About

Registered Number: 01952198
Date of Incorporation: 03/10/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE

 

Established in 1985, Gleeson Classic Homes Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The companies director is listed as Martin, Alan Christopher in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Alan Christopher 31 March 2011 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 19 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 16 November 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 27 October 2015
TM02 - Termination of appointment of secretary 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AD01 - Change of registered office address 31 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 02 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2014
MISC - Miscellaneous document 31 December 2013
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AD01 - Change of registered office address 12 July 2011
AP03 - Appointment of secretary 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 January 2011
TM01 - Termination of appointment of director 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 07 January 2010
AA - Annual Accounts 22 January 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
287 - Change in situation or address of Registered Office 22 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 04 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363s - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 11 February 2005
363a - Annual Return 13 January 2005
395 - Particulars of a mortgage or charge 05 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
MEM/ARTS - N/A 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
AA - Annual Accounts 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
363a - Annual Return 15 January 2004
RESOLUTIONS - N/A 18 September 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 13 March 2003
363a - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
CERTNM - Change of name certificate 16 July 2002
AA - Annual Accounts 13 February 2002
363a - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 21 December 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 14 January 1997
288 - N/A 04 June 1996
AA - Annual Accounts 01 May 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 20 February 1996
RESOLUTIONS - N/A 12 January 1996
RESOLUTIONS - N/A 12 January 1996
363s - Annual Return 12 January 1996
288 - N/A 02 May 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 12 December 1994
AA - Annual Accounts 10 October 1994
AUD - Auditor's letter of resignation 13 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
MEM/ARTS - N/A 10 August 1994
288 - N/A 09 August 1994
287 - Change in situation or address of Registered Office 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1994
CERTNM - Change of name certificate 29 July 1994
363s - Annual Return 24 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1993
395 - Particulars of a mortgage or charge 03 September 1993
288 - N/A 30 August 1993
395 - Particulars of a mortgage or charge 14 August 1993
395 - Particulars of a mortgage or charge 13 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1993
288 - N/A 22 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
AA - Annual Accounts 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1993
395 - Particulars of a mortgage or charge 17 May 1993
363s - Annual Return 10 May 1993
395 - Particulars of a mortgage or charge 22 April 1993
395 - Particulars of a mortgage or charge 22 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1993
395 - Particulars of a mortgage or charge 29 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1993
395 - Particulars of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 1993
395 - Particulars of a mortgage or charge 24 December 1992
395 - Particulars of a mortgage or charge 16 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1992
395 - Particulars of a mortgage or charge 16 September 1992
395 - Particulars of a mortgage or charge 16 September 1992
395 - Particulars of a mortgage or charge 21 August 1992
395 - Particulars of a mortgage or charge 21 August 1992
395 - Particulars of a mortgage or charge 30 July 1992
395 - Particulars of a mortgage or charge 30 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1992
395 - Particulars of a mortgage or charge 06 June 1992
363b - Annual Return 19 May 1992
395 - Particulars of a mortgage or charge 08 May 1992
AA - Annual Accounts 07 May 1992
395 - Particulars of a mortgage or charge 16 April 1992
395 - Particulars of a mortgage or charge 01 April 1992
395 - Particulars of a mortgage or charge 20 February 1992
395 - Particulars of a mortgage or charge 14 February 1992
395 - Particulars of a mortgage or charge 17 December 1991
287 - Change in situation or address of Registered Office 21 November 1991
395 - Particulars of a mortgage or charge 05 September 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 20 May 1991
288 - N/A 05 April 1991
395 - Particulars of a mortgage or charge 13 November 1990
288 - N/A 09 October 1990
MEM/ARTS - N/A 18 September 1990
RESOLUTIONS - N/A 05 September 1990
CERTNM - Change of name certificate 05 September 1990
288 - N/A 24 July 1990
288 - N/A 28 June 1990
287 - Change in situation or address of Registered Office 28 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1990
AA - Annual Accounts 27 November 1989
395 - Particulars of a mortgage or charge 18 October 1989
AA - Annual Accounts 01 September 1989
395 - Particulars of a mortgage or charge 07 July 1989
363 - Annual Return 27 April 1989
363 - Annual Return 27 April 1989
395 - Particulars of a mortgage or charge 19 April 1989
395 - Particulars of a mortgage or charge 19 April 1989
288 - N/A 15 December 1988
395 - Particulars of a mortgage or charge 03 November 1988
395 - Particulars of a mortgage or charge 03 November 1988
395 - Particulars of a mortgage or charge 01 September 1988
395 - Particulars of a mortgage or charge 01 September 1988
395 - Particulars of a mortgage or charge 12 August 1988
395 - Particulars of a mortgage or charge 29 April 1988
287 - Change in situation or address of Registered Office 21 March 1988
363 - Annual Return 21 March 1988
288 - N/A 03 March 1988
MEM/ARTS - N/A 28 October 1987
395 - Particulars of a mortgage or charge 18 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 September 1987
RESOLUTIONS - N/A 11 August 1987
RESOLUTIONS - N/A 11 August 1987
RESOLUTIONS - N/A 11 August 1987
287 - Change in situation or address of Registered Office 11 August 1987
288 - N/A 11 August 1987
AA - Annual Accounts 11 August 1987
AUD - Auditor's letter of resignation 11 August 1987
363 - Annual Return 11 August 1987
395 - Particulars of a mortgage or charge 04 July 1987
CERTNM - Change of name certificate 19 June 1987

Mortgages & Charges

Description Date Status Charge by
Floating security document 30 September 2004 Fully Satisfied

N/A

Legal charge. 02 September 1993 Fully Satisfied

N/A

Mortgage debenture 05 August 1993 Fully Satisfied

N/A

Legal charge 26 July 1993 Fully Satisfied

N/A

Legal charge 17 May 1993 Fully Satisfied

N/A

Legal charge 20 April 1993 Fully Satisfied

N/A

Legal charge 14 April 1993 Fully Satisfied

N/A

Legal charge 26 March 1993 Fully Satisfied

N/A

Legal charge 29 January 1993 Fully Satisfied

N/A

Legal charge 22 December 1992 Fully Satisfied

N/A

Mortgage 10 December 1992 Fully Satisfied

N/A

Mortgage 15 September 1992 Fully Satisfied

N/A

Mortgage 11 September 1992 Fully Satisfied

N/A

Legal charge 14 August 1992 Fully Satisfied

N/A

Mortgage 31 July 1992 Fully Satisfied

N/A

Mortgage 29 July 1992 Fully Satisfied

N/A

Mortgage 24 July 1992 Fully Satisfied

N/A

Mortgage 05 June 1992 Fully Satisfied

N/A

Mortgage 22 April 1992 Fully Satisfied

N/A

Mortgage 10 April 1992 Fully Satisfied

N/A

Mortgage 26 March 1992 Fully Satisfied

N/A

Mortgage 18 February 1992 Fully Satisfied

N/A

Mortgage 10 February 1992 Fully Satisfied

N/A

Mortgage 16 December 1991 Fully Satisfied

N/A

Legal mortgage 22 August 1991 Fully Satisfied

N/A

Mortgage debenture 23 October 1990 Fully Satisfied

N/A

Further advance 11 October 1989 Fully Satisfied

N/A

Mortgage 28 June 1989 Fully Satisfied

N/A

Collateral legal charge 14 April 1989 Fully Satisfied

N/A

Legal charge 14 April 1989 Fully Satisfied

N/A

Legal charge 31 October 1988 Fully Satisfied

N/A

Collateral charge 19 August 1988 Fully Satisfied

N/A

Legal charge 19 August 1988 Fully Satisfied

N/A

Legal charge 02 August 1988 Fully Satisfied

N/A

Legal charge 14 April 1988 Fully Satisfied

N/A

Legal charge 15 September 1987 Fully Satisfied

N/A

Debenture 16 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.