Gleeson Properties Limited SHEFFIELD


Gleeson Properties started in year 1964 as Private Limited Company with registration number 00805039. The Gleeson Properties company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Sheffield at 6 Europa Court. Postal code: S9 1XE. Since 2002-04-23 Gleeson Properties Limited is no longer carrying the name Lowbrook Investments.

The company has one director. Stefan A., appointed on 31 July 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gleeson Properties 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 00805039
Date of Incorporation Wed, 13th May 1964
Industry Dormant Company
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (24 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

Stefan A.

Position: Director

Appointed: 31 July 2015

Neil J.

Position: Director

Appointed: 05 December 2013

Resigned: 13 December 2013

Alan M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 31 July 2015

Alan M.

Position: Director

Appointed: 01 January 2009

Resigned: 31 July 2015

Nicholas H.

Position: Director

Appointed: 06 September 2007

Resigned: 30 September 2010

Paul W.

Position: Director

Appointed: 01 July 2006

Resigned: 31 December 2008

Edwin L.

Position: Director

Appointed: 01 July 2006

Resigned: 06 September 2007

Joy B.

Position: Secretary

Appointed: 01 July 2006

Resigned: 31 March 2011

George P.

Position: Director

Appointed: 18 July 2002

Resigned: 30 June 2008

David E.

Position: Director

Appointed: 18 July 2002

Resigned: 30 April 2003

Edwin L.

Position: Secretary

Appointed: 20 June 2001

Resigned: 01 July 2006

Stephen D.

Position: Director

Appointed: 17 May 2001

Resigned: 31 December 2008

Stuart S.

Position: Secretary

Appointed: 05 March 1996

Resigned: 20 June 2001

Colin M.

Position: Director

Appointed: 03 January 1996

Resigned: 01 July 2006

John A.

Position: Director

Appointed: 14 December 1992

Resigned: 30 June 1999

Dermot G.

Position: Director

Appointed: 14 December 1992

Resigned: 18 July 2002

Colin M.

Position: Secretary

Appointed: 14 December 1992

Resigned: 05 March 1996

Patrick G.

Position: Director

Appointed: 14 December 1992

Resigned: 03 February 1998

John G.

Position: Director

Appointed: 14 December 1992

Resigned: 14 June 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Mj Gleeson Plc from Sheffield, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mj Gleeson Plc

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

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 9268016
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

Lowbrook Investments April 23, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements