This company is commonly known as Gleeson Classic Homes Limited. The company was founded 38 years ago and was given the registration number 01952198. The firm's registered office is in SHEFFIELD. You can find them at 6 Europa Court, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | GLEESON CLASSIC HOMES LIMITED |
---|---|---|
Company Number | : | 01952198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1985 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 31 July 2015 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE | Director | 01 January 2023 | Active |
62a North Walls, Winchester, SO23 8DP | Secretary | 28 April 2006 | Active |
Bedrock, Talisman Close, Crowthorne, RG45 6JE | Secretary | 01 October 2008 | Active |
25 Downside Road, Sutton, SM2 5HR | Secretary | 18 February 2005 | Active |
12a Chine Mansions, 6 Chine Crescent Road, Bournemouth, BH2 5LD | Secretary | - | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Secretary | 31 March 2011 | Active |
50 Clarence Road, Teddington, TW11 0BW | Secretary | 27 July 1994 | Active |
44 Reigate Road, East Ewell, Epsom, KT17 1PX | Secretary | 05 March 1996 | Active |
31 Launceston Place, Kensington, London, W8 5RN | Director | - | Active |
Coombesbury Farm Cottage, Coombesbury Lane Boxford, Newbury, RG20 8DE | Director | - | Active |
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX | Director | 11 February 2003 | Active |
Walnut Cottage, East Lane, West Horsley, KT24 6HQ | Director | 09 July 2002 | Active |
Cranormar, 132 Gregories Road, Beaconsfield, HP9 1HT | Director | - | Active |
Hook Farm White Hart Lane, Wood Street Village, Guildford, GU3 3EA | Director | 27 July 1994 | Active |
4 Longfield, Little Kingshill, Great Missenden, HP16 0EL | Director | 05 September 1994 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 31 July 2015 | Active |
2 Juniper Close, Silsoe, Bedford, MK45 4EG | Director | 05 September 1994 | Active |
1 Dynevor Road, Richmond Upon Thames, TW10 6PF | Director | 21 December 2007 | Active |
The Pig House Cullamores Farm, Inkpen Road Kintbury, Newbury, RG15 0UQ | Director | - | Active |
6 Ibworth Lane, Fleet, GU51 1AU | Director | 12 May 2003 | Active |
25 Downside Road, Sutton, SM2 5HR | Director | 26 July 2001 | Active |
2 Court Cottages Arborfield Court, Arborfield, Reading, RG2 9JT | Director | 16 July 1993 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 01 January 2009 | Active |
The Triangle, Winchester Road, Durley, SO32 2AJ | Director | 02 January 2002 | Active |
50 Clarence Road, Teddington, TW11 0BW | Director | 26 January 1996 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 10 June 2019 | Active |
Spring Barn Main Street, Yarwell, Peterborough, PE8 6PR | Director | 28 April 2006 | Active |
Wootton Downs Farmhouse, Woodstock, OX20 1AF | Director | - | Active |
16 Mill Drove, Uckfield, TN22 5AB | Director | 27 July 1994 | Active |
Gleeson Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Europa Court, Sheffield, United Kingdom, S9 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Address | Change sail address company with old address new address. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Address | Change sail address company with old address new address. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type full. | Download |
2016-04-06 | Accounts | Accounts with accounts type full. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.