About

Registered Number: 01530449
Date of Incorporation: 26/11/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE

 

Gleeson Homes Southern Ltd was founded on 26 November 1980 and has its registered office in Sheffield. This company has one director listed as Martin, Alan Christopher at Companies House. Currently we aren't aware of the number of employees at the this business.

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 27 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 October 2018
TM01 - Termination of appointment of director 03 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2018
AA - Annual Accounts 15 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
TM01 - Termination of appointment of director 31 July 2015
TM02 - Termination of appointment of secretary 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
CH01 - Change of particulars for director 01 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
MR04 - N/A 05 November 2013
MR04 - N/A 05 November 2013
MR05 - N/A 24 August 2013
MR05 - N/A 24 August 2013
MR05 - N/A 24 August 2013
MR05 - N/A 23 August 2013
MR05 - N/A 23 August 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 09 March 2012
CH01 - Change of particulars for director 31 January 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AP01 - Appointment of director 16 August 2011
AD01 - Change of registered office address 12 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AP03 - 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 09 January 2010
AA - Annual Accounts 07 January 2010
AA - Annual Accounts 22 January 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment 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 14 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 15 February 2005
363a - Annual Return 13 January 2005
395 - Particulars of a mortgage or charge 05 October 2004
MEM/ARTS - N/A 02 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
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 26 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
288a - Notice of appointment of directors or secretaries 17 January 2002
363a - Annual Return 16 January 2002
363(353) - N/A 16 January 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 15 January 2001
395 - Particulars of a mortgage or charge 12 April 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 20 January 1999
395 - Particulars of a mortgage or charge 14 January 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 03 February 1998
395 - Particulars of a mortgage or charge 12 January 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 13 December 1994
AA - Annual Accounts 10 October 1994
AUD - Auditor's letter of resignation 16 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
287 - Change in situation or address of Registered Office 10 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 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
363a - Annual Return 11 July 1994
363a - Annual Return 11 July 1994
363s - Annual Return 28 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1993
395 - Particulars of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
288 - N/A 29 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1993
288 - N/A 22 July 1993
AA - Annual Accounts 02 June 1993
395 - Particulars of a mortgage or charge 29 May 1993
363s - Annual Return 05 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1993
395 - Particulars of a mortgage or charge 22 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1993
395 - Particulars of a mortgage or charge 18 December 1992
395 - Particulars of a mortgage or charge 18 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 25 June 1992
363b - Annual Return 12 May 1992
AA - Annual Accounts 08 May 1992
287 - Change in situation or address of Registered Office 20 November 1991
395 - Particulars of a mortgage or charge 13 June 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 20 May 1991
MEM/ARTS - N/A 17 April 1991
288 - N/A 04 April 1991
395 - Particulars of a mortgage or charge 17 January 1991
363 - Annual Return 18 October 1990
288 - N/A 09 October 1990
CERTNM - Change of name certificate 16 August 1990
CERTNM - Change of name certificate 16 August 1990
RESOLUTIONS - N/A 26 July 1990
288 - N/A 23 July 1990
288 - N/A 27 June 1990
287 - Change in situation or address of Registered Office 27 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1990
395 - Particulars of a mortgage or charge 17 May 1990
395 - Particulars of a mortgage or charge 17 May 1990
395 - Particulars of a mortgage or charge 17 May 1990
395 - Particulars of a mortgage or charge 17 May 1990
395 - Particulars of a mortgage or charge 17 May 1990
395 - Particulars of a mortgage or charge 17 May 1990
AA - Annual Accounts 08 May 1990
AUD - Auditor's letter of resignation 24 April 1990
AA - Annual Accounts 14 September 1989
288 - N/A 12 September 1989
288 - N/A 06 September 1989
RESOLUTIONS - N/A 10 August 1989
123 - Notice of increase in nominal capital 10 August 1989
395 - Particulars of a mortgage or charge 17 April 1989
363 - Annual Return 03 April 1989
363 - Annual Return 03 April 1989
288 - N/A 03 April 1989
288 - N/A 03 April 1989
288 - N/A 03 April 1989
395 - Particulars of a mortgage or charge 25 October 1988
395 - Particulars of a mortgage or charge 13 October 1988
395 - Particulars of a mortgage or charge 30 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1988
AA - Annual Accounts 12 May 1988
288 - N/A 26 April 1988
287 - Change in situation or address of Registered Office 15 March 1988
288 - N/A 21 September 1987
288 - N/A 13 August 1987
288 - N/A 11 August 1987
288 - N/A 28 July 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
363 - Annual Return 30 January 1987
288 - N/A 31 October 1986
CERTNM - Change of name certificate 15 September 1986

Mortgages & Charges

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

N/A

Legal charge 04 April 2000 Fully Satisfied

N/A

Legal charge 08 January 1999 Fully Satisfied

N/A

Legal charge 08 January 1998 Fully Satisfied

N/A

Legal charge 27 October 1993 Fully Satisfied

N/A

Legal charge 01 September 1993 Fully Satisfied

N/A

Legal charge. 28 May 1993 Fully Satisfied

N/A

Legal charge 19 March 1993 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Mortgage 30 October 1992 Fully Satisfied

N/A

Mortgage 19 June 1992 Fully Satisfied

N/A

Mortgage debenture 05 June 1991 Fully Satisfied

N/A

Mortgage debenture 14 January 1991 Fully Satisfied

N/A

Mortgage debenture 16 May 1990 Fully Satisfied

N/A

Mortgage debenture 16 May 1990 Fully Satisfied

N/A

Mortgage debenture 16 May 1990 Fully Satisfied

N/A

Mortgage debenture 16 May 1990 Fully Satisfied

N/A

Mortgage debenture 16 May 1990 Fully Satisfied

N/A

Mortgage deed. 15 May 1990 Fully Satisfied

N/A

Legal charge 11 April 1989 Fully Satisfied

N/A

Legal charge 24 October 1988 Fully Satisfied

N/A

Legal charge 05 October 1988 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Single debenture 19 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.