GAZELEY LIMITED
Overview
| Company Name | GAZELEY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02322154 |
| 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 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 Address | No |
What were the previous names of GAZELEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAZELEY HOLDINGS LIMITED | Nov 28, 1988 | Nov 28, 1988 |
What are the latest accounts for GAZELEY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GAZELEY LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2026 |
| Overdue | No |
What are the latest filings for GAZELEY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Michael Charles Radcliffe as a director on Mar 24, 2026 | 2 pages | AP01 | ||
Termination of appointment of Benjamin James Marks as a director on Mar 23, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Registration of a charge with Charles court order to extend. Charge code 023221540028, created on Oct 09, 2024 | 191 pages | MR01 | ||
Registration of charge 023221540027, created on Jan 23, 2025 | 112 pages | MR01 | ||
Registration of charge 023221540020, created on Nov 19, 2024 | 54 pages | MR01 | ||
Registration of charge 023221540021, created on Nov 19, 2024 | 40 pages | MR01 | ||
Registration of charge 023221540022, created on Nov 19, 2024 | 82 pages | MR01 | ||
Registration of charge 023221540023, created on Nov 19, 2024 | 21 pages | MR01 | ||
Registration of charge 023221540024, created on Nov 19, 2024 | 62 pages | MR01 | ||
Registration of charge 023221540025, created on Nov 19, 2024 | 36 pages | MR01 | ||
Registration of charge 023221540026, created on Nov 19, 2024 | 45 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Satisfaction of charge 023221540012 in full | 1 pages | MR04 | ||
Satisfaction of charge 023221540013 in full | 1 pages | MR04 | ||
Satisfaction of charge 023221540014 in full | 1 pages | MR04 | ||
Change of details for Gazeley Holdings (Uk) Limited as a person with significant control on Dec 20, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Appointment of Mr Benjamin James Marks as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Shane Roger Kelly as a secretary on Jun 27, 2023 | 1 pages | TM02 | ||
Termination of appointment of Shane Roger Kelly as a director on Jun 27, 2023 | 1 pages | TM01 | ||
Who are the officers of GAZELEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RADCLIFFE, Michael Charles | Director | New Bond Street W1S 1BJ London 50 | England | British | 346878050001 | |||||
| TOPLEY, Bruce Alistair | Director | New Bond Street W1S 1BJ London 50 | England | British | 261055080001 | |||||
| BEHRENS, James Henry John | Secretary | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | Other | 140186420001 | ||||||
| BERKOFF, Stuart Charles | Secretary | Green Lane HA8 7QA Edgware 68 Middlesex England | 161302860001 | |||||||
| 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 | ||||||
| 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 | 186641950001 | |||||||
| YOUNG, Craig Robert | Secretary | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | 157184860001 | |||||||
| ALABBASI, Asim Abdulwahed Abduljaleel | Director | 335/23 Al Diffa Road Nr Stadium 10th Fl Flat 1004 Dubai H H The Rulers Bldg Dubai | U A E | 130978620001 | ||||||
| BERKOFF, Stuart Charles | Director | Green Lane HA8 7QA Edgware 68 Middlesex England | United Kingdom | British | 125709190002 | |||||
| BIN HAREB, Salma Ali Saif Saeed | Director | Jabal Ali Properties Villa 185 500 Jabal Ali Village Post Box 17000 Dubai Dubai | U A E | 131903420001 | ||||||
| BOND, Andrew James | Director | The Hunting Box The Nook Bitteswell LE17 4RY Lutterworth Leiceshire | United Kingdom | British | 141599340001 | |||||
| BOULTON, Susan Jennie Mildred | Director | 10 Passalewe Lane Wavendon Gate MK7 7RF Milton Keynes Buckinghamshire | England | British | 61656850009 | |||||
| CHAPMAN, Julia Jacquetta Caroline | Director | 4 Benbow Close LE10 1RQ Hinckley Leicestershire | British | 68697650001 | ||||||
| COOK, Nicholas Robert | Director | 99 Bishopsgate EC2M 3XD London 6th Floor United Kingdom | United Kingdom | British | 241426770001 | |||||
| COX, Philip Robert | Director | Stone Garth Crowhill Lane HG3 2LG High Birstwith North Yorkshire | British | 58419290005 | ||||||
| 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 | |||||
| GALE, Cyril Kenneth | Director | 69 Church Drive East Keswick LS17 9EP Leeds West Yorkshire | British | 31435280001 | ||||||
| GAREL, Jean-Fleury Yves Roger | Director | Via Moscova 20121 Milano 47 Italy | Italy | French | 169025950001 | |||||
| GODFREY, Nigel William John | Director | The Weather House MK18 5LX Shalstone Buckinghamshire | United Kingdom | United Kingdom | 73234830001 | |||||
| GOMERSALL, Peter Anthony | Director | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | England | British | 12359850001 | |||||
| GRIFFITHS, Andrew Donald | Director | Cruck House 38 Main Street LE6 0AD Newton Linford Leicestershire | United Kingdom | British | 56528380003 | |||||
| HASAN, Mahmood Iqbal | Director | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | England | British | 164450370001 | |||||
| JONES, Richard William | Director | 18 Fairford Avenue LU2 7ER Luton | United Kingdom | British | 74514660002 | |||||
| KARMANN, Thomas Rudolf | Director | 10 Rue Charles Sadoul Metz 57000 France | German | 123181020001 | ||||||
| KELLY, Shane Roger | Director | New Bond Street W1S 1BJ London 50 | United Kingdom | British | 179642130002 | |||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||
| MARKS, Benjamin James | Director | New Bond Street W1S 1BJ London 50 | United Kingdom | British | 81100240007 | |||||
| MCGILLYCUDDY, Patrick John | Director | 99 Bishopsgate EC2M 3XD London 6th Floor United Kingdom | United Kingdom | Irish | 146257370001 |
Who are the persons with significant control of GAZELEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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
| |||||||||||||
| Gazeley Holdings Uk Limited | Dec 20, 2017 | New Bond Street W1S 1BJ London 50 England | No | ||||||||||
| |||||||||||||
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
| |||||||||||||
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