UKBizDB.co.uk

GAZELEY UK LIMITED

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

This company is commonly known as Gazeley Uk Limited. The company was founded 37 years ago and was given the registration number 02127157. 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 UK LIMITED
Company Number:02127157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1987
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

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

Secretary22 June 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
7th Floor The Point, 37 North Wharf Road, London, W2 1LA

Secretary19 January 1996Active
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
26 Rockingham Drive, Linford Wood, Milton Keynes, MK14 6PD

Director02 December 2007Active
26 Rockingham Drive, Linford Wood, Milton Keynes, MK14 6PD

Director01 April 2005Active
68, Green Lane, Edgware, HA8 7QA

Director15 January 2007Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Director01 April 2010Active
The Hunting Box The Nook, Bitteswell, Lutterworth, LE17 4RY

Director01 November 2004Active
45 Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RQ

Director07 September 1998Active
Flat 33, 390 London Road, Croydon, CR0 2SW

Director21 August 2009Active
4 Benbow Close, Hinckley, LE10 1RQ

Director27 April 1993Active
Cranford, Queensdrive, Ilkley, LS29 9QW

Director16 August 2006Active
1 Crag Lane, Knaresborough, HG5 8EE

Director-Active
25, Wolverton Road, Stony Stratford, Milton Keynes, United Kingdom, MK11 1EA

Director01 October 2005Active
26 Belle Baulk, Towcester, NN12 6YE

Director17 August 2007Active
Stone Garth, Crowhill Lane, High Birstwith, HG3 2LG

Director-Active
The Old Barn, Welford, NN6 6HJ

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

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

Director03 October 2012Active
Lammas Lea, Filmer Grove, Godalming, GU7 3AB

Director01 June 2005Active
4 Acorn Way, Silverstone, Towcester, NN12 8DQ

Director14 February 2005Active
The Weather House, Shalstone, MK18 5LX

Director-Active
18 Chiswick Quay, Hartington Road, Chiswick, W4 3UR

Director20 October 2006Active
18 Chiswick Quay, Hartington Road, Chiswick, W4 3UR

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

Director01 December 1997Active

People with Significant Control

Gazeley 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
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
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type small.

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
2019-07-05Address

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

Download
2019-02-06Accounts

Accounts with accounts type full.

Download
2018-11-19Resolution

Resolution.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.