UKBizDB.co.uk

GLEESON DEVELOPMENTS (NORTH EAST) LTD

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

This company is commonly known as Gleeson Developments (north East) Ltd. The company was founded 24 years ago and was given the registration number 03867699. 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 41202 - Construction of domestic buildings.

Company Information

Name:GLEESON DEVELOPMENTS (NORTH EAST) LTD
Company Number:03867699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic 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, S9 1XE

Director01 January 2023Active
62a North Walls, Winchester, SO23 8DP

Secretary28 April 2006Active
Bedrock, Talisman Close, Crowthorne, RG45 6JE

Secretary01 October 2008Active
28 Trainers Brae, North Berwick, EH39 4NR

Secretary18 September 2000Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary28 October 1999Active
36 Wolf Grange, Ashley Road, Hale, WA15 9TS

Secretary24 June 2005Active
25 Downside Road, Sutton, SM2 5HR

Secretary31 March 2006Active
1 Hermitage Drive, Edinburgh, EH10 6DE

Secretary21 January 2002Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Secretary31 March 2011Active
Hillside House, Ecclesmachan, Broxburn, EH52 6NG

Secretary30 August 2002Active
56 Munsbrough Lane, Greasbrough, Rotherham, S61 4NT

Director04 September 2002Active
10 Blackford Road, Edinburgh, EH9 2DS

Director07 May 2002Active
Hope House, Commonside, Crowle, Doncaster, DN17 4EY

Director10 October 2002Active
8 Kenwood Park Road, Sheffield, S7 1NF

Director01 July 2003Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director28 October 1999Active
24 Dean Park Avenue, Drighlington, Bradford, BD11 1AR

Director12 March 2004Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director28 January 2011Active
36 Wolf Grange, Ashley Road, Hale, WA15 9TS

Director11 November 2002Active
86 Higher Bank Road, Fulwood, Preston, PR2 8PH

Director01 June 2002Active
1 Dynevor Road, Richmond Upon Thames, TW10 6PF

Director06 September 2007Active
2 Copperfield Road, Cheadle Hulme, SK8 7PN

Director12 October 2001Active
6 Ibworth Lane, Fleet, GU51 1AU

Director31 March 2006Active
25 Downside Road, Sutton, SM2 5HR

Director28 April 2006Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

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

Director31 March 2006Active
50 Clarence Road, Teddington, TW11 0BW

Director04 September 2002Active
5 Craiglea Place, Edinburgh, EH10 5QA

Director18 September 2000Active
59 Peveril Road, Endcliffe, Sheffield, S11 7AQ

Director20 September 2000Active
Abbotswood Monkmead Lane, West Chiltington, RH20 2PF

Director31 October 2000Active
22 Haighmoor Way, Swallownest, Sheffield, S26 4SW

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

Director01 March 2007Active
7 Jenny Brough Meadows, Hull, HU13 0TE

Director18 September 2000Active
38 Broughton Way, York, YO10 3BG

Director30 November 2001Active

People with Significant Control

Mj Gleeson Plc
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 (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
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
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination 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
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.