GLEESON MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX to 40 Kingston Road Staines-upon-Thames TW18 4NL on 2025-08-14

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Termination of appointment of Sylvia Gleeson as a director on 2023-06-15

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/2117 June 2021 Appointment of Miss Tazmin Ruby Marshall as a director on 2021-06-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/07/1615 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED SYLVIA GLEESON

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 40 WORPLE ROAD STAINES MIDDLESEX TW18 1EE ENGLAND

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ELAINE MARSHALL / 01/05/2010

View Document

03/06/103 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 8 GLEBE ROAD STAINES MIDDLESEX TW18 1BX

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 8 GLEBE ROAD STAINES MIDDLESEX TW18 1BX

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 12/05/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED JERRETT MANAGEMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 14/01/91

View Document

19/12/8919 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/12/8919 December 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company