GLEEDS PROPERTY SERVICES (WALES) LIMITED

GLEEDS PROPERTY SERVICES (WALES) LIMITED

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

    Company NameGLEEDS PROPERTY SERVICES (WALES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03444516
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLEEDS PROPERTY SERVICES (WALES) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is GLEEDS PROPERTY SERVICES (WALES) LIMITED located?

    Registered Office Address
    95 New Cavendish Street
    London
    W1W 6XF
    Undeliverable Registered Office AddressNo

    What were the previous names of GLEEDS PROPERTY SERVICES (WALES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDREWARD LIMITEDOct 03, 1997Oct 03, 1997

    What are the latest accounts for GLEEDS PROPERTY SERVICES (WALES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for GLEEDS PROPERTY SERVICES (WALES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesAA

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Gleeds, Aurora Counterslip Bristol BS1 6BX

    1 pagesAD02

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

    2 pagesAA

    Confirmation statement made on Sep 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gregory David Hughes as a director on Oct 18, 2019

    1 pagesTM01

    Termination of appointment of Gregory David Hughes as a secretary on Oct 18, 2019

    1 pagesTM02

    Appointment of Mr Richard Peter Steer as a director on Oct 18, 2019

    2 pagesAP01

    Confirmation statement made on Sep 22, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Appointment of Mr Gregory David Hughes as a secretary on Jan 22, 2019

    2 pagesAP03

    Termination of appointment of Neil Edward John Hampson as a director on Jan 21, 2019

    1 pagesTM01

    Termination of appointment of Neil Edward John Hampson as a secretary on Jan 21, 2019

    1 pagesTM02

    Appointment of Mr Gregory David Hughes as a director on Jan 22, 2019

    2 pagesAP01

    Confirmation statement made on Sep 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Ian John Miller as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Sep 22, 2017 with no updates

    3 pagesCS01

    Who are the officers of GLEEDS PROPERTY SERVICES (WALES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEER, Richard Peter
    95 New Cavendish Street
    London
    W1W 6XF
    Director
    95 New Cavendish Street
    London
    W1W 6XF
    United KingdomBritish21357450001
    HAMPSON, Neil Edward John
    Poplar Cottage
    Avening Green Tortworth
    GL12 8HD Wotton Under Edge
    Gloucestershire
    Secretary
    Poplar Cottage
    Avening Green Tortworth
    GL12 8HD Wotton Under Edge
    Gloucestershire
    British124127700001
    HUGHES, Gregory David
    95 New Cavendish Street
    London
    W1W 6XF
    Secretary
    95 New Cavendish Street
    London
    W1W 6XF
    254696770001
    O`GORMAN, Timothy Joseph Gerard
    Flat 1 56 Parkhill Road
    Belsize Park
    NW3 2YT London
    Secretary
    Flat 1 56 Parkhill Road
    Belsize Park
    NW3 2YT London
    British55241590001
    ROBINSON, Howard Graham
    20 Ridgeway
    Guiseley
    LS20 8JA Leeds
    West Yorkshire
    Secretary
    20 Ridgeway
    Guiseley
    LS20 8JA Leeds
    West Yorkshire
    British49774030001
    WILKINSON, Paul
    Fiveways 119 Cainscross Road
    GL5 4HN Stroud
    Gloucestershire
    Secretary
    Fiveways 119 Cainscross Road
    GL5 4HN Stroud
    Gloucestershire
    British51508000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GRANT, Elizabeth Mary
    38a Lavender Gardens
    SW11 1DN London
    Director
    38a Lavender Gardens
    SW11 1DN London
    British50180120001
    GWILLIAM, Simon Paul
    The Coppice 9 Grove Road
    Coombe Dingle
    BS9 3RQ Bristol
    Avon
    Director
    The Coppice 9 Grove Road
    Coombe Dingle
    BS9 3RQ Bristol
    Avon
    British21357350002
    HAMPSON, Neil Edward John
    Avening Green
    Tortworth
    GL12 8HD Wotton-Under-Edge
    Poplar Cottage
    Gloucestershire
    United Kingdom
    Director
    Avening Green
    Tortworth
    GL12 8HD Wotton-Under-Edge
    Poplar Cottage
    Gloucestershire
    United Kingdom
    EnglandBritish124127700001
    HUGHES, Gregory David
    95 New Cavendish Street
    London
    W1W 6XF
    Director
    95 New Cavendish Street
    London
    W1W 6XF
    United KingdomBritish254693260001
    MILLER, Ian John
    The Old Bakery
    The Street Sissinghurst
    TN17 2JD Cranbrook
    Kent
    Director
    The Old Bakery
    The Street Sissinghurst
    TN17 2JD Cranbrook
    Kent
    United KingdomBritish39451360001
    O`GORMAN, Timothy Joseph Gerard
    Flat 1 56 Parkhill Road
    Belsize Park
    NW3 2YT London
    Director
    Flat 1 56 Parkhill Road
    Belsize Park
    NW3 2YT London
    British55241590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GLEEDS PROPERTY SERVICES (WALES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Peter Steer
    95 New Cavendish Street
    London
    W1W 6XF
    Apr 06, 2016
    95 New Cavendish Street
    London
    W1W 6XF
    No
    Nationality: British
    Country of Residence: England
    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