GLEESON PROPERTIES LIMITED
SHEFFIELD LOWBROOK INVESTMENTS LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XE
Company number 00805039
Status Active
Incorporation Date 13 May 1964
Company Type Private Limited Company
Address 6 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of GLEESON PROPERTIES LIMITED are www.gleesonproperties.co.uk, and www.gleeson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Sheffield Rail Station is 3.6 miles; to Kiveton Bridge Rail Station is 6.1 miles; to Swinton (South Yorks) Rail Station is 7 miles; to Mexborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gleeson Properties Limited is a Private Limited Company. The company registration number is 00805039. Gleeson Properties Limited has been working since 13 May 1964. The present status of the company is Active. The registered address of Gleeson Properties Limited is 6 Europa Court Sheffield Business Park Sheffield S9 1xe. . ALLANSON, Stefan Peter is a Director of the company. Secretary BALDRY, Joy Elizabeth has been resigned. Secretary LAWRIE, Edwin John has been resigned. Secretary MARTIN, Alan Christopher has been resigned. Secretary MCLELLAN, Colin Warnock has been resigned. Secretary SEYMOUR, Stuart Leslie has been resigned. Director ASSENDER, John Clive has been resigned. Director DAVIES, Stephen Jeremy has been resigned. Director EYRE, David Alan has been resigned. Director GLEESON, Dermot James has been resigned. Director GLEESON, John Patrick has been resigned. Director GLEESON, Patrick Joseph has been resigned. Director HOLT, Nicholas Christopher has been resigned. Director JONES, Neil has been resigned. Director LAWRIE, Edwin John has been resigned. Director MARTIN, Alan Christopher has been resigned. Director MCLELLAN, Colin Warnock has been resigned. Director PROUD, George Daley has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ALLANSON, Stefan Peter
Appointed Date: 31 July 2015
60 years old

Resigned Directors

Secretary
BALDRY, Joy Elizabeth
Resigned: 31 March 2011
Appointed Date: 01 July 2006

Secretary
LAWRIE, Edwin John
Resigned: 01 July 2006
Appointed Date: 20 June 2001

Secretary
MARTIN, Alan Christopher
Resigned: 31 July 2015
Appointed Date: 31 March 2011

Secretary
MCLELLAN, Colin Warnock
Resigned: 05 March 1996

Secretary
SEYMOUR, Stuart Leslie
Resigned: 20 June 2001
Appointed Date: 05 March 1996

Director
ASSENDER, John Clive
Resigned: 30 June 1999
93 years old

Director
DAVIES, Stephen Jeremy
Resigned: 31 December 2008
Appointed Date: 17 May 2001
74 years old

Director
EYRE, David Alan
Resigned: 30 April 2003
Appointed Date: 18 July 2002
87 years old

Director
GLEESON, Dermot James
Resigned: 18 July 2002
76 years old

Director
GLEESON, John Patrick
Resigned: 14 June 1994
115 years old

Director
GLEESON, Patrick Joseph
Resigned: 03 February 1998
109 years old

Director
HOLT, Nicholas Christopher
Resigned: 30 September 2010
Appointed Date: 06 September 2007
74 years old

Director
JONES, Neil
Resigned: 13 December 2013
Appointed Date: 05 December 2013
59 years old

Director
LAWRIE, Edwin John
Resigned: 06 September 2007
Appointed Date: 01 July 2006
64 years old

Director
MARTIN, Alan Christopher
Resigned: 31 July 2015
Appointed Date: 01 January 2009
60 years old

Director
MCLELLAN, Colin Warnock
Resigned: 01 July 2006
Appointed Date: 03 January 1996
82 years old

Director
PROUD, George Daley
Resigned: 30 June 2008
Appointed Date: 18 July 2002
81 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 31 December 2008
Appointed Date: 01 July 2006
63 years old

Persons With Significant Control

Mj Gleeson Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLEESON PROPERTIES LIMITED Events

21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
16 Nov 2016
Accounts for a dormant company made up to 30 June 2016
06 Apr 2016
Full accounts made up to 30 June 2015
17 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10

27 Oct 2015
Director's details changed for Mr Stefan Peter Allanson on 31 July 2015
...
... and 138 more events
18 Jul 1988
Return made up to 25/11/87; full list of members

18 Apr 1988
Full accounts made up to 30 June 1987

20 Jul 1987
Return made up to 24/12/86; full list of members

22 Jun 1987
Full accounts made up to 30 June 1986

13 May 1964
Certificate of incorporation

GLEESON PROPERTIES LIMITED Charges

5 December 2013
Charge code 0080 5039 0008
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
5 December 2013
Charge code 0080 5039 0007
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
22 November 2012
Debenture
Delivered: 6 December 2012
Status: Satisfied on 26 October 2013
Persons entitled: Zurich Insurance PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2012
Debenture
Delivered: 6 December 2012
Status: Satisfied on 29 January 2014
Persons entitled: Chartis Europe Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 2012
Debenture
Delivered: 29 November 2012
Status: Satisfied on 7 March 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Debenture
Delivered: 25 August 2010
Status: Satisfied on 22 January 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Andas Security Trustee for Each Finance Party
Description: Fixed and floating charge over the undertaking and all…
30 September 2004
Floating security document
Delivered: 5 October 2004
Status: Satisfied on 14 September 2010
Persons entitled: Hsbc Bank PLC (The Security Agent) as Trustee for the Finance Parties
Description: By way of first floating charge all its undertaking and all…
17 April 1996
Legal charge
Delivered: 3 May 1996
Status: Satisfied on 23 September 2004
Persons entitled: Safeway Stores PLC
Description: F/H property at meadowhead sheffield south yorkshire t/n…