GLEESON LAND LIMITED

6 Europa Court 6 Europa Court, Sheffield, S9 1XE
StatusACTIVE
Company No.05181745
CategoryPrivate Limited Company
Incorporated16 Jul 2004
Age19 years, 10 months
JurisdictionEngland Wales

SUMMARY

GLEESON LAND LIMITED is an active private limited company with number 05181745. It was incorporated 19 years, 10 months ago, on 16 July 2004. The company address is 6 Europa Court 6 Europa Court, Sheffield, S9 1XE.



Company Fillings

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-01

Officer name: Mrs Leanne Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Prothero

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: James Michael Douglas Thomson

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-07

Officer name: Mr Guy Charles Gusterson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Pitt

Termination date: 2022-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Certificate change of name company

Date: 03 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gleeson strategic land LIMITED\certificate issued on 03/05/22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jun 2021

Category: Address

Type: AD02

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051817450001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051817450002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2021

Action Date: 24 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-24

Charge number: 051817450003

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alexander Pitt

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Pitt

Appointment date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolyon Leonard Harrison

Termination date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Mr James Michael Douglas Thomson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Aug 2018

Category: Address

Type: AD02

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Arthur Chamberlin

Termination date: 2018-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Nov 2017

Action Date: 28 Apr 2017

Category: Capital

Type: RP04SH01

Capital : 4,001 GBP

Date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-28

Psc name: Mj Gleeson Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-28

Psc name: Gleeson Developments Limited

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 28 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-28

Capital : 4,001.00 GBP

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jolyon Leonard Harrison

Appointment date: 2017-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Statement of companys objects

Date: 05 Aug 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2016

Action Date: 29 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-29

Capital : 2,001 GBP

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-30

Charge number: 051817450002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-30

Charge number: 051817450001

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Arthur Chamberlin

Change date: 2015-11-03

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Peter Allanson

Change date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Christopher Martin

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Christopher Martin

Termination date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Stefan Allanson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Old address: Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ

Change date: 2015-07-31

New address: 6 Europa Court Sheffield Business Park Sheffield S9 1XE

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Mar 2015

Category: Address

Type: AD02

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Mr Scott Arthur Chamberlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Move registers to sail company

Date: 04 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Miscellaneous

Date: 31 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Christopher Martin

Change date: 2011-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2012

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alan Christopher Martin

Change date: 2011-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-12

Old address: Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Baldry

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alan Christopher Martin

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Holt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul wallwork

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed alan christopher martin

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed joy elizabeth baldry

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary justine ashmore

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gleeson land LIMITED\certificate issued on 02/03/07

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 04/08/06 from: haredon house london road north cheam surrey SM3 9BS

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BABYWISE LIMITED

20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK,PRESTON,PR5 6DA

Number:03639932
Status:IN ADMINISTRATION
Category:Private Limited Company

DACK & MEK B.K. LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11132952
Status:ACTIVE
Category:Private Limited Company

IMS INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11422439
Status:ACTIVE
Category:Private Limited Company

MAXIMUM PROTECTION SECURITY LTD

28 BELMONT ROAD,READING,RG30 2UU

Number:11202589
Status:ACTIVE
Category:Private Limited Company

SALTEK LTD

FLAT 19 THE ZETLAND,SALTBURN-BY-THE-SEA,

Number:11740954
Status:ACTIVE
Category:Private Limited Company

SOLENT ENGINEERING AND IT CONSULTANTS LIMITED

19 NICHOLS ROAD,SOUTHAMPTON,SO14 0NS

Number:08325836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source