UKBizDB.co.uk

GLEESON STRATEGIC LAND (FLEET) LIMITED

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

This company is commonly known as Gleeson Strategic Land (fleet) Limited. The company was founded 18 years ago and was given the registration number 05742750. 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 68100 - Buying and selling of own real estate.

Company Information

Name:GLEESON STRATEGIC LAND (FLEET) LIMITED
Company Number:05742750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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

Director07 December 2022Active
6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE

Director01 January 2023Active
Bedrock, Talisman Close, Crowthorne, RG45 6JE

Secretary14 March 2006Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Secretary31 March 2011Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director28 April 2017Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director28 April 2017Active
1 Dynevor Road, Richmond Upon Thames, TW10 6PF

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

Director14 March 2006Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director01 January 2009Active
6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE

Director14 October 2019Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director10 June 2019Active
Spring Barn Main Street, Yarwell, Peterborough, PE8 6PR

Director14 March 2006Active

People with Significant Control

Gleeson Strategic Land Limited
Notified on:28 April 2017
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
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Change of name

Certificate change of name company.

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
2020-10-22Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.