GAZELEY UK LIMITED
Overview
| Company Name | GAZELEY UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02127157 |
| 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 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 Address | No |
What were the previous names of GAZELEY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAZELEY PROPERTIES LIMITED | Jul 09, 1987 | Jul 09, 1987 |
| EVENGLEN LIMITED | Apr 30, 1987 | Apr 30, 1987 |
What are the latest accounts for GAZELEY UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GAZELEY UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for GAZELEY UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 19, 2025 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Appointment of Mr Benjamin James Marks as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 02, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Shane Roger Kelly as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Shane Roger Kelly as a secretary on Jun 27, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Director's details changed for Mr Shane Roger Kelly on Mar 11, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 04, 2020 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Gazeley Limited as a person with significant control on Dec 07, 2018 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||
Termination of appointment of Alexander Christopher Verbeek as a director on Jan 24, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Pearl Income Investments Uk Limited as a person with significant control on Dec 20, 2017 | 1 pages | PSC07 | ||
Cessation of Pearl Income Holdings Uk Limited as a person with significant control on Dec 20, 2017 | 1 pages | PSC07 | ||
Change of details for Gazeley Limited as a person with significant control on Jul 05, 2019 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||
Who are the officers of GAZELEY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARKS, Benjamin James | Director | New Bond Street W1S 1BJ London 50 | United Kingdom | British | 81100240007 | |||||
| TOPLEY, Bruce Alistair | Director | New Bond Street W1S 1BJ London 50 | England | British | 106677400001 | |||||
| BEHRENS, James Henry John | Secretary | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | British | 139715060001 | ||||||
| BERKOFF, Stuart Charles | Secretary | Green Lane HA8 7QA Edgware 68 Middlesex England | 161305610001 | |||||||
| BOULTON, Jennie | Secretary | 45 Isaacson Drive Wavendon Gate MK7 7RQ Milton Keynes Buckinghamshire | British | 61656850002 | ||||||
| CHAPMAN, Julia Jacquetta Caroline | Secretary | 4 Benbow Close LE10 1RQ Hinckley Leicestershire | British | 68697650001 | ||||||
| COOPER, Nicholas Mark | Secretary | 26 Belle Baulk NN12 6YE Towcester Northants | British | 83131590001 | ||||||
| COOPER, Nicholas Ian | Secretary | 7th Floor The Point 37 North Wharf Road W2 1LA London | British | 122128470001 | ||||||
| COX, Philip Robert | Secretary | 7 Greenway HG2 9LR Harrogate North Yorkshire | British | 58419290002 | ||||||
| DOOHAN, Eleanor | Secretary | 8 Station Lane LS14 3JF Thorner West Yorkshire | British | 101502950001 | ||||||
| FERNANDEZ, Michelle | Secretary | 1 Milesmere Two Mile Ash MK8 8DP Milton Keynes Buckinghamshire | British | 98129630001 | ||||||
| JAGGER, Denise Nichola | Secretary | Water Fulford Hall Naburn Lane Fulford YO19 4RB York North Yorkshire | British | 1304090001 | ||||||
| KELLY, Shane Roger | Secretary | New Bond Street W1S 1BJ London 50 | 186641920001 | |||||||
| YOUNG, Craig Robert | Secretary | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | 157184970001 | |||||||
| BEHRENS, James Henry John | Director | 26 Rockingham Drive Linford Wood MK14 6PD Milton Keynes Buckinghamshire | England | British | 126845630001 | |||||
| BEHRENS, James Henry John | Director | 26 Rockingham Drive Linford Wood MK14 6PD Milton Keynes Buckinghamshire | England | British | 126845630001 | |||||
| BERKOFF, Stuart Charles | Director | Green Lane HA8 7QA Edgware 68 Middlesex | United Kingdom | British | 125709190002 | |||||
| BLAKE, Charles James | Director | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | United Kingdom | British | 150333770001 | |||||
| BOND, Andrew James | Director | The Hunting Box The Nook Bitteswell LE17 4RY Lutterworth Leiceshire | United Kingdom | British | 141599340001 | |||||
| BOULTON, Jennie | Director | 45 Isaacson Drive Wavendon Gate MK7 7RQ Milton Keynes Buckinghamshire | British | 61656850002 | ||||||
| CASTEN, Elwyn Allan | Director | 390 London Road CR0 2SW Croydon Flat 33 Surrey | United Kingdom | Zimbabwean | 141079120001 | |||||
| CHAPMAN, Julia Jacquetta Caroline | Director | 4 Benbow Close LE10 1RQ Hinckley Leicestershire | British | 68697650001 | ||||||
| CHEESEWRIGHT, David | Director | Cranford Queensdrive LS29 9QW Ilkley West Yorkshire | British | 108812350001 | ||||||
| CLARK, Stephen Godfrey | Director | 1 Crag Lane HG5 8EE Knaresborough North Yorkshire | British | 13464560001 | ||||||
| COOK, Nicholas Robert | Director | Wolverton Road Stony Stratford MK11 1EA Milton Keynes 25 Buckinghamshire United Kingdom | British | 111069760002 | ||||||
| COOPER, Nicholas Mark | Director | 26 Belle Baulk NN12 6YE Towcester Northants | England | British | 83131590001 | |||||
| COX, Philip Robert | Director | Stone Garth Crowhill Lane HG3 2LG High Birstwith North Yorkshire | British | 58419290005 | ||||||
| CURTIS, Alan James | Director | The Old Barn NN6 6HJ Welford Northamptonshire | United Kingdom | British | 73990070001 | |||||
| DUGGAN, John | Director | The Stables Home Farm MK10 9AJ Milton Keynes Village Buckinghamshire | United Kingdom | British | 18472080002 | |||||
| FENTON-JONES, Jonathan Charles | Director | Filmer Grove GU7 3AB Godalming Lammas Lea Surrey United Kingdom | England | British | 20926540002 | |||||
| FENTON-JONES, Jonathan Charles | Director | Lammas Lea Filmer Grove GU7 3AB Godalming Surrey | England | British | 20926540002 | |||||
| FITZPATRICK, Richard Francis James | Director | 4 Acorn Way Silverstone NN12 8DQ Towcester Northamptonshire | British | 103493220001 | ||||||
| GODFREY, Nigel William John | Director | The Weather House MK18 5LX Shalstone Buckinghamshire | United Kingdom | United Kingdom | 73234830001 | |||||
| GOMERSALL, Peter Anthony | Director | 18 Chiswick Quay Hartington Road W4 3UR Chiswick | England | British | 12359850001 | |||||
| GOMERSALL, Peter Anthony | Director | 18 Chiswick Quay Hartington Road W4 3UR Chiswick | England | British | 12359850001 |
Who are the persons with significant control of GAZELEY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gazeley Limited | Dec 20, 2017 | New Bond Street W1S 1BJ London 50 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pearl Income Investments Uk Limited | Dec 20, 2017 | St. James's Square Suite 1, 3rd Floor SW1Y 4LB London 11-12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pearl Income Holdings Uk Limited | Dec 20, 2017 | St. James's Square Suite 1, 3rd Floor SW1Y 4LB London 11-12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brookfield Asset Management Inc | Apr 06, 2016 | 181 Bay Street Suite 300 Toronto, M5j 2t3 Brookfield Place Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GAZELEY UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 07, 2018 | The 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