GAZELEY UK LIMITED

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

    Company NameGAZELEY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02127157
    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 GAZELEY UK LIMITED?

    • Development of building projects (41100) / Construction

    Where is GAZELEY UK LIMITED located?

    Registered Office Address
    50 New Bond Street
    W1S 1BJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of GAZELEY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAZELEY PROPERTIES LIMITEDJul 09, 1987Jul 09, 1987
    EVENGLEN LIMITEDApr 30, 1987Apr 30, 1987

    What are the latest accounts for GAZELEY UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GAZELEY UK LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for GAZELEY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 19, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Appointment of Mr Benjamin James Marks as a director on Aug 07, 2023

    2 pagesAP01

    Confirmation statement made on Mar 19, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Nov 02, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Shane Roger Kelly as a director on Aug 07, 2023

    1 pagesTM01

    Termination of appointment of Shane Roger Kelly as a secretary on Jun 27, 2023

    1 pagesTM02

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Director's details changed for Mr Shane Roger Kelly on Mar 11, 2021

    2 pagesCH01

    Confirmation statement made on Oct 04, 2020 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Gazeley Limited as a person with significant control on Dec 07, 2018

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2019

    23 pagesAA

    Termination of appointment of Alexander Christopher Verbeek as a director on Jan 24, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Cessation of Pearl Income Investments Uk Limited as a person with significant control on Dec 20, 2017

    1 pagesPSC07

    Cessation of Pearl Income Holdings Uk Limited as a person with significant control on Dec 20, 2017

    1 pagesPSC07

    Change of details for Gazeley Limited as a person with significant control on Jul 05, 2019

    2 pagesPSC05

    Registered office address changed from 6th Floor 99 Bishopsgate London EC2M 3XD to 50 New Bond Street London W1S 1BJ on Jul 05, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Who are the officers of GAZELEY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKS, Benjamin James
    New Bond Street
    W1S 1BJ London
    50
    Director
    New Bond Street
    W1S 1BJ London
    50
    United KingdomBritish81100240007
    TOPLEY, Bruce Alistair
    New Bond Street
    W1S 1BJ London
    50
    Director
    New Bond Street
    W1S 1BJ London
    50
    EnglandBritish106677400001
    BEHRENS, James Henry John
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Secretary
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    British139715060001
    BERKOFF, Stuart Charles
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    England
    Secretary
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    England
    161305610001
    BOULTON, Jennie
    45 Isaacson Drive
    Wavendon Gate
    MK7 7RQ Milton Keynes
    Buckinghamshire
    Secretary
    45 Isaacson Drive
    Wavendon Gate
    MK7 7RQ Milton Keynes
    Buckinghamshire
    British61656850002
    CHAPMAN, Julia Jacquetta Caroline
    4 Benbow Close
    LE10 1RQ Hinckley
    Leicestershire
    Secretary
    4 Benbow Close
    LE10 1RQ Hinckley
    Leicestershire
    British68697650001
    COOPER, Nicholas Mark
    26 Belle Baulk
    NN12 6YE Towcester
    Northants
    Secretary
    26 Belle Baulk
    NN12 6YE Towcester
    Northants
    British83131590001
    COOPER, Nicholas Ian
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Secretary
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122128470001
    COX, Philip Robert
    7 Greenway
    HG2 9LR Harrogate
    North Yorkshire
    Secretary
    7 Greenway
    HG2 9LR Harrogate
    North Yorkshire
    British58419290002
    DOOHAN, Eleanor
    8 Station Lane
    LS14 3JF Thorner
    West Yorkshire
    Secretary
    8 Station Lane
    LS14 3JF Thorner
    West Yorkshire
    British101502950001
    FERNANDEZ, Michelle
    1 Milesmere
    Two Mile Ash
    MK8 8DP Milton Keynes
    Buckinghamshire
    Secretary
    1 Milesmere
    Two Mile Ash
    MK8 8DP Milton Keynes
    Buckinghamshire
    British98129630001
    JAGGER, Denise Nichola
    Water Fulford Hall
    Naburn Lane Fulford
    YO19 4RB York
    North Yorkshire
    Secretary
    Water Fulford Hall
    Naburn Lane Fulford
    YO19 4RB York
    North Yorkshire
    British1304090001
    KELLY, Shane Roger
    New Bond Street
    W1S 1BJ London
    50
    Secretary
    New Bond Street
    W1S 1BJ London
    50
    186641920001
    YOUNG, Craig Robert
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Secretary
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    157184970001
    BEHRENS, James Henry John
    26 Rockingham Drive
    Linford Wood
    MK14 6PD Milton Keynes
    Buckinghamshire
    Director
    26 Rockingham Drive
    Linford Wood
    MK14 6PD Milton Keynes
    Buckinghamshire
    EnglandBritish126845630001
    BEHRENS, James Henry John
    26 Rockingham Drive
    Linford Wood
    MK14 6PD Milton Keynes
    Buckinghamshire
    Director
    26 Rockingham Drive
    Linford Wood
    MK14 6PD Milton Keynes
    Buckinghamshire
    EnglandBritish126845630001
    BERKOFF, Stuart Charles
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    Director
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    United KingdomBritish125709190002
    BLAKE, Charles James
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Director
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    United KingdomBritish150333770001
    BOND, Andrew James
    The Hunting Box The Nook
    Bitteswell
    LE17 4RY Lutterworth
    Leiceshire
    Director
    The Hunting Box The Nook
    Bitteswell
    LE17 4RY Lutterworth
    Leiceshire
    United KingdomBritish141599340001
    BOULTON, Jennie
    45 Isaacson Drive
    Wavendon Gate
    MK7 7RQ Milton Keynes
    Buckinghamshire
    Director
    45 Isaacson Drive
    Wavendon Gate
    MK7 7RQ Milton Keynes
    Buckinghamshire
    British61656850002
    CASTEN, Elwyn Allan
    390 London Road
    CR0 2SW Croydon
    Flat 33
    Surrey
    Director
    390 London Road
    CR0 2SW Croydon
    Flat 33
    Surrey
    United KingdomZimbabwean141079120001
    CHAPMAN, Julia Jacquetta Caroline
    4 Benbow Close
    LE10 1RQ Hinckley
    Leicestershire
    Director
    4 Benbow Close
    LE10 1RQ Hinckley
    Leicestershire
    British68697650001
    CHEESEWRIGHT, David
    Cranford
    Queensdrive
    LS29 9QW Ilkley
    West Yorkshire
    Director
    Cranford
    Queensdrive
    LS29 9QW Ilkley
    West Yorkshire
    British108812350001
    CLARK, Stephen Godfrey
    1 Crag Lane
    HG5 8EE Knaresborough
    North Yorkshire
    Director
    1 Crag Lane
    HG5 8EE Knaresborough
    North Yorkshire
    British13464560001
    COOK, Nicholas Robert
    Wolverton Road
    Stony Stratford
    MK11 1EA Milton Keynes
    25
    Buckinghamshire
    United Kingdom
    Director
    Wolverton Road
    Stony Stratford
    MK11 1EA Milton Keynes
    25
    Buckinghamshire
    United Kingdom
    British111069760002
    COOPER, Nicholas Mark
    26 Belle Baulk
    NN12 6YE Towcester
    Northants
    Director
    26 Belle Baulk
    NN12 6YE Towcester
    Northants
    EnglandBritish83131590001
    COX, Philip Robert
    Stone Garth
    Crowhill Lane
    HG3 2LG High Birstwith
    North Yorkshire
    Director
    Stone Garth
    Crowhill Lane
    HG3 2LG High Birstwith
    North Yorkshire
    British58419290005
    CURTIS, Alan James
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    Director
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    United KingdomBritish73990070001
    DUGGAN, John
    The Stables
    Home Farm
    MK10 9AJ Milton Keynes Village
    Buckinghamshire
    Director
    The Stables
    Home Farm
    MK10 9AJ Milton Keynes Village
    Buckinghamshire
    United KingdomBritish18472080002
    FENTON-JONES, Jonathan Charles
    Filmer Grove
    GU7 3AB Godalming
    Lammas Lea
    Surrey
    United Kingdom
    Director
    Filmer Grove
    GU7 3AB Godalming
    Lammas Lea
    Surrey
    United Kingdom
    EnglandBritish20926540002
    FENTON-JONES, Jonathan Charles
    Lammas Lea
    Filmer Grove
    GU7 3AB Godalming
    Surrey
    Director
    Lammas Lea
    Filmer Grove
    GU7 3AB Godalming
    Surrey
    EnglandBritish20926540002
    FITZPATRICK, Richard Francis James
    4 Acorn Way
    Silverstone
    NN12 8DQ Towcester
    Northamptonshire
    Director
    4 Acorn Way
    Silverstone
    NN12 8DQ Towcester
    Northamptonshire
    British103493220001
    GODFREY, Nigel William John
    The Weather House
    MK18 5LX Shalstone
    Buckinghamshire
    Director
    The Weather House
    MK18 5LX Shalstone
    Buckinghamshire
    United KingdomUnited Kingdom73234830001
    GOMERSALL, Peter Anthony
    18 Chiswick Quay
    Hartington Road
    W4 3UR Chiswick
    Director
    18 Chiswick Quay
    Hartington Road
    W4 3UR Chiswick
    EnglandBritish12359850001
    GOMERSALL, Peter Anthony
    18 Chiswick Quay
    Hartington Road
    W4 3UR Chiswick
    Director
    18 Chiswick Quay
    Hartington Road
    W4 3UR Chiswick
    EnglandBritish12359850001

    Who are the persons with significant control of GAZELEY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gazeley Limited
    New Bond Street
    W1S 1BJ London
    50
    England
    Dec 20, 2017
    New Bond Street
    W1S 1BJ London
    50
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredUk Companies House
    Registration Number02322154
    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.
    Pearl Income Investments Uk Limited
    St. James's Square
    Suite 1, 3rd Floor
    SW1Y 4LB London
    11-12
    England
    Dec 20, 2017
    St. James's Square
    Suite 1, 3rd Floor
    SW1Y 4LB London
    11-12
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredUk Companies House
    Registration Number10988182
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Pearl Income Holdings Uk Limited
    St. James's Square
    Suite 1, 3rd Floor
    SW1Y 4LB London
    11-12
    England
    Dec 20, 2017
    St. James's Square
    Suite 1, 3rd Floor
    SW1Y 4LB London
    11-12
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredUk Companies House
    Registration Number11065839
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Brookfield Asset Management Inc
    181 Bay Street
    Suite 300
    Toronto, M5j 2t3
    Brookfield Place
    Canada
    Apr 06, 2016
    181 Bay Street
    Suite 300
    Toronto, M5j 2t3
    Brookfield Place
    Canada
    Yes
    Legal FormPublic Listed Company
    Country RegisteredCanada
    Legal AuthorityCanadian Company Law
    Place RegisteredCanadian Companies House
    Registration Number1644037
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for GAZELEY UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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