Background WavePink WaveYellow Wave

GLEESON DEVELOPMENTS (NORTH EAST) LTD (03867699)

GLEESON DEVELOPMENTS (NORTH EAST) LTD (03867699) is an active UK company. incorporated on 28 October 1999. with registered office in Sheffield. The company operates in the Construction sector, engaged in construction of domestic buildings. GLEESON DEVELOPMENTS (NORTH EAST) LTD has been registered for 26 years. Current directors include ALLANSON, Stefan Peter, PROTHERO, Graham.

Company Number
03867699
Status
active
Type
ltd
Incorporated
28 October 1999
Age
26 years
Address
6 Europa Court, Sheffield, S9 1XE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ALLANSON, Stefan Peter, PROTHERO, Graham
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEESON DEVELOPMENTS (NORTH EAST) LTD

GLEESON DEVELOPMENTS (NORTH EAST) LTD is an active company incorporated on 28 October 1999 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. GLEESON DEVELOPMENTS (NORTH EAST) LTD was registered 26 years ago.(SIC: 41202)

Status

active

Active since 26 years ago

Company No

03867699

LTD Company

Age

26 Years

Incorporated 28 October 1999

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

NORFOLK PARK LIMITED
From: 13 March 2000To: 4 July 2013
EVER 1225 LIMITED
From: 28 October 1999To: 13 March 2000
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: 28 October 1999To: 12 July 2011
Timeline

29 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Feb 11
Funding Round
Jul 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Loan Secured
Sept 14
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Secured
Nov 17
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Jul 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Jan 23
Director Left
Jan 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JOHNSON, Leanne

Active
Europa Court, SheffieldS9 1XE
Secretary
Appointed 01 Jan 2023

ALLANSON, Stefan Peter

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

PROTHERO, Graham

Active
Europa Court, SheffieldS9 1XE
Born November 1961
Director
Appointed 01 Jan 2023

ASHMORE, Justine Inez

Resigned
62a North Walls, WinchesterSO23 8DP
Secretary
Appointed 28 Apr 2006
Resigned 30 Sept 2008

BALDRY, Joy Elizabeth

Resigned
Talisman Close, CrowthorneRG45 6JE
Secretary
Appointed 01 Oct 2008
Resigned 31 Mar 2011

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 18 Sept 2000
Resigned 21 Jan 2002

HILTON, Paul Edward

Resigned
36 Wolf Grange, HaleWA15 9TS
Secretary
Appointed 24 Jun 2005
Resigned 31 Mar 2006

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Secretary
Appointed 31 Mar 2006
Resigned 28 Apr 2006

MACKINNON, Iain Lachlan

Resigned
1 Hermitage Drive, EdinburghEH10 6DE
Secretary
Appointed 21 Jan 2002
Resigned 30 Aug 2002

MARTIN, Alan Christopher

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

SMYTH, Pamela June

Resigned
Hillside House, BroxburnEH52 6NG
Secretary
Appointed 30 Aug 2002
Resigned 24 Jun 2005

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 28 Oct 1999
Resigned 18 Sept 2000

ADAMS, Graham Noel

Resigned
56 Munsbrough Lane, RotherhamS61 4NT
Born July 1962
Director
Appointed 04 Sept 2002
Resigned 02 Mar 2007

ANDERSON, Ewan Thomas

Resigned
10 Blackford Road, EdinburghEH9 2DS
Born August 1966
Director
Appointed 07 May 2002
Resigned 24 Jun 2005

COLEBROOK, Peter

Resigned
Commonside, DoncasterDN17 4EY
Born October 1963
Director
Appointed 10 Oct 2002
Resigned 24 Jun 2005

EVANS, Catherine Jane

Resigned
8 Kenwood Park Road, SheffieldS7 1NF
Born March 1963
Director
Appointed 01 Jul 2003
Resigned 12 Mar 2004

GIDLEY, Stephen Michael

Resigned
24 Dean Park Avenue, BradfordBD11 1AR
Born May 1960
Director
Appointed 12 Mar 2004
Resigned 24 Jun 2005

HARRISON, Jolyon Leonard

Resigned
Europa Court, SheffieldS9 1XE
Born March 1948
Director
Appointed 28 Jan 2011
Resigned 10 Jun 2019

HILTON, Paul Edward

Resigned
36 Wolf Grange, HaleWA15 9TS
Born April 1966
Director
Appointed 11 Nov 2002
Resigned 31 Mar 2006

HODSON, Andrew George

Resigned
86 Higher Bank Road, PrestonPR2 8PH
Born September 1957
Director
Appointed 01 Jun 2002
Resigned 01 Jul 2003

HOLT, Nicholas Christopher

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

KAY, James David

Resigned
2 Copperfield Road, Cheadle HulmeSK8 7PN
Born December 1937
Director
Appointed 12 Oct 2001
Resigned 04 Sept 2002

KEMP, Mark Andrew

Resigned
6 Ibworth Lane, FleetGU51 1AU
Born March 1968
Director
Appointed 31 Mar 2006
Resigned 29 Feb 2008

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Born July 1961
Director
Appointed 28 Apr 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

MASSINGHAM, Terence William

Resigned
The Triangle, SouthamptonSO32 2AJ
Born March 1968
Director
Appointed 31 Mar 2006
Resigned 24 Jul 2006

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Born December 1943
Director
Appointed 04 Sept 2002
Resigned 11 Nov 2002

MILLAR, Robert Brandon

Resigned
5 Craiglea Place, EdinburghEH10 5QA
Born March 1950
Director
Appointed 18 Sept 2000
Resigned 31 Oct 2000

PARSONS, Mary Valerie Linda

Resigned
59 Peveril Road, SheffieldS11 7AQ
Born March 1969
Director
Appointed 20 Sept 2000
Resigned 04 Sept 2002

POTTON, Geoffrey Frederick

Resigned
Abbotswood Monkmead Lane, West ChiltingtonRH20 2PF
Born April 1952
Director
Appointed 31 Oct 2000
Resigned 29 Mar 2002

RUSSELL, Paul

Resigned
22 Haighmoor Way, SheffieldS26 4SW
Born March 1965
Director
Appointed 01 Jun 2002
Resigned 10 Oct 2002

SHIVERS, Keith Douglas

Resigned
Freebirch Cottage, ChesterfieldS42 8DQ
Born October 1955
Director
Appointed 01 Mar 2007
Resigned 30 Sept 2010

SMITH, Ian David

Resigned
7 Jenny Brough Meadows, HullHU13 0TE
Born November 1944
Director
Appointed 18 Sept 2000
Resigned 07 May 2002

TAYLOR, Jeremy David

Resigned
38 Broughton Way, YorkYO10 3BG
Born October 1955
Director
Appointed 30 Nov 2001
Resigned 22 Apr 2002

THOMSON, James Michael Douglas

Resigned
Europa Court, SheffieldS9 1XE
Born September 1966
Director
Appointed 10 Jun 2019
Resigned 31 Dec 2022

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

191

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
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
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
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of 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
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 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
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2014
MR04Satisfaction of Charge
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
21 January 2014
AR01AR01
Miscellaneous
31 December 2013
MISCMISC
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
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Resolution
12 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2013
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
4 July 2013
CERTNMCertificate of Incorporation on Change of Name
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
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Legacy
25 January 2013
MG02MG02
Legacy
6 December 2012
MG01MG01
Legacy
6 December 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
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
25 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
353353
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
8 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
287Change of Registered Office
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Resolution
14 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
5 February 2005
363aAnnual Return
Legacy
22 September 2004
287Change of Registered Office
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363aAnnual Return
Legacy
11 March 2004
288cChange of Particulars
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
8 February 2003
363aAnnual Return
Legacy
29 November 2002
287Change of Registered Office
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
11 December 2000
287Change of Registered Office
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
287Change of Registered Office
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
88(2)R88(2)R
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Resolution
27 September 2000
RESOLUTIONSResolutions
Resolution
27 September 2000
RESOLUTIONSResolutions
Resolution
27 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1999
NEWINCIncorporation