UKBizDB.co.uk

GLEEDS PROPERTY SERVICES (WALES) LIMITED

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

This company is commonly known as Gleeds Property Services (wales) Limited. The company was founded 26 years ago and was given the registration number 03444516. The firm's registered office is in . You can find them at 95 New Cavendish Street, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLEEDS PROPERTY SERVICES (WALES) LIMITED
Company Number:03444516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:95 New Cavendish Street, London, W1W 6XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 New Cavendish Street, London, W1W 6XF

Director18 October 2019Active
Poplar Cottage, Avening Green Tortworth, Wotton Under Edge, GL12 8HD

Secretary01 November 2007Active
95 New Cavendish Street, London, W1W 6XF

Secretary22 January 2019Active
Flat 1 56 Parkhill Road, Belsize Park, London, NW3 2YT

Secretary14 October 1997Active
20 Ridgeway, Guiseley, Leeds, LS20 8JA

Secretary01 January 1999Active
Fiveways 119 Cainscross Road, Stroud, GL5 4HN

Secretary21 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 October 1997Active
38a Lavender Gardens, London, SW11 1DN

Director14 October 1997Active
The Coppice 9 Grove Road, Coombe Dingle, Bristol, BS9 3RQ

Director21 August 1998Active
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD

Director02 February 2015Active
95 New Cavendish Street, London, W1W 6XF

Director22 January 2019Active
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD

Director21 August 1998Active
Flat 1 56 Parkhill Road, Belsize Park, London, NW3 2YT

Director14 October 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 October 1997Active

People with Significant Control

Mr Richard Peter Steer
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:95 New Cavendish Street, W1W 6XF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved voluntary.

Download
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-26Dissolution

Dissolution application strike off company.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Address

Change sail address company with old address new address.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type dormant.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.