Background WavePink WaveYellow Wave

GLEESON PROPERTIES LIMITED (00805039)

GLEESON PROPERTIES LIMITED (00805039) is an active UK company. incorporated on 13 May 1964. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLEESON PROPERTIES LIMITED has been registered for 61 years. Current directors include ALLANSON, Stefan Peter.

Company Number
00805039
Status
active
Type
ltd
Incorporated
13 May 1964
Age
61 years
Address
6 Europa Court, Sheffield, S9 1XE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLANSON, Stefan Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEESON PROPERTIES LIMITED

GLEESON PROPERTIES LIMITED is an active company incorporated on 13 May 1964 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLEESON PROPERTIES LIMITED was registered 61 years ago.(SIC: 99999)

Status

active

Active since 61 years ago

Company No

00805039

LTD Company

Age

61 Years

Incorporated 13 May 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

LOWBROOK INVESTMENTS LIMITED
From: 13 May 1964To: 23 April 2002
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: 13 May 1964To: 12 July 2011
Timeline

14 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Oct 10
Capital Update
Jan 11
Loan Cleared
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
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

19

1 Active
18 Resigned

ALLANSON, Stefan Peter

Active
Europa Court, SheffieldS9 1XE
Born May 1965
Director
Appointed 31 Jul 2015

BALDRY, Joy Elizabeth

Resigned
Bedrock, CrowthorneRG45 6JE
Secretary
Appointed 01 Jul 2006
Resigned 31 Mar 2011

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Secretary
Appointed 20 Jun 2001
Resigned 01 Jul 2006

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Secretary
Appointed 31 Mar 2011
Resigned 31 Jul 2015

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Secretary
Appointed N/A
Resigned 05 Mar 1996

SEYMOUR, Stuart Leslie

Resigned
44 Reigate Road, EpsomKT17 1PX
Secretary
Appointed 05 Mar 1996
Resigned 20 Jun 2001

ASSENDER, John Clive

Resigned
Beth Shean 17 Ringley Park Avenue, ReigateRH2 7EU
Born October 1932
Director
Appointed N/A
Resigned 30 Jun 1999

DAVIES, Stephen Jeremy

Resigned
75 Vineyard Hill Road, LondonSW19 7JL
Born May 1951
Director
Appointed 17 May 2001
Resigned 31 Dec 2008

EYRE, David Alan

Resigned
Walnut Cottage, West HorsleyKT24 6HQ
Born June 1938
Director
Appointed 18 Jul 2002
Resigned 30 Apr 2003

GLEESON, Dermot James

Resigned
Hook Farm White Hart Lane, GuildfordGU3 3EA
Born September 1949
Director
Appointed N/A
Resigned 18 Jul 2002

GLEESON, John Patrick

Resigned
4 South Side, LondonSW19 4TG
Born March 1910
Director
Appointed N/A
Resigned 14 Jun 1994

GLEESON, Patrick Joseph

Resigned
160 Sandy Lane, SuttonSM2 7ES
Born December 1916
Director
Appointed N/A
Resigned 03 Feb 1998

HOLT, Nicholas Christopher

Resigned
1 Dynevor Road, Richmond Upon ThamesTW10 6PF
Born May 1951
Director
Appointed 06 Sept 2007
Resigned 30 Sept 2010

JONES, Neil

Resigned
Harvest Crescent, FleetGU51 2UZ
Born December 1966
Director
Appointed 05 Dec 2013
Resigned 13 Dec 2013

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Born July 1961
Director
Appointed 01 Jul 2006
Resigned 06 Sept 2007

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Born February 1966
Director
Appointed 01 Jan 2009
Resigned 31 Jul 2015

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Born December 1943
Director
Appointed 03 Jan 1996
Resigned 01 Jul 2006

PROUD, George Daley

Resigned
Church House, OlneyMK46 5DA
Born February 1945
Director
Appointed 18 Jul 2002
Resigned 30 Jun 2008

WALLWORK, Paul Anthony Hewitt

Resigned
Spring Barn Main Street, PeterboroughPE8 6PR
Born October 1962
Director
Appointed 01 Jul 2006
Resigned 31 Dec 2008

Persons with significant control

1

Europa Court, SheffieldS9 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
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 Dormant
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
24 March 2015
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
4 March 2015
MAMA
Resolution
4 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Miscellaneous
31 December 2013
MISCMISC
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
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
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 Accounts Type Full
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
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old 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
9 February 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 January 2011
SH19Statement of Capital
Legacy
18 January 2011
SH20SH20
Legacy
18 January 2011
CAP-SSCAP-SS
Resolution
18 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Legacy
17 September 2010
MG02MG02
Legacy
1 September 2010
MG01MG01
Legacy
25 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
353353
Legacy
14 January 2009
288bResignation of Director or Secretary
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
3 July 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
287Change of Registered Office
Accounts With Accounts Type Group
30 May 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
287Change of Registered Office
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 April 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
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
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Legacy
19 July 2002
88(2)R88(2)R
Legacy
19 July 2002
123Notice of Increase in Nominal Capital
Resolution
19 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
16 January 2002
363aAnnual Return
Legacy
16 January 2002
363(353)363(353)
Legacy
16 January 2002
363(190)363(190)
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 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
3 May 1996
395Particulars of Mortgage or Charge
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
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Legacy
11 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 February 1993
AAAnnual Accounts
Legacy
14 January 1993
363x363x
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
24 December 1991
363x363x
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
6 February 1991
363363
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
4 January 1990
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
18 July 1988
363363
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
20 July 1987
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
13 May 1964
MISCMISC