Background WavePink WaveYellow Wave

GLEESON LAND (FLEET) LIMITED (05742750)

GLEESON LAND (FLEET) LIMITED (05742750) is an active UK company. incorporated on 14 March 2006. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GLEESON LAND (FLEET) LIMITED has been registered for 20 years. Current directors include ALLANSON, Stefan Peter, GUSTERSON, Guy Charles, PROTHERO, Graham.

Company Number
05742750
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
6 Europa Court, Sheffield, S9 1XE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLANSON, Stefan Peter, GUSTERSON, Guy Charles, PROTHERO, Graham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEESON LAND (FLEET) LIMITED

GLEESON LAND (FLEET) LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GLEESON LAND (FLEET) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05742750

LTD Company

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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: 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 (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

GLEESON STRATEGIC LAND (FLEET) LIMITED
From: 2 June 2017To: 3 May 2022
GLEESON HOMES (HOLDINGS) LIMITED
From: 14 March 2006To: 2 June 2017
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: 14 March 2006To: 12 July 2011
Timeline

20 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Oct 10
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
May 17
Loan Secured
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Oct 17
Director Left
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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

GUSTERSON, Guy Charles

Active
Europa Court, SheffieldS9 1XE
Born July 1970
Director
Appointed 07 Dec 2022

PROTHERO, Graham

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

BALDRY, Joy Elizabeth

Resigned
Bedrock, CrowthorneRG45 6JE
Secretary
Appointed 14 Mar 2006
Resigned 31 Mar 2011

MARTIN, Alan Christopher

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

CHAMBERLIN, Scott Arthur

Resigned
Europa Court, SheffieldS9 1XE
Born February 1967
Director
Appointed 28 Apr 2017
Resigned 06 Jul 2018

HARRISON, Jolyon Leonard

Resigned
Europa Court, SheffieldS9 1XE
Born March 1948
Director
Appointed 28 Apr 2017
Resigned 10 Jun 2019

HOLT, Nicholas Christopher

Resigned
1 Dynevor Road, Richmond Upon ThamesTW10 6PF
Born May 1951
Director
Appointed 21 Dec 2007
Resigned 30 Sept 2010

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Born July 1961
Director
Appointed 14 Mar 2006
Resigned 21 Dec 2007

MARTIN, Alan Christopher

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

PITT, James Alexander

Resigned
Europa Court, SheffieldS9 1XE
Born March 1974
Director
Appointed 14 Oct 2019
Resigned 05 Dec 2022

THOMSON, James Michael Douglas

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

WALLWORK, Paul Anthony Hewitt

Resigned
Spring Barn Main Street, PeterboroughPE8 6PR
Born October 1962
Director
Appointed 14 Mar 2006
Resigned 31 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
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 28 Apr 2017
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
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

90

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 Updates
16 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
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
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
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
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
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Resolution
6 June 2017
RESOLUTIONSResolutions
Resolution
2 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 June 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
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 Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
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 Dormant
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
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Miscellaneous
31 December 2013
MISCMISC
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
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
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
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
287Change of Registered Office
Legacy
17 May 2007
363aAnnual Return
Legacy
4 August 2006
287Change of Registered Office
Legacy
6 June 2006
288cChange of Particulars
Legacy
4 May 2006
225Change of Accounting Reference Date
Resolution
28 April 2006
RESOLUTIONSResolutions
Incorporation Company
14 March 2006
NEWINCIncorporation