | ||||||
| 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 | 46760780001 | ||||||
| ASSENDER, John Clive | Director | Beth Shean 17 Ringley Park Avenue RH2 7EU Reigate Surrey | British | 20961760001 | ||||||
| DAVIES, Stephen Jeremy | Director | 75 Vineyard Hill Road Wimbledon SW19 7JL London | England | British | 18128510001 | |||||
| EYRE, David Alan | Director | Walnut Cottage East Lane KT24 6HQ West Horsley Surrey | British | 20983450001 | ||||||
| GLEESON, Dermot James | Director | Hook Farm White Hart Lane Wood Street Village GU3 3EA Guildford Surrey | 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 | ||||||
| HOLT, Nicholas Christopher | Director | 1 Dynevor Road TW10 6PF Richmond Upon Thames Surrey | England | British | 10758310003 | |||||
| JONES, Neil | Director | Harvest Crescent Ancells Business Park GU51 2UZ Fleet Sentinel House Hampshire United Kingdom | United Kingdom | British | 183867320001 | |||||
| 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 | |||||
| MCLELLAN, Colin Warnock | Director | 50 Clarence Road TW11 0BW Teddington Middlesex | British | 20961750001 | ||||||
| PROUD, George Daley | Director | Church House West Lane Emberton MK46 5DA Olney Buckinghamshire | United Kingdom | British | 56067190001 | |||||
| WALLWORK, Paul Anthony Hewitt | Director | Spring Barn Main Street Yarwell PE8 6PR Peterborough Cambridgeshire | British | 113014520002 |
Who are the persons with significant control of GLEESON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mj Gleeson Plc | 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