Background WavePink WaveYellow Wave

THE GIBSON O'NEILL PROPERTIES LIMITED (07772871)

THE GIBSON O'NEILL PROPERTIES LIMITED (07772871) is an active UK company. incorporated on 14 September 2011. with registered office in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE GIBSON O'NEILL PROPERTIES LIMITED has been registered for 14 years. Current directors include GIBSON, Stephen, O'NEILL, Michael David.

Company Number
07772871
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
Brignell Road, Middlesbrough, TS2 1PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIBSON, Stephen, O'NEILL, Michael David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GIBSON O'NEILL PROPERTIES LIMITED

THE GIBSON O'NEILL PROPERTIES LIMITED is an active company incorporated on 14 September 2011 with the registered office located in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE GIBSON O'NEILL PROPERTIES LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07772871

LTD Company

Age

14 Years

Incorporated 14 September 2011

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 26 February 2026 (2 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

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Brignell Road Riverside Park Industrial Estate Middlesbrough, TS2 1PS,

Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Sept 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JACKSON, Terry

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Secretary
Appointed 14 Sept 2011

GIBSON, Stephen

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born January 1958
Director
Appointed 14 Sept 2011

O'NEILL, Michael David

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born December 1957
Director
Appointed 14 Sept 2011

Persons with significant control

3

Mr Michael David O'Neill

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Brignell Road, MiddlesbroughTS2 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Stephen Gibson

Active
Riverside Park Industrial Estate, MiddlesbroughTS2 1PS
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Resolution
21 February 2012
RESOLUTIONSResolutions
Legacy
28 December 2011
MG01MG01
Change Account Reference Date Company Current Shortened
11 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2011
NEWINCIncorporation