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.
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 | : |
|
Registered Address | : | 50 New Bond Street, London, W1S 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, New Bond Street, London, W1S 1BJ | Director | 17 July 2023 | Active |
50, New Bond Street, London, W1S 1BJ | Director | 01 August 2019 | Active |
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | Secretary | 28 July 2009 | Active |
68, Green Lane, Edgware, England, HA8 7QA | Secretary | 23 May 2011 | Active |
45 Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RQ | Secretary | 07 September 1998 | Active |
4 Benbow Close, Hinckley, LE10 1RQ | Secretary | - | Active |
26 Belle Baulk, Towcester, NN12 6YE | Secretary | 30 June 2002 | Active |
7 Greenway, Harrogate, HG2 9LR | Secretary | - | Active |
8 Station Lane, Thorner, LS14 3JF | Secretary | 01 November 2004 | Active |
1 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP | Secretary | 11 February 2005 | Active |
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB | Secretary | 12 February 1993 | Active |
50, New Bond Street, London, W1S 1BJ | Secretary | 31 March 2014 | Active |
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | Secretary | 07 January 2011 | Active |
H H The Rulers Bldg, 335/23 Al Diffa Road, Nr Stadium 10th Fl Flat 1004, Dubai, Dubai, | Director | 11 July 2008 | Active |
68, Green Lane, Edgware, England, HA8 7QA | Director | 29 January 2010 | Active |
Jabal Ali Properties Villa 185 500 Jabal, Ali Village Post Box 17000, Dubai, Dubai, | Director | 11 July 2008 | Active |
The Hunting Box The Nook, Bitteswell, Lutterworth, LE17 4RY | Director | 01 November 2004 | Active |
10 Passalewe Lane, Wavendon Gate, Milton Keynes, MK7 7RF | Director | 07 September 1998 | Active |
4 Benbow Close, Hinckley, LE10 1RQ | Director | 25 January 1994 | Active |
6th Floor, 99 Bishopsgate, London, United Kingdom, EC2M 3XD | Director | 03 May 2012 | Active |
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 | Director | 14 March 2012 | Active |
69 Church Drive, East Keswick, Leeds, LS17 9EP | Director | - | Active |
47, Via Moscova, Milano, Italy, 20121 | Director | 03 May 2012 | Active |
The Weather House, Shalstone, MK18 5LX | Director | 28 July 2009 | Active |
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | Director | - | Active |
Cruck House, 38 Main Street, Newton Linford, LE6 0AD | Director | 14 February 2005 | Active |
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | Director | 08 December 2011 | Active |
18 Fairford Avenue, Luton, LU2 7ER | Director | 14 February 2005 | Active |
10 Rue Charles Sadoul, Metz, France, | Director | 27 June 2007 | Active |
50, New Bond Street, London, W1S 1BJ | Director | 31 March 2014 | Active |
31 Maypole Gardens, Wistowgate, Cawood, YO8 3TG | Director | - | Active |
6th Floor, 99 Bishopsgate, London, United Kingdom, EC2M 3XD | Director | 03 May 2012 | Active |
4 Yorke Gate, Stratford Road, Watford, WD17 4NQ | Director | 14 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.