UKBizDB.co.uk

GAZELEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gazeley Limited. The company was founded 35 years ago and was given the registration number 02322154. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GAZELEY LIMITED
Company Number:02322154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 New Bond Street, London, W1S 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, New Bond Street, London, W1S 1BJ

Director17 July 2023Active
50, New Bond Street, London, W1S 1BJ

Director01 August 2019Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary28 July 2009Active
68, Green Lane, Edgware, England, HA8 7QA

Secretary23 May 2011Active
45 Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RQ

Secretary07 September 1998Active
4 Benbow Close, Hinckley, LE10 1RQ

Secretary-Active
26 Belle Baulk, Towcester, NN12 6YE

Secretary30 June 2002Active
7 Greenway, Harrogate, HG2 9LR

Secretary-Active
8 Station Lane, Thorner, LS14 3JF

Secretary01 November 2004Active
1 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP

Secretary11 February 2005Active
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB

Secretary12 February 1993Active
50, New Bond Street, London, W1S 1BJ

Secretary31 March 2014Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary07 January 2011Active
H H The Rulers Bldg, 335/23 Al Diffa Road, Nr Stadium 10th Fl Flat 1004, Dubai, Dubai,

Director11 July 2008Active
68, Green Lane, Edgware, England, HA8 7QA

Director29 January 2010Active
Jabal Ali Properties Villa 185 500 Jabal, Ali Village Post Box 17000, Dubai, Dubai,

Director11 July 2008Active
The Hunting Box The Nook, Bitteswell, Lutterworth, LE17 4RY

Director01 November 2004Active
10 Passalewe Lane, Wavendon Gate, Milton Keynes, MK7 7RF

Director07 September 1998Active
4 Benbow Close, Hinckley, LE10 1RQ

Director25 January 1994Active
6th Floor, 99 Bishopsgate, London, United Kingdom, EC2M 3XD

Director03 May 2012Active
Stone Garth, Crowhill Lane, High Birstwith, HG3 2LG

Director-Active
The Stables, Home Farm, Milton Keynes Village, MK10 9AJ

Director-Active
Lammas Lea, Filmer Grove, Godalming, United Kingdom, GU7 3AB

Director14 March 2012Active
69 Church Drive, East Keswick, Leeds, LS17 9EP

Director-Active
47, Via Moscova, Milano, Italy, 20121

Director03 May 2012Active
The Weather House, Shalstone, MK18 5LX

Director28 July 2009Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Director-Active
Cruck House, 38 Main Street, Newton Linford, LE6 0AD

Director14 February 2005Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Director08 December 2011Active
18 Fairford Avenue, Luton, LU2 7ER

Director14 February 2005Active
10 Rue Charles Sadoul, Metz, France,

Director27 June 2007Active
50, New Bond Street, London, W1S 1BJ

Director31 March 2014Active
31 Maypole Gardens, Wistowgate, Cawood, YO8 3TG

Director-Active
6th Floor, 99 Bishopsgate, London, United Kingdom, EC2M 3XD

Director03 May 2012Active
4 Yorke Gate, Stratford Road, Watford, WD17 4NQ

Director14 February 2005Active

People with Significant Control

Pearl Income Investments Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:11-12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Significant influence or control
Pearl Income Holdings Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:11-12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Significant influence or control
Gazeley Holdings (Uk) Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brookfield Asset Management Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, M5j 2t3, Canada,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-05Address

Change registered office address company with date old address new address.

Download
2019-04-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.