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.
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 | : |
|
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 | 14 February 2005 | Active |
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | Secretary | 22 June 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 |
7th Floor The Point, 37 North Wharf Road, London, W2 1LA | Secretary | 19 January 1996 | 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 |
26 Rockingham Drive, Linford Wood, Milton Keynes, MK14 6PD | Director | 02 December 2007 | Active |
26 Rockingham Drive, Linford Wood, Milton Keynes, MK14 6PD | Director | 01 April 2005 | Active |
68, Green Lane, Edgware, HA8 7QA | Director | 15 January 2007 | Active |
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | Director | 01 April 2010 | Active |
The Hunting Box The Nook, Bitteswell, Lutterworth, LE17 4RY | Director | 01 November 2004 | Active |
45 Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RQ | Director | 07 September 1998 | Active |
Flat 33, 390 London Road, Croydon, CR0 2SW | Director | 21 August 2009 | Active |
4 Benbow Close, Hinckley, LE10 1RQ | Director | 27 April 1993 | Active |
Cranford, Queensdrive, Ilkley, LS29 9QW | Director | 16 August 2006 | Active |
1 Crag Lane, Knaresborough, HG5 8EE | Director | - | Active |
25, Wolverton Road, Stony Stratford, Milton Keynes, United Kingdom, MK11 1EA | Director | 01 October 2005 | Active |
26 Belle Baulk, Towcester, NN12 6YE | Director | 17 August 2007 | Active |
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 | Director | 03 October 2012 | Active |
Lammas Lea, Filmer Grove, Godalming, GU7 3AB | Director | 01 June 2005 | Active |
4 Acorn Way, Silverstone, Towcester, NN12 8DQ | Director | 14 February 2005 | Active |
The Weather House, Shalstone, MK18 5LX | Director | - | Active |
18 Chiswick Quay, Hartington Road, Chiswick, W4 3UR | Director | 20 October 2006 | Active |
18 Chiswick Quay, Hartington Road, Chiswick, W4 3UR | Director | - | Active |
Cruck House, 38 Main Street, Newton Linford, LE6 0AD | Director | 01 December 1997 | Active |
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 | : |
|
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 | : |
|
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 | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination secretary company with name termination date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type small. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Accounts | Accounts with accounts type small. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Accounts | Accounts with accounts type small. | 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 |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Accounts | Accounts with accounts type full. | Download |
2018-11-19 | Resolution | Resolution. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.