GLEEDS ADVISORY LIMITED
Overview
Company Name | GLEEDS ADVISORY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06472422 |
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 GLEEDS ADVISORY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GLEEDS ADVISORY LIMITED located?
Registered Office Address | Aurora, Finzels Reach Counterslip BS1 6BX Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLEEDS ADVISORY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLEEDS ADVISORY LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for GLEEDS ADVISORY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Notification of Gleeds Cost Management Limited as a person with significant control on Jan 01, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Richard Peter Steer as a person with significant control on Jan 01, 2025 | 1 pages | PSC07 | ||||||||||
Statement of capital on Dec 24, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2024
| 3 pages | SH01 | ||||||||||
Change of details for Mr Richard Peter Steer as a person with significant control on Nov 15, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Richard Peter Steer on Nov 15, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Benjamin Warwick Whitworth as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Alexander Wareing as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Mark Stewart as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Senior as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Irving as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Manminder Singh Hunjan as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Duckworth as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Shaun Davies as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony James Cork as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Nelson Coley as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Baston as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from , 95 New Cavendish Street, London, W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on Nov 18, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 064724220002, created on Jan 31, 2024 | 81 pages | MR01 | ||||||||||
Who are the officers of GLEEDS ADVISORY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARLE, Graham Edward | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | England | British | Director | 254557970001 | ||||
STEER, Richard Peter | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | United Kingdom | British | Chartered Quantity Surveyor | 21357450001 | ||||
HAMPSON, Neil Edward John | Secretary | Poplar Cottage Avening Green Tortworth GL12 8HD Wotton Under Edge Gloucestershire | British | 124127700001 | ||||||
HUGHES, Gregory David | Secretary | 95 New Cavendish Street London W1W 6XF | 254718280001 | |||||||
ANDREW, James Simon | Director | Wickam Court Cranes Park KT5 8AE Surbiton 7 Surrey United Kingdom | United Kingdom | British | Chartered Surveyor | 135946460001 | ||||
ARCHER, Susan Lucy | Director | 95 New Cavendish Street London W1W 6XF | England | British | Director | 64244990003 | ||||
AUBREY, David Nigel | Director | Gorsaf Y Glowr Pontarddulais SA4 8JJ Swansea 5b United Kingdom | Wales | Welsh | Director | 152310290001 | ||||
BARNES, Oliver Jason | Director | 95 New Cavendish Street London W1W 6XF | United Kingdom | British | Director | 152176240002 | ||||
BASTON, Paul | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | England | British | Director | 119502560002 | ||||
BOX, Adrian Leslie | Director | 95 New Cavendish Street London W1W 6XF | United Kingdom | British | Director | 152002460001 | ||||
CHAUVIN, Andrew | Director | Clarendon House 2 A Wells Close TN10 4NW Tonbridge Kent | England | British | Chartered Surveyor | 119503410001 | ||||
CHURCH, Gary | Director | 95 New Cavendish Street London W1W 6XF | United Kingdom | British | Director | 192360880001 | ||||
COLEY, David Nelson | Director | Cookes Lane SM3 8QG Cheam 6 Surrey United Kingdom | United Kingdom | British | Quantity Surveyor | 135930540001 | ||||
CONWAY, Michael Anthony | Director | 95 New Cavendish Street London W1W 6XF | United Kingdom | British | Director | 90407510001 | ||||
CORK, Anthony James | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | England | British | Director | 152631080001 | ||||
CROCKER, Darren Peter | Director | Weston Under Redcastle SY4 5UX Shrewsbury The Old School House | United Kingdom | British | Consultant | 95314370002 | ||||
CURD, Clive | Director | Sandy Way KT12 1BL Walton-On-Thames 18 Surrey United Kingdom | United Kingdom | English | Chartered Surveyor | 135681900001 | ||||
DAVIES, Michael Shaun | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | United Kingdom | British | Director | 198872160001 | ||||
DUCKWORTH, Graeme | Director | 95 New Cavendish Street London W1W 6XF | England | British | Director | 263147010001 | ||||
DURKIN, John | Director | 95 New Cavendish Street London W1W 6XF | United Kingdom | Irish | Director | 55318570004 | ||||
FAIRBANKS, David Anthony | Director | Kingston Fields Kingston-On-Soar NG11 0DL Nottingham The Old Rectory United Kingdom | United Kingdom | British | Director | 139360850003 | ||||
GIBSON, David John | Director | Ravensbury Terrace SW18 4RL Earlsfield 2 United Kingdom | England | British | Chartered Surveyor | 135929300001 | ||||
HALLEWELL, Gordon Edward | Director | 95 New Cavendish Street London W1W 6XF | United Kingdom | British | Director | 185875080002 | ||||
HAMPSON, Neil Edward John | Director | Avening Green Tortworth GL12 8HD Wotton-Under-Edge Poplar Cottage Gloucestershire United Kingdom | England | British | Director | 124127700001 | ||||
HIGGINS, David Paul | Director | 95 New Cavendish Street London W1W 6XF | England | British | Director | 71984330002 | ||||
HUNJAN, Manminder Singh | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | United Kingdom | British | Director | 160512110001 | ||||
IRVING, Andrew David | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | England | British | Director | 147357540001 | ||||
KELLAND, Peter Shaun | Director | The Lindens St Benets Way TN30 6QT Tenterden 21 Kent United Kingdom | United Kingdom | British | Director | 171560000002 | ||||
KELLY, Paul John | Director | Wotton Road, North Nibley GL11 6DS Dursley Cotshill Gloucestershire | United Kingdom | British | Project Manager | 64252640002 | ||||
KERR, Simon John | Director | 2 Hillview London Road CB11 3PP Newport Essex | United Kingdom | British | Project Manager | 126981650001 | ||||
MASTERS, Nolan John | Director | Cornwall Road AL1 1SH St. Albans 26 Hertfordshire United Kingdom | United Kingdom | British | Director | 160513210001 | ||||
MCCORMICK, Christopher James | Director | 95 New Cavendish Street London W1W 6XF | England | British | Director | 184779910001 | ||||
MCCORMICK, Douglas Alexander Drysdale | Director | 95 New Cavendish Street London W1W 6XF | England | British | Director | 233375120001 | ||||
MILLER, Ian John | Director | The Old Bakery The Street Sissinghurst TN17 2JD Cranbrook Kent | United Kingdom | British | Chartered Quantity Surveyor | 39451360001 | ||||
MILLER, Keith Richard | Director | Blackwater Mews The Street CM0 7LX Steeple 3 Essex | United Kingdom | British | Chartered Surveyor | 193272450001 |
Who are the persons with significant control of GLEEDS ADVISORY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gleeds Cost Management Limited | Jan 01, 2025 | Finzels Reach Counterslip BS1 6BX Bristol Aurora England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Peter Steer | Apr 06, 2016 | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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