UKBizDB.co.uk

GLEESON CONSTRUCTION SERVICES LIMITED

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

This company is commonly known as Gleeson Construction Services Limited. The company was founded 60 years ago and was given the registration number 00783607. 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 41201 - Construction of commercial buildings.

Company Information

Name:GLEESON CONSTRUCTION SERVICES LIMITED
Company Number:00783607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1963
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE

Secretary01 January 2023Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director31 July 2015Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director01 October 2010Active
Bedrock, Talisman Close, Crowthorne, RG45 6JE

Secretary21 August 2006Active
25 Downside Road, Sutton, SM2 5HR

Secretary01 July 2002Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Secretary31 March 2011Active
50 Clarence Road, Teddington, TW11 0BW

Secretary-Active
44 Reigate Road, East Ewell, Epsom, KT17 1PX

Secretary05 March 1996Active
53 Pine Gardens, Surbiton, KT5 8LJ

Director-Active
1a Dovecot Road, Edinburgh, EH12 7LF

Director01 July 2002Active
111 Old Kempshott Lane, Basingstoke, RG22 5EW

Director01 June 2003Active
Walnut Cottage, East Lane, West Horsley, KT24 6HQ

Director15 May 2002Active
Hook Farm White Hart Lane, Wood Street Village, Guildford, GU3 3EA

Director-Active
4 South Side, London, SW19 4TG

Director-Active
160 Sandy Lane, Cheam, Sutton, SM2 7ES

Director-Active
1 Dynevor Road, Richmond Upon Thames, TW10 6PF

Director21 December 2007Active
25 Downside Road, Sutton, SM2 5HR

Director21 August 2006Active
25 Downside Road, Sutton, SM2 5HR

Director26 July 2001Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director01 January 2009Active
The Triangle, Winchester Road, Durley, SO32 2AJ

Director21 March 2005Active
50 Clarence Road, Teddington, TW11 0BW

Director27 August 1996Active
Foot Tracks, Burnt Oak Road, Crowborough, TN6 3SJ

Director01 July 2002Active
Freebirch Cottage, Freebirch Nr Cutthorpe, Chesterfield, S42 8DQ

Director21 March 2007Active
Moorcroft Flash Lane, Stannington, Sheffield, S6 6GR

Director01 July 2002Active
Greatfield, Isington, Near Alton, GU34 4PJ

Director12 January 2005Active
34 Lower Way, Great Brickhill, Milton Keynes, MK17 9AG

Director06 December 2004Active
Spring Barn Main Street, Yarwell, Peterborough, PE8 6PR

Director01 July 2006Active

People with Significant Control

M J Gleeson Group 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person secretary company with name date.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

Change sail address company with old address new address.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Address

Change sail address company with old address new address.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2016-04-06Accounts

Accounts with accounts type full.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.