GLEEDS MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

GLEEDS MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01753465

Incorporation date

15/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aurora, Finzels Reach, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Cessation of Richard Peter Steer as a person with significant control on 2025-01-01
dot icon02/01/2025
Notification of Gleeds Cost Management Limited as a person with significant control on 2025-01-01
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Solvency Statement dated 24/12/24
dot icon24/12/2024
Statement by Directors
dot icon24/12/2024
Statement of capital on 2024-12-24
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-23
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon05/12/2024
Change of details for Mr Richard Peter Steer as a person with significant control on 2024-11-15
dot icon05/12/2024
Director's details changed for Mr Richard Peter Steer on 2024-11-15
dot icon04/12/2024
Termination of appointment of Paul Baston as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of David Nicholas Corbin as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Anthony James Cork as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Reece Stuart Daniel Costain as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Matthew Darby as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Paul Michael Dennison as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Graeme Duckworth as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of David John Ford as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Steven Allan Green as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Kevin Michael Griffiths as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Andrew David Irving as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of James Robert Marshall as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Brian Vincent Mcardle as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Thomas Gerard O'callaghan as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Michael Penny as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Kenneth Randal Reid as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Stuart Senior as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Jonathan Mark Stewart as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Paul Simon Andrew Sweeney as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Suzanne Clare Mercy Tearle as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of John Steven Walker as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Simon Alexander Wareing as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Benjamin Warwick Whitworth as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Simon Paul Williams as a director on 2024-12-01
dot icon18/11/2024
Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on 2024-11-18
dot icon15/10/2024
Accounts for a small company made up to 2023-12-31
dot icon27/09/2024
Termination of appointment of Simon Peter Orwin as a director on 2024-09-20
dot icon02/02/2024
Registration of charge 017534650002, created on 2024-01-31
dot icon17/01/2024
Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 2023-11-13
dot icon05/01/2024
Termination of appointment of Scott Mcgregor Ewing as a director on 2023-11-03
dot icon21/12/2023
Termination of appointment of Steven Geoffrey Mason as a director on 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Accounts for a small company made up to 2021-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon21/10/2022
Appointment of Mr Simon Peter Orwin as a director on 2022-10-18

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

114
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Ian Frank
Director
02/11/1995 - 31/12/2013
8
Mr Kenneth John Carter
Director
02/11/1995 - 31/12/2013
5
Wildgoose, Ian David
Director
06/06/2016 - 13/07/2018
6
Whitworth, Benjamin Warwick
Director
01/09/2020 - 01/12/2024
79
Gibson, Ian Frank
Director
01/01/1994 - 01/07/1994
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLEEDS MANAGEMENT SERVICES LIMITED

GLEEDS MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 15/09/1983 with the registered office located at Aurora, Finzels Reach, Counterslip, Bristol BS1 6BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLEEDS MANAGEMENT SERVICES LIMITED?

toggle

GLEEDS MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 15/09/1983 .

Where is GLEEDS MANAGEMENT SERVICES LIMITED located?

toggle

GLEEDS MANAGEMENT SERVICES LIMITED is registered at Aurora, Finzels Reach, Counterslip, Bristol BS1 6BX.

What does GLEEDS MANAGEMENT SERVICES LIMITED do?

toggle

GLEEDS MANAGEMENT SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for GLEEDS MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with updates.