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.
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 | : |
|
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, S9 1XE | Secretary | 01 January 2023 | Active |
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 |
28 Trainers Brae, North Berwick, EH39 4NR | Secretary | 18 September 2000 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 28 October 1999 | Active |
36 Wolf Grange, Ashley Road, Hale, WA15 9TS | Secretary | 24 June 2005 | Active |
25 Downside Road, Sutton, SM2 5HR | Secretary | 31 March 2006 | Active |
1 Hermitage Drive, Edinburgh, EH10 6DE | Secretary | 21 January 2002 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Secretary | 31 March 2011 | Active |
Hillside House, Ecclesmachan, Broxburn, EH52 6NG | Secretary | 30 August 2002 | Active |
56 Munsbrough Lane, Greasbrough, Rotherham, S61 4NT | Director | 04 September 2002 | Active |
10 Blackford Road, Edinburgh, EH9 2DS | Director | 07 May 2002 | Active |
Hope House, Commonside, Crowle, Doncaster, DN17 4EY | Director | 10 October 2002 | Active |
8 Kenwood Park Road, Sheffield, S7 1NF | Director | 01 July 2003 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 28 October 1999 | Active |
24 Dean Park Avenue, Drighlington, Bradford, BD11 1AR | Director | 12 March 2004 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 28 January 2011 | Active |
36 Wolf Grange, Ashley Road, Hale, WA15 9TS | Director | 11 November 2002 | Active |
86 Higher Bank Road, Fulwood, Preston, PR2 8PH | Director | 01 June 2002 | Active |
1 Dynevor Road, Richmond Upon Thames, TW10 6PF | Director | 06 September 2007 | Active |
2 Copperfield Road, Cheadle Hulme, SK8 7PN | Director | 12 October 2001 | Active |
6 Ibworth Lane, Fleet, GU51 1AU | Director | 31 March 2006 | Active |
25 Downside Road, Sutton, SM2 5HR | Director | 28 April 2006 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 01 January 2009 | Active |
The Triangle, Winchester Road Durley, Southampton, SO32 2AJ | Director | 31 March 2006 | Active |
50 Clarence Road, Teddington, TW11 0BW | Director | 04 September 2002 | Active |
5 Craiglea Place, Edinburgh, EH10 5QA | Director | 18 September 2000 | Active |
59 Peveril Road, Endcliffe, Sheffield, S11 7AQ | Director | 20 September 2000 | Active |
Abbotswood Monkmead Lane, West Chiltington, RH20 2PF | Director | 31 October 2000 | Active |
22 Haighmoor Way, Swallownest, Sheffield, S26 4SW | Director | 01 June 2002 | Active |
Freebirch Cottage, Freebirch Nr Cutthorpe, Chesterfield, S42 8DQ | Director | 01 March 2007 | Active |
7 Jenny Brough Meadows, Hull, HU13 0TE | Director | 18 September 2000 | Active |
38 Broughton Way, York, YO10 3BG | Director | 30 November 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person secretary company with name date. | 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 full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | 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 |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.