This company is commonly known as Gleeson Properties (kingley) Limited. The company was founded 19 years ago and was given the registration number 05281899. 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 PROPERTIES (KINGLEY) LIMITED |
---|---|---|
Company Number | : | 05281899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2004 |
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 |
Bedrock, Talisman Close, Crowthorne, RG45 6JE | Secretary | 01 July 2006 | Active |
25 Downside Road, Sutton, SM2 5HR | Secretary | 09 November 2004 | Active |
Sentinel House, Harvest Creancells Busscent,Ancells Business Park, Fleet, Hampshire, GU51 2UZ | Secretary | 31 March 2011 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 09 November 2004 | Active |
75 Vineyard Hill Road, Wimbledon, London, SW19 7JL | Director | 09 November 2004 | Active |
1 Dynevor Road, Richmond Upon Thames, TW10 6PF | Director | 21 December 2007 | Active |
25 Downside Road, Sutton, SM2 5HR | Director | 01 July 2006 | Active |
Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Hampshire, United Kingdom, GU51 2UZ | Director | 01 January 2009 | Active |
50 Clarence Road, Teddington, TW11 0BW | Director | 09 November 2004 | Active |
Spring Barn Main Street, Yarwell, Peterborough, PE8 6PR | Director | 01 July 2006 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 09 November 2004 | Active |
Gleeson Properties 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 |
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 |
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 dormant. | Download |
2016-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-03 | Address | Change sail address company with old address new address. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
2015-07-31 | Officers | Termination secretary company with name termination date. | Download |
2015-07-31 | Officers | Termination director company with name termination date. | Download |
2015-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.