Gleeson Classic Homes Limited SHEFFIELD


Gleeson Classic Homes started in year 1985 as Private Limited Company with registration number 01952198. The Gleeson Classic Homes company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Sheffield at 6 Europa Court. Postal code: S9 1XE. Since 16th July 2002 Gleeson Classic Homes Limited is no longer carrying the name Gleeson Homes (western).

The firm has 2 directors, namely Graham P., Stefan A.. Of them, Stefan A. has been with the company the longest, being appointed on 31 July 2015 and Graham P. has been with the company for the least time - from 1 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gleeson Classic Homes Limited Address / Contact

Office Address 6 Europa Court
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01952198
Date of Incorporation Thu, 3rd Oct 1985
Industry Dormant Company
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Graham P.

Position: Director

Appointed: 01 January 2023

Stefan A.

Position: Director

Appointed: 31 July 2015

James T.

Position: Director

Appointed: 10 June 2019

Resigned: 31 December 2022

Jolyon H.

Position: Director

Appointed: 31 July 2015

Resigned: 10 June 2019

Alan M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 31 July 2015

Alan M.

Position: Director

Appointed: 01 January 2009

Resigned: 31 July 2015

Joy B.

Position: Secretary

Appointed: 01 October 2008

Resigned: 31 March 2011

Nicholas H.

Position: Director

Appointed: 21 December 2007

Resigned: 30 September 2010

Paul W.

Position: Director

Appointed: 28 April 2006

Resigned: 31 December 2008

Justine A.

Position: Secretary

Appointed: 28 April 2006

Resigned: 30 September 2008

Edwin L.

Position: Secretary

Appointed: 18 February 2005

Resigned: 28 April 2006

Mark K.

Position: Director

Appointed: 12 May 2003

Resigned: 29 February 2008

Roger D.

Position: Director

Appointed: 11 February 2003

Resigned: 31 March 2006

David E.

Position: Director

Appointed: 09 July 2002

Resigned: 30 April 2003

Terence M.

Position: Director

Appointed: 02 January 2002

Resigned: 24 July 2006

Edwin L.

Position: Director

Appointed: 26 July 2001

Resigned: 21 December 2007

Stuart S.

Position: Secretary

Appointed: 05 March 1996

Resigned: 18 February 2005

Colin M.

Position: Director

Appointed: 26 January 1996

Resigned: 28 April 2006

David G.

Position: Director

Appointed: 05 September 1994

Resigned: 28 April 1995

William H.

Position: Director

Appointed: 05 September 1994

Resigned: 09 May 1996

Dermot G.

Position: Director

Appointed: 27 July 1994

Resigned: 09 July 2002

Colin M.

Position: Secretary

Appointed: 27 July 1994

Resigned: 05 March 1996

Clive W.

Position: Director

Appointed: 27 July 1994

Resigned: 12 October 2001

Andrew L.

Position: Director

Appointed: 16 July 1993

Resigned: 27 July 1994

Geoffrey C.

Position: Director

Appointed: 31 December 1991

Resigned: 27 July 1994

Robert M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 27 July 1994

Nigel H.

Position: Director

Appointed: 31 December 1991

Resigned: 14 May 1993

Anthony W.

Position: Director

Appointed: 31 December 1991

Resigned: 27 July 1994

Kenneth C.

Position: Director

Appointed: 31 December 1991

Resigned: 27 July 1994

David G.

Position: Director

Appointed: 31 December 1991

Resigned: 27 July 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Gleeson Developments Limited from Sheffield, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gleeson Developments Limited

6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00848808
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gleeson Homes (western) July 16, 2002
Portman Homes July 29, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements