Background WavePink WaveYellow Wave

GLEESON CONSTRUCTION SERVICES LIMITED (00783607)

GLEESON CONSTRUCTION SERVICES LIMITED (00783607) is an active UK company. incorporated on 5 December 1963. with registered office in Sheffield. The company operates in the Construction sector, engaged in construction of commercial buildings. GLEESON CONSTRUCTION SERVICES LIMITED has been registered for 62 years.

Company Number
00783607
Status
active
Type
ltd
Incorporated
5 December 1963
Age
62 years
Address
6 Europa Court, Sheffield, S9 1XE
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEESON CONSTRUCTION SERVICES LIMITED

GLEESON CONSTRUCTION SERVICES LIMITED is an active company incorporated on 5 December 1963 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. GLEESON CONSTRUCTION SERVICES LIMITED was registered 62 years ago.(SIC: 41201)

Status

active

Active since 62 years ago

Company No

00783607

LTD Company

Age

62 Years

Incorporated 5 December 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

M J GLEESON (CITY) LIMITED
From: 21 August 1985To: 23 April 2002
GLEESON (CITY) LIMITED
From: 23 February 1983To: 21 August 1985
G.G.L.DEVELOPMENT COMPANY LIMITED
From: 5 December 1963To: 23 February 1983
Contact
Address

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

Previous Addresses

Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
From: 12 July 2011To: 31 July 2015
, Integration House, Rye Close, Ancells Business Park, Fleet, Hampshire, GU51 2QG
From: 5 December 1963To: 12 July 2011
Timeline

15 key events • 1963 - 2021

Funding Officers Ownership
Company Founded
Dec 63
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Capital Update
Oct 13
Loan Cleared
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Mar 14
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
31 August 2014
RP04RP04
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Miscellaneous
31 December 2013
MISCMISC
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Resolution
16 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2013
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
23 October 2013
SH19Statement of Capital
Legacy
23 October 2013
SH20SH20
Legacy
23 October 2013
CAP-SSCAP-SS
Resolution
23 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Statement Of Companys Objects
2 May 2013
CC04CC04
Memorandum Articles
2 May 2013
MEM/ARTSMEM/ARTS
Resolution
2 May 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
4 February 2013
AAAnnual Accounts
Legacy
25 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Legacy
6 December 2012
MG01MG01
Legacy
6 December 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Legacy
1 September 2010
MG01MG01
Legacy
1 September 2010
MG01MG01
Legacy
25 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
190190
Legacy
22 January 2008
353353
Legacy
22 January 2008
287Change of Registered Office
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
22 August 2007
287Change of Registered Office
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 February 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363aAnnual Return
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 April 2004
AAAnnual Accounts
Legacy
19 February 2004
288cChange of Particulars
Legacy
15 January 2004
363aAnnual Return
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
14 January 2003
363aAnnual Return
Memorandum Articles
27 September 2002
MEM/ARTSMEM/ARTS
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
88(2)R88(2)R
Legacy
9 July 2002
123Notice of Increase in Nominal Capital
Resolution
9 July 2002
RESOLUTIONSResolutions
Resolution
9 July 2002
RESOLUTIONSResolutions
Resolution
9 July 2002
RESOLUTIONSResolutions
Resolution
9 July 2002
RESOLUTIONSResolutions
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
1 February 2002
363aAnnual Return
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
288288
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Legacy
17 January 1993
363x363x
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
4 January 1992
363x363x
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
4 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
14 July 1987
363363
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 May 1986
225(2)225(2)
Certificate Change Of Name Company
23 February 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 February 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 1963
NEWINCIncorporation
Miscellaneous
5 December 1963
MISCMISC