Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEEDS BUILDING SURVEYING LIMITED
Company Information for

GLEEDS BUILDING SURVEYING LIMITED

95 NEW CAVENDISH STREET, LONDON, W1W 6XF,
Company Registration Number
03658772
Private Limited Company
Active

Company Overview

About Gleeds Building Surveying Ltd
GLEEDS BUILDING SURVEYING LIMITED was founded on 1998-10-29 and has its registered office in . The organisation's status is listed as "Active". Gleeds Building Surveying Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLEEDS BUILDING SURVEYING LIMITED
 
Legal Registered Office
95 NEW CAVENDISH STREET
LONDON
W1W 6XF
Other companies in W1W
 
Filing Information
Company Number 03658772
Company ID Number 03658772
Date formed 1998-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB727765204  
Last Datalog update: 2024-03-06 01:33:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEEDS BUILDING SURVEYING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLEEDS BUILDING SURVEYING LIMITED

Current Directors
Officer Role Date Appointed
NEIL EDWARD JOHN HAMPSON
Company Secretary 2007-11-01
PAUL BASTON
Director 2008-01-01
ANTHONY CRAIG BOSTOCK
Director 2013-11-11
ROBIN MICHAEL BRODIE COOPER
Director 2007-01-01
MARC BRENNAN CHAPMAN
Director 2014-09-29
GEOFFREY DANIEL
Director 2007-01-01
ANDREW ELLINGWORTH
Director 2013-04-08
STEVEN ALLAN GREEN
Director 2008-01-01
NEIL EDWARD JOHN HAMPSON
Director 2015-02-02
GRAHAM EDWARD HARLE
Director 2007-01-01
PAUL MICHAEL HERON
Director 2018-05-01
SCOTT KENNA
Director 2015-05-01
COLIN GEORGE MEIKLEJOHN
Director 2016-05-01
NICHOLAS CRAIG PEPPITT
Director 2017-02-20
STUART SENIOR
Director 2007-01-01
THOMAS RICHARD SHIPMAN
Director 2010-05-01
PHILIP JAMES SOUTHGATE
Director 2005-01-01
RICHARD PETER STEER
Director 2011-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY MCCOMBE
Director 2015-06-25 2018-06-29
MARK DAVID CROWLEY
Director 2017-05-22 2018-02-12
IAN JOHN MILLER
Director 1999-03-11 2017-12-31
TERRY LANGDON
Director 2005-09-01 2016-12-31
MICHAEL JOSEPH MAGRATH
Director 2005-08-15 2014-04-30
IAN FRANK GIBSON
Director 2009-06-01 2013-12-31
MARC BRENNAN CHAPMAN
Director 2007-01-01 2011-02-04
ADRIAN JOHN ATKINSON
Director 2007-01-01 2008-08-19
HOWARD GRAHAM ROBINSON
Company Secretary 1999-01-18 2007-11-01
ALAN REGINALD BAKER
Director 1999-01-18 2006-12-31
COURTNEY WILLIAM COLLINS
Director 2000-01-01 2006-12-31
MARTIN PAUL MILLS
Director 1999-03-11 2006-04-12
SIMON PAUL GWILLIAM
Director 1999-03-11 2002-02-23
EDWARD PIERS WARBURTON
Company Secretary 1998-11-20 1999-01-18
SOPHIE NOELETTE HOLLAND
Director 1998-11-20 1999-01-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-29 1998-11-20
INSTANT COMPANIES LIMITED
Nominated Director 1998-10-29 1998-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL EDWARD JOHN HAMPSON GLEEDS UK LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS COST MANAGEMENT LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HOLDINGS LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS FM CONSULTANCY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS ADVISORY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ENERGY LIMITED Company Secretary 2007-11-01 CURRENT 2005-07-26 Active
NEIL EDWARD JOHN HAMPSON GTV MEDIA LIMITED Company Secretary 2007-11-01 CURRENT 2006-11-07 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS AMERICAS HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL LIMITED Company Secretary 2007-11-01 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ASIA PACIFIC HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 1993-06-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (LONDON) Company Secretary 2007-11-01 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Company Secretary 2007-11-01 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (BRISTOL) Company Secretary 2007-11-01 CURRENT 1994-06-20 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED Company Secretary 2007-11-01 CURRENT 1995-07-20 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HEALTH & SAFETY LIMITED Company Secretary 2007-11-01 CURRENT 1996-05-31 Active
NEIL EDWARD JOHN HAMPSON GLEEDS PROPERTY SERVICES (WALES) LIMITED Company Secretary 2007-11-01 CURRENT 1997-10-03 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS CORPORATE SERVICES LIMITED Company Secretary 2007-11-01 CURRENT 1998-04-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS DIGITAL SERVICES LIMITED Company Secretary 2007-11-01 CURRENT 2006-08-01 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MIDDLE EAST LIMITED Company Secretary 2007-11-01 CURRENT 2007-06-06 Active
NEIL EDWARD JOHN HAMPSON GLEEDS MANAGEMENT SERVICES LIMITED Company Secretary 2007-11-01 CURRENT 1983-09-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CAPITAL LIMITED Company Secretary 2007-11-01 CURRENT 1996-10-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS TECHNOLOGY LIMITED Company Secretary 2007-11-01 CURRENT 1998-07-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EUROPE HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 1998-07-17 Active
PAUL BASTON GLEEDS TECHNOLOGY LIMITED Director 2013-08-19 CURRENT 1998-07-02 Active
PAUL BASTON GLEEDS COST MANAGEMENT LIMITED Director 2009-08-17 CURRENT 2008-01-15 Active
PAUL BASTON GLEEDS HEALTH & SAFETY LIMITED Director 2008-01-01 CURRENT 1996-05-31 Active
PAUL BASTON GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2007-01-01 CURRENT 1994-06-17 Active
PAUL BASTON GLEEDS MANAGEMENT SERVICES LIMITED Director 2007-01-01 CURRENT 1983-09-15 Active
ROBIN MICHAEL BRODIE COOPER GLEEDS HEALTH & SAFETY LIMITED Director 2010-06-01 CURRENT 1996-05-31 Active
ROBIN MICHAEL BRODIE COOPER BRITISH COUNCIL FOR OFFICES Director 2005-07-21 CURRENT 1990-05-02 Active
ROBIN MICHAEL BRODIE COOPER GLEEDS EMPLOYMENT SERVICES (LONDON) Director 1999-01-01 CURRENT 1994-06-17 Active
MARC BRENNAN CHAPMAN SERAPH MUSIC CO. LTD Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2014-04-08
STEVEN ALLAN GREEN GLEEDS MANAGEMENT SERVICES LIMITED Director 2012-04-13 CURRENT 1983-09-15 Active
STEVEN ALLAN GREEN GLEEDS COST MANAGEMENT LIMITED Director 2009-08-17 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON CLEMSHAW LIMITED Director 2018-06-27 CURRENT 1981-11-09 Active
NEIL EDWARD JOHN HAMPSON LOCUS CONSULTANTS LIMITED Director 2015-02-02 CURRENT 2003-05-28 Dissolved 2017-02-21
NEIL EDWARD JOHN HAMPSON COCENTRA LIMITED Director 2015-02-02 CURRENT 2002-04-16 Dissolved 2017-02-07
NEIL EDWARD JOHN HAMPSON GLEEDS ENERGY LIMITED Director 2015-02-02 CURRENT 2005-07-26 Active
NEIL EDWARD JOHN HAMPSON GTV MEDIA LIMITED Director 2015-02-02 CURRENT 2006-11-07 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS AMERICAS HOLDINGS LIMITED Director 2015-02-02 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL LIMITED Director 2015-02-02 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS UK LIMITED Director 2015-02-02 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS GLOBAL LIMITED Director 2015-02-02 CURRENT 2011-02-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ASIA PACIFIC HOLDINGS LIMITED Director 2015-02-02 CURRENT 1993-06-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (LONDON) Director 2015-02-02 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2015-02-02 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2015-02-02 CURRENT 1994-06-20 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HEALTH & SAFETY LIMITED Director 2015-02-02 CURRENT 1996-05-31 Active
NEIL EDWARD JOHN HAMPSON GLEEDS PROPERTY SERVICES (WALES) LIMITED Director 2015-02-02 CURRENT 1997-10-03 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS DIGITAL SERVICES LIMITED Director 2015-02-02 CURRENT 2006-08-01 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MIDDLE EAST LIMITED Director 2015-02-02 CURRENT 2007-06-06 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HOLDINGS LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS FM CONSULTANCY LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MANAGEMENT SERVICES LIMITED Director 2015-02-02 CURRENT 1983-09-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CAPITAL LIMITED Director 2015-02-02 CURRENT 1996-10-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS TECHNOLOGY LIMITED Director 2015-02-02 CURRENT 1998-07-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EUROPE HOLDINGS LIMITED Director 2015-02-02 CURRENT 1998-07-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ADVISORY LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED Director 2013-11-25 CURRENT 1995-07-20 Active
NEIL EDWARD JOHN HAMPSON COCENTRA EDUCATION LIMITED Director 2011-12-16 CURRENT 2003-01-24 Dissolved 2017-01-24
NEIL EDWARD JOHN HAMPSON COCENTRA SERVICES LIMITED Director 2011-12-16 CURRENT 2000-04-12 Dissolved 2017-01-24
NEIL EDWARD JOHN HAMPSON GLEEDS COST MANAGEMENT LIMITED Director 2009-08-17 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CORPORATE SERVICES LIMITED Director 2007-06-01 CURRENT 1998-04-17 Active
GRAHAM EDWARD HARLE GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED Director 2015-11-30 CURRENT 1995-07-20 Active
GRAHAM EDWARD HARLE GLEEDS EUROPE HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-07-17 Active
GRAHAM EDWARD HARLE GLEEDS MANAGEMENT SERVICES LIMITED Director 2014-01-01 CURRENT 1983-09-15 Active
GRAHAM EDWARD HARLE GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2011-09-01 CURRENT 1994-06-17 Active
GRAHAM EDWARD HARLE GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2011-09-01 CURRENT 1994-06-20 Active
GRAHAM EDWARD HARLE GLEEDS COST MANAGEMENT LIMITED Director 2009-11-23 CURRENT 2008-01-15 Active
GRAHAM EDWARD HARLE GLEEDS EMPLOYMENT SERVICES (LONDON) Director 2007-01-01 CURRENT 1994-06-17 Active
STUART SENIOR GLEEDS EUROPE HOLDINGS LIMITED Director 2011-11-28 CURRENT 1998-07-17 Active
STUART SENIOR GLEEDS AMERICAS HOLDINGS LIMITED Director 2011-06-27 CURRENT 2007-04-16 Active
STUART SENIOR GLEEDS MIDDLE EAST LIMITED Director 2011-06-27 CURRENT 2007-06-06 Active
STUART SENIOR GLEEDS ASIA PACIFIC HOLDINGS LIMITED Director 2010-05-24 CURRENT 1993-06-15 Active
STUART SENIOR GLEEDS FM CONSULTANCY LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
STUART SENIOR GLEEDS EMPLOYMENT SERVICES (LONDON) Director 2007-01-01 CURRENT 1994-06-17 Active
STUART SENIOR GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2007-01-01 CURRENT 1994-06-20 Active
STUART SENIOR GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED Director 2007-01-01 CURRENT 1995-07-20 Active
STUART SENIOR GLEEDS TECHNOLOGY LIMITED Director 2007-01-01 CURRENT 1998-07-02 Active
STUART SENIOR GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2000-01-01 CURRENT 1994-06-17 Active
STUART SENIOR GLEEDS MANAGEMENT SERVICES LIMITED Director 2000-01-01 CURRENT 1983-09-15 Active
RICHARD PETER STEER GLEEDS ENERGY LIMITED Director 2011-04-26 CURRENT 2005-07-26 Active
RICHARD PETER STEER GLEEDS HEALTH & SAFETY LIMITED Director 2011-04-26 CURRENT 1996-05-31 Active
RICHARD PETER STEER GLEEDS GLOBAL LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
RICHARD PETER STEER GLEEDS UK LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
RICHARD PETER STEER GLEEDS HOLDINGS LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
RICHARD PETER STEER GLEEDS FM CONSULTANCY LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
RICHARD PETER STEER GLEEDS ADVISORY LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
RICHARD PETER STEER GLEEDS MIDDLE EAST LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
RICHARD PETER STEER GLEEDS AMERICAS HOLDINGS LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
RICHARD PETER STEER GLEEDS INTERNATIONAL LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
RICHARD PETER STEER GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2007-02-01 CURRENT 1994-06-17 Active
RICHARD PETER STEER GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2007-02-01 CURRENT 1994-06-20 Active
RICHARD PETER STEER GTV MEDIA LIMITED Director 2006-12-07 CURRENT 2006-11-07 Active - Proposal to Strike off
RICHARD PETER STEER GLEEDS DIGITAL SERVICES LIMITED Director 2006-08-03 CURRENT 2006-08-01 Active - Proposal to Strike off
RICHARD PETER STEER GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED Director 2001-02-15 CURRENT 1995-07-20 Active
RICHARD PETER STEER GLEEDS EUROPE HOLDINGS LIMITED Director 1999-09-22 CURRENT 1998-07-17 Active
RICHARD PETER STEER GLEEDS CORPORATE SERVICES LIMITED Director 1999-03-23 CURRENT 1998-04-17 Active
RICHARD PETER STEER GLEEDS CAPITAL LIMITED Director 1998-12-14 CURRENT 1996-10-02 Active
RICHARD PETER STEER GLEEDS TECHNOLOGY LIMITED Director 1998-09-22 CURRENT 1998-07-02 Active
RICHARD PETER STEER GLEEDS EMPLOYMENT SERVICES (LONDON) Director 1994-10-17 CURRENT 1994-06-17 Active
RICHARD PETER STEER GLEEDS ASIA PACIFIC HOLDINGS LIMITED Director 1993-06-24 CURRENT 1993-06-15 Active
RICHARD PETER STEER GLEEDS MANAGEMENT SERVICES LIMITED Director 1991-12-05 CURRENT 1983-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 036587720002
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-13APPOINTMENT TERMINATED, DIRECTOR MARC BRENNAN CHAPMAN
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-07CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-08-31DIRECTOR APPOINTED MR PAUL MICHAEL HERON
2022-08-31AP01DIRECTOR APPOINTED MR PAUL MICHAEL HERON
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-04-23AD02Register inspection address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Gleeds, Aurora Counterslip Bristol BS1 6BX
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE MEIKLEJOHN
2020-09-04AP01DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH
2020-09-03AP01DIRECTOR APPOINTED MR KENNETH RANDAL REID
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES SOUTHGATE
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLINGWORTH
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-29TM02Termination of appointment of Gregory David Hughes on 2019-10-18
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-28AP03Appointment of Mr Gregory David Hughes as company secretary on 2019-01-22
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD JOHN HAMPSON
2019-01-23TM02Termination of appointment of Neil Edward John Hampson on 2019-01-21
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-23CH01Director's details changed for Mr Graham Edward Harle on 2018-10-01
2018-10-19CH01Director's details changed for Mr Stuart Senior on 2018-09-27
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY MCCOMBE
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-15AP01DIRECTOR APPOINTED MR PAUL MICHAEL HERON
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CROWLEY
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN MILLER
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-31AP01DIRECTOR APPOINTED MR MARK DAVID CROWLEY
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MARY WILLIAMS
2017-02-22AP01DIRECTOR APPOINTED MR NICHOLAS CRAIG PEPPITT
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TERRY LANGDON
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 150000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25AP01DIRECTOR APPOINTED MR COLIN GEORGE MEIKLEJOHN
2016-01-07AP01DIRECTOR APPOINTED MISS JOANNE MARY WILLIAMS
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MR LINDSAY MCCOMBE
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29AP01DIRECTOR APPOINTED MR SCOTT KENNA
2015-02-12AP01DIRECTOR APPOINTED MR NEIL EDWARD JOHN HAMPSON
2014-11-26SH0128/10/14 STATEMENT OF CAPITAL GBP 150000
2014-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-21RES12VARYING SHARE RIGHTS AND NAMES
2014-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 99
2014-10-29AR0129/10/14 FULL LIST
2014-10-06AP01DIRECTOR APPOINTED MR MARC BRENNAN CHAPMAN
2014-10-06AP01DIRECTOR APPOINTED MR MARC BRENNAN CHAPMAN
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAGRATH
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON
2013-11-14AP01DIRECTOR APPOINTED MR ANTHONY CRAIG BOSTOCK
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-01AR0129/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAVILE
2013-04-09AP01DIRECTOR APPOINTED MR ANDREW ELLINGWORTH
2012-10-30AR0129/10/12 FULL LIST
2012-10-30AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-01AR0129/10/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SOUTHGATE / 01/10/2009
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLAN GREEN / 09/06/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27AD02SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, C/O BDO LLP EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2011-06-27ANNOTATIONClarification
2011-06-27RP04SECOND FILING FOR FORM CH01
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLAN GREEN / 09/05/2011
2011-04-28AP01DIRECTOR APPOINTED MR RICHARD PETER STEER
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC CHAPMAN
2010-11-02AR0129/10/10 FULL LIST
2010-11-02AD02SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AP01DIRECTOR APPOINTED MR THOMAS RICHARD SHIPMAN
2010-05-25AP01DIRECTOR APPOINTED MR PETER WREY SAVILE
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART SENIOR / 03/06/2008
2009-11-26AR0129/10/09 FULL LIST
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-26AD02SAIL ADDRESS CREATED
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SOUTHGATE / 02/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART SENIOR / 02/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MAGRATH / 02/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLAN GREEN / 02/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANK GIBSON / 02/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN MILLER / 02/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD HARLE / 02/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DANIEL / 02/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC BRENNAN CHAPMAN / 02/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BASTON / 02/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03288aDIRECTOR APPOINTED IAN FRANK GIBSON
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HARLE / 31/03/2009
2008-11-03363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-03288aDIRECTOR APPOINTED STEVEN ALLAN GREEN
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN ATKINSON
2008-09-02288aDIRECTOR APPOINTED ADRIAN JOHN ATKINSON
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BASTON / 02/05/2008
2008-05-07288aDIRECTOR APPOINTED PAUL BASTON
2008-01-25288bDIRECTOR RESIGNED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-06-21RES12VARYING SHARE RIGHTS AND NAMES
2007-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLEEDS BUILDING SURVEYING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLEEDS BUILDING SURVEYING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-01-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLEEDS BUILDING SURVEYING LIMITED

Intangible Assets
Patents
We have not found any records of GLEEDS BUILDING SURVEYING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEEDS BUILDING SURVEYING LIMITED
Trademarks
We have not found any records of GLEEDS BUILDING SURVEYING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLEEDS BUILDING SURVEYING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £4,200
Derbyshire County Council 2017-3 GBP £13,200
Derbyshire County Council 2017-1 GBP £8,400
Derbyshire County Council 2016-12 GBP £8,400
Derbyshire County Council 2016-11 GBP £8,400
Derbyshire County Council 2016-10 GBP £6,600
Wakefield Metropolitan District Council 2016-8 GBP £675 Fees
Wakefield Metropolitan District Council 2016-7 GBP £2,225 Fees
Derbyshire County Council 2016-6 GBP £12,000
Cambridgeshire County Council 2015-7 GBP £15,867 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2015-3 GBP £3,629 Capital WIP - land and buildings - Construction cost
Wakefield Metropolitan District Council 2015-3 GBP £1,950 Equipment
Cambridgeshire County Council 2015-1 GBP £528 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2014-12 GBP £600 Capital WIP - land and buildings - Construction cost
Adur Worthing Council 2014-12 GBP £600 Consultancy - Construction
Coventry City Council 2014-10 GBP £4,400 Professional & Advisory Services
Cambridgeshire County Council 2014-10 GBP £5,700 Building Maintenance - Structural Maintenance - Unplanned
Cambridgeshire County Council 2014-8 GBP £4,471 Building Maintenance - Structural Maintenance - Unplanned
Central Bedfordshire Council 2014-8 GBP £10,000 Professional Services - Consultancy
Cambridgeshire County Council 2014-7 GBP £18,682 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2014-6 GBP £6,295 Capital WIP - land and buildings - Construction cost
Adur Worthing Council 2014-5 GBP £4,250 Consultancy - Construction
Cambridgeshire County Council 2014-4 GBP £2,838 Capital WIP - land and buildings - Construction cost
Coventry City Council 2014-3 GBP £600 Professional & Advisory Services
Cambridgeshire County Council 2014-3 GBP £13,614 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2014-1 GBP £8,690 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2013-12 GBP £9,618 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2013-11 GBP £6,289 Capital WIP - land and buildings - Construction cost
Coventry City Council 2013-10 GBP £850 Professional Consultancy Fees - General
Cambridgeshire County Council 2013-10 GBP £1,670 Capital WIP - land and buildings - Construction cost
Coventry City Council 2013-9 GBP £1,750 Professional & Advisory Services
Cambridgeshire County Council 2013-9 GBP £660 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2013-8 GBP £2,922 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2013-7 GBP £4,524 Capital WIP - land and buildings - Construction cost
Adur Worthing Council 2013-7 GBP £1,850
Cambridgeshire County Council 2013-5 GBP £1,500 Capital WIP - land and buildings - Construction cost
Torbay Council 2013-5 GBP £1,900 SERVICES - PROFESSIONAL FEES
Bracknell Forest Council 2013-4 GBP £7,500 Consultant Fees
Cambridgeshire County Council 2013-4 GBP £10,788 Capital WIP - land and buildings - Construction cost
Transport for London 2013-4 GBP £26,256
Cambridgeshire County Council 2013-3 GBP £23,240
Cambridgeshire County Council 2013-2 GBP £9,573 Capital WIP - land and buildings - Construction cost
Bolton Council 2013-1 GBP £1,631 Work in Progress Additions
Coventry City Council 2013-1 GBP £750 Repairs income
Cambridgeshire County Council 2012-12 GBP £6,883 Capital WIP - land and buildings - Construction cost
Bolton Council 2012-12 GBP £1,077 Contracted Services
Cambridgeshire County Council 2012-11 GBP £1,164 Capital WIP - land and buildings - Construction cost
Carlisle City Council 2012-10 GBP £2,950
Bracknell Forest Council 2012-9 GBP £4,410 Consultant Fees
Cambridgeshire County Council 2012-9 GBP £3,427 Capital WIP - land and buildings - Construction cost
Coventry City Council 2012-9 GBP £1,050 Professional Fees - General
Bracknell Forest Council 2012-7 GBP £5,183 Consultant Fees
Cambridgeshire County Council 2012-6 GBP £1,104 Capital WIP - land and buildings - Construction cost
Bolton Council 2012-5 GBP £2,750 Other Fees
Coventry City Council 2012-5 GBP £2,720 Professional Fees - General
Cambridgeshire County Council 2012-5 GBP £4,585 Capital WIP - land and buildings - Construction cost
Bolton Council 2012-4 GBP £3,700 Other Fees
Cambridgeshire County Council 2012-4 GBP £2,241 Capital WIP - land and buildings - Construction cost
Coventry City Council 2012-4 GBP £850 Professional Fees - General
Cambridgeshire County Council 2012-2 GBP £10,177 Capital WIP - land and buildings - Construction cost
Bolton Council 2012-1 GBP £750 Contracted Services
Cambridgeshire County Council 2011-10 GBP £1,404
Bolton Council 2011-10 GBP £582 Work in Progress Additions
Cambridgeshire County Council 2011-6 GBP £936 Capital WIP - land and buildings - Construction cost
Bolton Council 2011-5 GBP £26,684 Contracted Services
Cambridgeshire County Council 2011-4 GBP £4,800 Capital WIP - land and buildings - Construction cost
Coventry City Council 2011-3 GBP £720 Professional Fees - General
Bolton Council 2011-3 GBP £2,000 Contracted Services
Bolton Council 2011-2 GBP £2,100 Other Fees
Coventry City Council 2011-1 GBP £1,575 Professional Fees - Surveyo
Bolton Council 2011-1 GBP £1,376 Contracted Services
Cambridgeshire County Council 2011-1 GBP £1,503 Capital WIP - land and buildings - Construction cost
Coventry City Council 2010-12 GBP £1,000 Professional Fees - Surveyo
Cambridgeshire County Council 2010-12 GBP £7,426 Capital WIP - land and buildings - Construction cost
Bolton Council 2010-11 GBP £6,800 Contracted Services
Cambridgeshire County Council 2010-10 GBP £7,401 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2010-7 GBP £2,078 Capital WIP - land and buildings - Construction cost
Bolton Council 0-0 GBP £8,963 Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLEEDS BUILDING SURVEYING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEEDS BUILDING SURVEYING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLEEDS BUILDING SURVEYING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.