About

Registered Number: 06038501
Date of Incorporation: 02/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 31 West Street, Swadlincote, DE11 9DN,

 

Gleeson Property Development Ltd was established in 2007, it has a status of "Active". There are 3 directors listed as Anderson, Robert, Anderson, Rob, Anderson, Jamie Vincent Charles for this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Rob 01 September 2011 - 1
ANDERSON, Jamie Vincent Charles 02 January 2007 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Robert 02 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 01 August 2018
CH01 - Change of particulars for director 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
AD01 - Change of registered office address 04 April 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 08 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 30 January 2016
AD01 - Change of registered office address 30 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 13 October 2013
CERTNM - Change of name certificate 12 March 2013
CONNOT - N/A 12 March 2013
AR01 - Annual Return 13 January 2013
AD01 - Change of registered office address 13 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 January 2012
CH03 - Change of particulars for secretary 07 January 2012
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 15 October 2010
AD01 - Change of registered office address 02 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 15 October 2009
363a - Annual Return 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
287 - Change in situation or address of Registered Office 05 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 10 July 2007
287 - Change in situation or address of Registered Office 25 May 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.