GAZELEY LIMITED

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

    Company NameGAZELEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02322154
    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 LIMITED?

    • Development of building projects (41100) / Construction

    Where is GAZELEY LIMITED located?

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

    What were the previous names of GAZELEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAZELEY HOLDINGS LIMITEDNov 28, 1988Nov 28, 1988

    What are the latest accounts for GAZELEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMar 19, 2027
    Next Confirmation Statement DueApr 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2026
    OverdueNo

    What are the latest filings for GAZELEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Charles Radcliffe as a director on Mar 24, 2026

    2 pagesAP01

    Termination of appointment of Benjamin James Marks as a director on Mar 23, 2026

    1 pagesTM01

    Confirmation statement made on Mar 19, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Registration of a charge with Charles court order to extend. Charge code 023221540028, created on Oct 09, 2024

    191 pagesMR01

    Registration of charge 023221540027, created on Jan 23, 2025

    112 pagesMR01

    Registration of charge 023221540020, created on Nov 19, 2024

    54 pagesMR01

    Registration of charge 023221540021, created on Nov 19, 2024

    40 pagesMR01

    Registration of charge 023221540022, created on Nov 19, 2024

    82 pagesMR01

    Registration of charge 023221540023, created on Nov 19, 2024

    21 pagesMR01

    Registration of charge 023221540024, created on Nov 19, 2024

    62 pagesMR01

    Registration of charge 023221540025, created on Nov 19, 2024

    36 pagesMR01

    Registration of charge 023221540026, created on Nov 19, 2024

    45 pagesMR01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Satisfaction of charge 023221540012 in full

    1 pagesMR04

    Satisfaction of charge 023221540013 in full

    1 pagesMR04

    Satisfaction of charge 023221540014 in full

    1 pagesMR04

    Change of details for Gazeley Holdings (Uk) Limited as a person with significant control on Dec 20, 2017

    2 pagesPSC05

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Mr Benjamin James Marks as a director on Jul 17, 2023

    2 pagesAP01

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

    1 pagesTM02

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

    1 pagesTM01

    Who are the officers of GAZELEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RADCLIFFE, Michael Charles
    New Bond Street
    W1S 1BJ London
    50
    Director
    New Bond Street
    W1S 1BJ London
    50
    EnglandBritish346878050001
    TOPLEY, Bruce Alistair
    New Bond Street
    W1S 1BJ London
    50
    Director
    New Bond Street
    W1S 1BJ London
    50
    EnglandBritish261055080001
    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
    Other140186420001
    BERKOFF, Stuart Charles
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    England
    Secretary
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    England
    161302860001
    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
    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
    186641950001
    YOUNG, Craig Robert
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Secretary
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    157184860001
    ALABBASI, Asim Abdulwahed Abduljaleel
    335/23 Al Diffa Road
    Nr Stadium 10th Fl Flat 1004
    Dubai
    H H The Rulers Bldg
    Dubai
    Director
    335/23 Al Diffa Road
    Nr Stadium 10th Fl Flat 1004
    Dubai
    H H The Rulers Bldg
    Dubai
    U A E130978620001
    BERKOFF, Stuart Charles
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    England
    Director
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    England
    United KingdomBritish125709190002
    BIN HAREB, Salma Ali Saif Saeed
    Jabal Ali Properties Villa 185 500 Jabal
    Ali Village Post Box 17000
    Dubai
    Dubai
    Director
    Jabal Ali Properties Villa 185 500 Jabal
    Ali Village Post Box 17000
    Dubai
    Dubai
    U A E131903420001
    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, Susan Jennie Mildred
    10 Passalewe Lane
    Wavendon Gate
    MK7 7RF Milton Keynes
    Buckinghamshire
    Director
    10 Passalewe Lane
    Wavendon Gate
    MK7 7RF Milton Keynes
    Buckinghamshire
    EnglandBritish61656850009
    CHAPMAN, Julia Jacquetta Caroline
    4 Benbow Close
    LE10 1RQ Hinckley
    Leicestershire
    Director
    4 Benbow Close
    LE10 1RQ Hinckley
    Leicestershire
    British68697650001
    COOK, Nicholas Robert
    99 Bishopsgate
    EC2M 3XD London
    6th Floor
    United Kingdom
    Director
    99 Bishopsgate
    EC2M 3XD London
    6th Floor
    United Kingdom
    United KingdomBritish241426770001
    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
    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
    GALE, Cyril Kenneth
    69 Church Drive
    East Keswick
    LS17 9EP Leeds
    West Yorkshire
    Director
    69 Church Drive
    East Keswick
    LS17 9EP Leeds
    West Yorkshire
    British31435280001
    GAREL, Jean-Fleury Yves Roger
    Via Moscova
    20121 Milano
    47
    Italy
    Director
    Via Moscova
    20121 Milano
    47
    Italy
    ItalyFrench169025950001
    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
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Director
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    EnglandBritish12359850001
    GRIFFITHS, Andrew Donald
    Cruck House
    38 Main Street
    LE6 0AD Newton Linford
    Leicestershire
    Director
    Cruck House
    38 Main Street
    LE6 0AD Newton Linford
    Leicestershire
    United KingdomBritish56528380003
    HASAN, Mahmood Iqbal
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Director
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    EnglandBritish164450370001
    JONES, Richard William
    18 Fairford Avenue
    LU2 7ER Luton
    Director
    18 Fairford Avenue
    LU2 7ER Luton
    United KingdomBritish74514660002
    KARMANN, Thomas Rudolf
    10 Rue Charles Sadoul
    Metz
    57000
    France
    Director
    10 Rue Charles Sadoul
    Metz
    57000
    France
    German123181020001
    KELLY, Shane Roger
    New Bond Street
    W1S 1BJ London
    50
    Director
    New Bond Street
    W1S 1BJ London
    50
    United KingdomBritish179642130002
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    MARKS, Benjamin James
    New Bond Street
    W1S 1BJ London
    50
    Director
    New Bond Street
    W1S 1BJ London
    50
    United KingdomBritish81100240007
    MCGILLYCUDDY, Patrick John
    99 Bishopsgate
    EC2M 3XD London
    6th Floor
    United Kingdom
    Director
    99 Bishopsgate
    EC2M 3XD London
    6th Floor
    United Kingdom
    United KingdomIrish146257370001

    Who are the persons with significant control of GAZELEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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.
    Gazeley Holdings Uk Limited
    New Bond Street
    W1S 1BJ London
    50
    England
    Dec 20, 2017
    New Bond Street
    W1S 1BJ London
    50
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredUk Companies House
    Registration Number06601780
    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.
    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.

    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