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

GLEEDS COST MANAGEMENT LIMITED

95 NEW CAVENDISH STREET, LONDON, W1W 6XF,
Company Registration Number
06472932
Private Limited Company
Active

Company Overview

About Gleeds Cost Management Ltd
GLEEDS COST MANAGEMENT LIMITED was founded on 2008-01-15 and has its registered office in . The organisation's status is listed as "Active". Gleeds Cost Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLEEDS COST MANAGEMENT LIMITED
 
Legal Registered Office
95 NEW CAVENDISH STREET
LONDON
W1W 6XF
Other companies in W1W
 
Filing Information
Company Number 06472932
Company ID Number 06472932
Date formed 2008-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 01:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEEDS COST MANAGEMENT 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 COST MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NEIL EDWARD JOHN HAMPSON
Company Secretary 2008-01-15
DAVID GRAHAM ARDLEY
Director 2012-05-01
CHRISTOPHER BALL
Director 2018-05-01
STUART KEITH BALL
Director 2009-11-23
PAUL BASTON
Director 2009-08-17
GUY BONSER
Director 2010-06-01
SARA CATHERINE BOONHAM
Director 2016-02-01
PAUL JOHN BOYLE
Director 2010-05-01
STEPHEN MORRIS BRADLEY
Director 2013-01-28
ROBIN MICHAEL BRODIE-COOPER
Director 2009-11-23
PETER BURNS
Director 2011-05-01
ANN BYTHEWAY-THOMAS
Director 2013-08-01
PAUL EDMOND CAREY
Director 2015-03-01
DAVID NELSON COLEY
Director 2016-02-09
ANTHONY JAMES CORK
Director 2010-06-01
DARREN PETER CROCKER
Director 2016-09-26
ANTHONY DEACON
Director 2009-11-23
JONATHAN PETER DEDMAN
Director 2015-03-09
ALAN DICKSON
Director 2009-12-01
GRAEME DUCKWORTH
Director 2011-05-01
STUART JOHN EARL
Director 2010-06-01
DEREK SIMON ELDRIDGE
Director 2015-05-01
JONATHAN CARL ENEVER
Director 2009-08-17
SCOTT MCGREGOR EWING
Director 2009-12-01
COLIN GEOFFREY FIELD
Director 2010-06-01
ANTHONY LESLIE FOWLER
Director 2009-11-23
MARK FROST
Director 2018-05-29
JAMES GARNER
Director 2016-02-28
STEVEN ALLAN GREEN
Director 2009-08-17
MARTIN ANTHONY PETER HALL
Director 2010-06-01
ALEXANDER DAVID HALLIDAY
Director 2010-06-01
NEIL EDWARD JOHN HAMPSON
Director 2009-08-17
GRAHAM EDWARD HARLE
Director 2009-11-23
RICHARD JAMES HINE
Director 2010-06-01
BEN MARTYN HUSKISSON
Director 2010-06-01

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 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
NEIL EDWARD JOHN HAMPSON GLEEDS BUILDING SURVEYING LIMITED Company Secretary 2007-11-01 CURRENT 1998-10-29 Active
STUART KEITH BALL GLEEDS MANAGEMENT SERVICES LIMITED Director 2006-09-25 CURRENT 1983-09-15 Active
STUART KEITH BALL GLEEDS HEALTH & SAFETY LIMITED Director 2005-09-01 CURRENT 1996-05-31 Active
STUART KEITH BALL GLEEDS ENERGY LIMITED Director 2005-08-05 CURRENT 2005-07-26 Active
PAUL BASTON GLEEDS TECHNOLOGY LIMITED Director 2013-08-19 CURRENT 1998-07-02 Active
PAUL BASTON GLEEDS HEALTH & SAFETY LIMITED Director 2008-01-01 CURRENT 1996-05-31 Active
PAUL BASTON GLEEDS BUILDING SURVEYING LIMITED Director 2008-01-01 CURRENT 1998-10-29 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
GUY BONSER BONSER & BONSER LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
DAVID NELSON COLEY GLEEDS ADVISORY LIMITED Director 2009-01-01 CURRENT 2008-01-14 Active
DARREN PETER CROCKER PERFECT CIRCLE JV LTD Director 2016-10-05 CURRENT 2016-06-07 Active
ALAN DICKSON STRATHBLANE COMMUNITY DEVELOPMENT TRUST Director 2014-05-28 CURRENT 2008-01-17 Active
STUART JOHN EARL GLEEDS CORPORATE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-04-17 Active
STUART JOHN EARL KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED Director 2006-09-01 CURRENT 2005-11-02 Active - Proposal to Strike off
JONATHAN CARL ENEVER NOTTS COUNTY FOOTBALL CLUB LIMITED Director 2017-06-06 CURRENT 2003-06-06 Active
JONATHAN CARL ENEVER PERFECT CIRCLE JV LTD Director 2016-10-05 CURRENT 2016-06-07 Active
SCOTT MCGREGOR EWING GLEEDS MANAGEMENT SERVICES LIMITED Director 2011-11-28 CURRENT 1983-09-15 Active
ANTHONY LESLIE FOWLER GLEEDS HEALTH & SAFETY LIMITED Director 2005-09-01 CURRENT 1996-05-31 Active
ANTHONY LESLIE FOWLER GLEEDS MANAGEMENT SERVICES LIMITED Director 2005-01-01 CURRENT 1983-09-15 Active
STEVEN ALLAN GREEN GLEEDS MANAGEMENT SERVICES LIMITED Director 2012-04-13 CURRENT 1983-09-15 Active
STEVEN ALLAN GREEN GLEEDS BUILDING SURVEYING LIMITED Director 2008-01-01 CURRENT 1998-10-29 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 BUILDING SURVEYING LIMITED Director 2015-02-02 CURRENT 1998-10-29 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 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 EMPLOYMENT SERVICES (LONDON) Director 2007-01-01 CURRENT 1994-06-17 Active
GRAHAM EDWARD HARLE GLEEDS BUILDING SURVEYING LIMITED Director 2007-01-01 CURRENT 1998-10-29 Active
RICHARD JAMES HINE HIGH BEECHES MANAGEMENT COMPANY LIMITED Director 2003-11-25 CURRENT 1982-04-01 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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN LUCAS
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 064729320002
2024-01-23APPOINTMENT TERMINATED, DIRECTOR COLIN GEOFFREY FIELD
2024-01-23CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2024-01-05APPOINTMENT TERMINATED, DIRECTOR SCOTT MCGREGOR EWING
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31Director's details changed for Mr Anthony James Cork on 2022-08-31
2022-08-31CH01Director's details changed for Mr Anthony James Cork on 2022-08-31
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY CHRISTOPHER SOUCH
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSS PHILIP SAVAGE
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL TREW
2022-02-03DIRECTOR APPOINTED MR STEVEN GEOFFREY MASON
2022-02-03AP01DIRECTOR APPOINTED MR STEVEN GEOFFREY MASON
2022-01-19CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DARBY
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DARBY
2021-10-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY KNIGHTING
2021-08-24AP01DIRECTOR APPOINTED MR MATTHEW DARBY
2021-05-21AP01DIRECTOR APPOINTED MR IVAN LEO O'TOOLE
2021-03-12RP04AP01Second filing of director appointment of Mr Paul Mann
2021-03-10AP01DIRECTOR APPOINTED MR PAUL MANN
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER CROCKER
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-28AD02Register 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
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART KEITH BALL
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MARSHALL
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEVENSON
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON MUNRO
2020-12-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID SAWYER
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LESLIE FOWLER
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERTS
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BENSON
2020-09-02CH01Director's details changed for Mr Benjamin Warwick Whitworth on 2020-09-01
2020-09-01AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER DRYSDALE MCCORMICK
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN EARL
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER DEDMAN
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN BOYLE
2020-01-30AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL TREW
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL AUSTIN WYKE
2019-11-12CH01Director's details changed for Mr Edward Roberts on 2019-11-01
2019-10-31TM02Termination of appointment of Gregory David Hughes on 2019-10-18
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PAUL MCMULLEN
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDMOND CAREY
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK FROST
2019-07-16AP01DIRECTOR APPOINTED MR RICHARD GARETH STANSFIELD
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIVE ORTON
2019-05-08AP01DIRECTOR APPOINTED MS HEATHER LOUISE MAKIN
2019-01-28AP03Appointment of Mr Gregory David Hughes as company secretary on 2019-01-22
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD JOHN HAMPSON
2019-01-25TM02Termination of appointment of Neil Edward John Hampson on 2019-01-21
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-03CH01Director's details changed for Mr Richard John Golding on 2018-12-24
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE LACEY
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD SHEPPARD
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
2018-10-17AP01DIRECTOR APPOINTED MR PAUL ANDREW BENSON
2018-09-21AP01DIRECTOR APPOINTED MR MATTHEW PETER ROWAN
2018-09-14AP01DIRECTOR APPOINTED MR ALISTAIR JOHN KENNETT
2018-09-06AP01DIRECTOR APPOINTED MR RICHARD JOHN GOLDING
2018-09-03AP01DIRECTOR APPOINTED MR SAMUEL AUSTIN WYKE
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY MCCOMBE
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED MR MARK FROST
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2018-05-15AP01DIRECTOR APPOINTED MR CHRISTOPHER BALL
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEDDON
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN BAYES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HALLEWELL
2018-02-02AP01DIRECTOR APPOINTED MR STEPHEN RICHARD SHEPPARD
2018-01-22AP01DIRECTOR APPOINTED MR ANDREW JOHN WRIGHT
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNBULL
2018-01-17AD03REGISTER(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
2018-01-17AD02SAIL ADDRESS CREATED
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLER
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWARD HALLEWELL / 27/09/2017
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD THOMAS
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ECKERSALL
2017-08-04AP01DIRECTOR APPOINTED MR GEOFFREY ALAN WARKE
2017-08-03AP01DIRECTOR APPOINTED MR MATTHEW DAVID LANCASTER
2017-07-10AP01DIRECTOR APPOINTED MR GARY CHRISTOPHER SOUCH
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HALCARZ
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04AP01DIRECTOR APPOINTED MR NEIL PAUL MCMULLEN
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSS EVANS
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARTLEY
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT
2017-03-01AP01DIRECTOR APPOINTED MR DAVID WILLIAM SPRAY
2017-02-08AP01DIRECTOR APPOINTED MR DAVID MURRAY BRUCE HUTT
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARKEEK
2017-01-04AP01DIRECTOR APPOINTED MR MARK SCOTT SYRETT
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOOLEY
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MOUNSEY
2016-09-30AP01DIRECTOR APPOINTED MR DARREN PETER CROCKER
2016-09-15AP01DIRECTOR APPOINTED MR RICHARD DAREN JONES
2016-08-09AP01DIRECTOR APPOINTED MR MARK STEVENS
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05AP01DIRECTOR APPOINTED MR ANDREW JOHN MARLOW
2016-06-30AP01DIRECTOR APPOINTED MR THOMAS DAVID HALCARZ
2016-05-25AP01DIRECTOR APPOINTED MR JAMES MATTHEW PERRY
2016-04-06AP01DIRECTOR APPOINTED MR JAMES GARNER
2016-02-12AP01DIRECTOR APPOINTED MS SARA CATHERINE BOONHAM
2016-02-11AP01DIRECTOR APPOINTED MR DAVID NELSON COLEY
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-15AR0115/01/16 FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUNT
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCKINLAY
2015-10-09AP01DIRECTOR APPOINTED MR HOWARD JAMES RHYS THOMAS
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BIRD
2015-07-02AP01DIRECTOR APPOINTED MR LEE EDWARD PRIDDLE
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SIMON ELDRIDGE / 01/05/2015
2015-06-23AP01DIRECTOR APPOINTED MR DEREK SIMON ELDRIDGE
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK SEDDON
2015-05-08AP01DIRECTOR APPOINTED MR TIMOTHY HARTLEY
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CIARAN MCNULTY / 03/11/2014
2015-03-09AP01DIRECTOR APPOINTED MR JONATHAN PETER DEDMAN
2015-03-03AP01DIRECTOR APPOINTED MR PAUL EDMOND CAREY
2015-02-26AP01DIRECTOR APPOINTED MR MATTHEW JOSEPH QUIRK
2015-02-16AP01DIRECTOR APPOINTED MR IAN SAMUEL BAYES
2015-01-26AP01DIRECTOR APPOINTED MR DENE ALAN PARSONS
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-22AR0115/01/15 FULL LIST
2015-01-22AR0115/01/15 FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2014-11-26SH0128/10/14 STATEMENT OF CAPITAL GBP 250000
2014-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-21RES01ADOPT ARTICLES 27/10/2014
2014-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-03AP01DIRECTOR APPOINTED MR ANDREW CIARAN MCNULTY
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON HYETT
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHELAN
2014-11-03AP01DIRECTOR APPOINTED MR ANDREW CIARAN MCNULTY
2014-10-10AP01DIRECTOR APPOINTED MR NIGEL EDWARD WATKINS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JACK COSTIN
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02AP01DIRECTOR APPOINTED MR NIGEL CLIVE ORTON
2014-07-22AP01DIRECTOR APPOINTED MR JAMES ANDREW BIRD
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOODS
2014-06-26AP01DIRECTOR APPOINTED MR JOHN RICHARD TURNBULL
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK STRACHAN
2014-03-12AP01DIRECTOR APPOINTED MR GORDON EDWARD HALLEWELL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-21AR0115/01/14 FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CARTER
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIS
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONITE
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BOOTHMAN
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART SAYER
2013-08-28AP01DIRECTOR APPOINTED MS ANN BYTHEWAY-THOMAS
2013-07-31AP01DIRECTOR APPOINTED MR ALAN TERENCE HOOLEY
2013-06-25AP01DIRECTOR APPOINTED MR EDWARD ROBERTS
2013-05-28AP01DIRECTOR APPOINTED STEPHEN MORRIS BRADLEY
2013-01-17AR0115/01/13 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SWAN / 15/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ECKERSALL / 15/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEACON / 08/10/2012
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2012-11-01AP01DIRECTOR APPOINTED MR JASON HYETT
2012-10-30AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORHAM
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AP01DIRECTOR APPOINTED MR DAVID GRAHAM ARDLEY
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SAYER / 26/01/2012
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLE
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-19AR0115/01/12 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT MCKINLAY / 16/10/2009
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CARL ENEVER / 01/11/2010
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN CARTER / 15/01/2012
2012-01-09ANNOTATIONClarification
2012-01-09RP04SECOND FILING FOR FORM CH01
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS EVANS / 02/01/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLAN GREEN / 09/06/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AP01DIRECTOR APPOINTED MR GALVIN JOHN TARLING
2011-07-27AD02SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO LLP EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLAN GREEN / 09/06/2011
2011-06-01AP01DIRECTOR APPOINTED MR STEPHEN LAWRENCE LACEY
2011-05-09AP01DIRECTOR APPOINTED MR STEPHEN DAVID SAWYER
2011-05-09AP01DIRECTOR APPOINTED MR GRAEME DUCKWORTH
2011-05-09AP01DIRECTOR APPOINTED MR PETER BURNS
2011-05-06AP01DIRECTOR APPOINTED MR PHILIP EDWARD WRIGHT
2011-04-20AR0116/01/11 FULL LIST
2011-04-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-11AP01DIRECTOR APPOINTED MR NEIL PERVEZ MALIK
2011-04-04AP01DIRECTOR APPOINTED MR PETER EDWIN CROSSLEY
2011-02-08AR0115/01/11 FULL LIST
2011-02-07AD02SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO STOY HAYWARD EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2010-11-10RES01ADOPT ARTICLES 26/10/2009
2010-11-10RES12VARYING SHARE RIGHTS AND NAMES
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 COST MANAGEMENT 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 COST MANAGEMENT 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

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 COST MANAGEMENT LIMITED

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

Government spend with GLEEDS COST MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-2 GBP £8,400
Wiltshire Council 2016-3 GBP £3,500 Consultants Fees
Wiltshire Council 2016-2 GBP £3,000 Consultants Fees
Wiltshire Council 2015-12 GBP £14,582 Buildings Minor Alterations
Borough of Poole 2015-11 GBP £1,200 Conslt High Eng Prop Envir
Wiltshire Council 2015-9 GBP £3,408 Other Professional Fees
Wiltshire Council 2015-6 GBP £12,980 Other Professional Fees
Wiltshire Council 2015-5 GBP £2,440 Other Professional Fees
Wiltshire Council 2015-4 GBP £1,855 Other Professional Fees
Wiltshire Council 2015-3 GBP £8,038 Consultants Fees
Wiltshire Council 2015-2 GBP £1,045 Buildings Minor Alterations
City of London 2015-1 GBP £18,265 Capital Outlay
City of London 2014-12 GBP £18,265 Capital Outlay
Wiltshire Council 2014-12 GBP £9,433 Buildings Minor Alterations
City of London 2014-11 GBP £18,265 Capital Outlay
Wiltshire Council 2014-11 GBP £2,897 Buildings Minor Alterations
City of London 2014-10 GBP £18,265 Capital Outlay
Wiltshire Council 2014-10 GBP £16,503 Buildings Minor Alterations
Northamptonshire County Council 2014-9 GBP £1,920 External Fees - Property
City of London 2014-9 GBP £30,000 Capital Outlay
City of London 2014-8 GBP £30,000 Capital Outlay
Bath & North East Somerset Council 2014-8 GBP £5,000 PCB External Fees
Bath & North East Somerset Council 2014-7 GBP £1,480 PCB External Fees
City of London 2014-7 GBP £25,000 Capital Outlay
Wiltshire Council 2014-6 GBP £1,575 Buildings Minor Alterations
City of London 2014-6 GBP £20,000 Capital Outlay
City of London 2014-5 GBP £20,000 Capital Outlay
Shropshire Council 2014-5 GBP £456 Contingency/Other Capital-Capital - Professional Fees
Wiltshire Council 2014-5 GBP £6,402 Buildings Minor Alterations
The Borough of Calderdale 2014-5 GBP £6,990 Other Fees
Bath & North East Somerset Council 2014-4 GBP £5,000 External Fees
City of London 2014-4 GBP £21,120 Capital Outlay
London Borough of Hillingdon 2014-4 GBP £1,600
Wiltshire Council 2014-4 GBP £3,000 Other Professional Fees
The Borough of Calderdale 2014-4 GBP £1,350 Other Fees
Shropshire Council 2014-3 GBP £2,128 Contingency/Other Capital-Capital - Professional Fees
Wiltshire Council 2014-3 GBP £6,223 Cost of Asset Disposal
Borough of Poole 2014-3 GBP £3,000 Conslt High, Eng, Prop, Envir
Stroud District Council 2014-3 GBP £486 Capital Expenditure
The Borough of Calderdale 2014-1 GBP £1,660 Other Fees
Bath & North East Somerset Council 2014-1 GBP £3,000 External Fees
Wiltshire Council 2014-1 GBP £9,393 Buildings Minor Alterations
The Borough of Calderdale 2013-12 GBP £1,000 Other Fees
Borough of Poole 2013-12 GBP £1,000 Conslt High, Eng, Prop, Envir
The Borough of Calderdale 2013-11 GBP £2,940 Other Fees
Borough of Poole 2013-11 GBP £4,300 Conslt High, Eng, Prop, Envir
Bath & North East Somerset Council 2013-11 GBP £6,129 External Fees
The Borough of Calderdale 2013-10 GBP £3,090 Other Fees
London Borough of Hillingdon 2013-10 GBP £3,000
Borough of Poole 2013-10 GBP £8,690 Conslt High, Eng, Prop, Envir
London Borough of Hillingdon 2013-9 GBP £3,100
Wiltshire Council 2013-9 GBP £2,500 Buildings Minor Alterations
Bath & North East Somerset Council 2013-9 GBP £640 External Fees
City of London 2013-9 GBP £750 Capital Outlay
The Borough of Calderdale 2013-9 GBP £7,240 Other Fees
London Borough of Hillingdon 2013-8 GBP £4,500
Bath & North East Somerset Council 2013-8 GBP £2,351 External Fees
London Borough of Hammersmith and Fulham 2013-8 GBP £5,000
Bath & North East Somerset Council 2013-7 GBP £640 External Fees
London Borough of Hammersmith and Fulham 2013-7 GBP £3,500
The Borough of Calderdale 2013-7 GBP £1,820 Other Fees
Bath & North East Somerset Council 2013-6 GBP £640 External Fees
London Borough of Hammersmith and Fulham 2013-6 GBP £12,325
London Borough of Hillingdon 2013-6 GBP £5,600
Borough of Poole 2013-5 GBP £1,000 Conslt High, Eng, Prop, Envir
Bath & North East Somerset Council 2013-5 GBP £640 External Fees
City of London 2013-5 GBP £1,000 Capital Outlay
The Borough of Calderdale 2013-5 GBP £1,990 Other Fees
Bath & North East Somerset Council 2013-4 GBP £1,540 External Fees
London Borough of Hammersmith and Fulham 2013-4 GBP £3,000
The Borough of Calderdale 2013-4 GBP £5,000 Other Fees
London Borough of Hillingdon 2013-4 GBP £4,500
London Borough of Hammersmith and Fulham 2013-3 GBP £2,950
Bath & North East Somerset Council 2013-3 GBP £640 External Fees
London Borough of Hillingdon 2013-3 GBP £1,500
London Borough of Hammersmith and Fulham 2013-2 GBP £6,625
Bath & North East Somerset Council 2013-2 GBP £750 External Fees
London Borough of Hillingdon 2013-2 GBP £1,500
London Borough of Hammersmith and Fulham 2013-1 GBP £3,500
Bath & North East Somerset Council 2013-1 GBP £750 External Fees
Bath & North East Somerset Council 2012-12 GBP £750 External Fees
London Borough of Hillingdon 2012-12 GBP £3,000
Bath & North East Somerset Council 2012-11 GBP £2,008 External Fees
Bath & North East Somerset Council 2012-10 GBP £2,200 External Fees
Bath & North East Somerset Council 2012-8 GBP £2,700 External Fees
Bath & North East Somerset Council 2012-6 GBP £1,500 External Fees
Bath & North East Somerset Council 2012-5 GBP £2,950 External Fees
Carlisle City Council 2011-12 GBP £5,000
Portsmouth City Council 2011-7 GBP £34,911 Services
Bath & North East Somerset Council 0-0 GBP £820 External Fees

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Council of the Borough of Milton Keynes project management consultancy services 2012/10/16 GBP 12,000,000

Milton Keynes Council wishes to establish a Framework Agreement for Construction Project Management and Cost Control services relating to New Builds and Refurbishment works. The Framework Agreement will be utilised by all Service Groups across the Council, including maintained schools, grant schools and Academies. The Framework Agreement will be for a period of three years, commencing the 1.10.2012 and includes provision to extend for a further year. Over the next 3 years the Council has an approved construction budget of 25 000 000 GBP per annum and on average undertakes up to 10 major schemes annually. Beyond 2016 it is anticipated that similar levels of funding will come on stream as Milton Keynes continues to grow. It is not known at this time what the value and timings of the individual projects will be.

The University of Nottingham Construction-related services 2012/11/02

The contract is for a framework agreement to cover the provision of services for project management, Employer's agent and cost management (quantity surveying) consultancy in connection with major capital projects commissioned by the University of Nottingham.

Bournemouth University Architectural, construction, engineering and inspection services 2013/11/14 GBP 500,000

Bournemouth University is inviting Potential Providers to respond to the Universitys requirement for the provision of Construction Consultants, specifically cost management, technical advisor and clerk of works services in relation to the development of a new flagship academic building.

Coleg Gwent Architectural design services 2013/09/23 GBP 420,000

The purpose of this tender is to appoint a number of appropriately qualified consultancy firms under a framework agreement in the specialist fields below:

National Health Service Wales Shared Services Partnership – Facilities Services (hosted by Velindre NHS Trust) acting on behalf of the Welsh Ministers construction economics services 2012/09/13 GBP 5,380,000

The National Frameworks will cater for health related capital projects with an estimated construction value of over 10 000 000 GBP (including enabling works but excluding Value Added Tax). This equates to projects with a total capital cost (Works Cost, Fees, Non-Works Cost, Equipment, Quantified Risk and Value Added Tax) exceeding 15 000 000 GBP approximately.

The ExtraCare Charitable Trust Architectural, construction, engineering and inspection services

The Contracting Authority previously sought expressions of interest from suitably experienced and qualified consultants in order to establish a series of single supplier framework agreements for the following consultant disciplines in relation to its "ExtraCare Retirement Villages" developments:

Outgoings
Business Rates/Property Tax
No properties were found where GLEEDS COST MANAGEMENT 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 COST MANAGEMENT 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 COST MANAGEMENT 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.