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

GAZELEY UK LIMITED

50 NEW BOND STREET, LONDON, W1S 1BJ,
Company Registration Number
02127157
Private Limited Company
Active

Company Overview

About Gazeley Uk Ltd
GAZELEY UK LIMITED was founded on 1987-04-30 and has its registered office in London. The organisation's status is listed as "Active". Gazeley Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GAZELEY UK LIMITED
 
Legal Registered Office
50 NEW BOND STREET
LONDON
W1S 1BJ
Other companies in EC2M
 
Previous Names
GAZELEY PROPERTIES LIMITED01/03/2005
Filing Information
Company Number 02127157
Company ID Number 02127157
Date formed 1987-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927290706  
Last Datalog update: 2024-04-06 17:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAZELEY UK 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 GAZELEY UK LIMITED

Current Directors
Officer Role Date Appointed
SHANE ROGER KELLY
Company Secretary 2014-03-31
SHANE ROGER KELLY
Director 2014-03-31
BRUCE ALISTAIR TOPLEY
Director 2005-02-14
ALEXANDER CHRISTOPHER VERBEEK
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL WILLIAM JOHN GODFREY
Director 1992-11-01 2016-01-20
JONATHAN CHARLES FENTON-JONES
Director 2012-10-03 2015-02-10
STUART CHARLES BERKOFF
Company Secretary 2011-05-23 2014-03-31
STUART CHARLES BERKOFF
Director 2007-01-15 2014-03-31
CHARLES JAMES BLAKE
Director 2010-04-01 2011-05-24
CRAIG ROBERT YOUNG
Company Secretary 2011-01-07 2011-05-23
JAMES HENRY JOHN BEHRENS
Company Secretary 2009-06-22 2011-01-07
ELWYN ALLAN CASTEN
Director 2009-08-21 2010-03-29
NICHOLAS MARK COOPER
Director 2007-08-17 2009-08-21
JONATHAN CHARLES FENTON-JONES
Director 2005-06-01 2009-08-21
PETER ANTHONY GOMERSALL
Director 2006-10-20 2009-08-21
MICHELLE FERNANDEZ
Company Secretary 2005-02-11 2009-06-22
NICHOLAS ROBERT COOK
Director 2005-10-01 2009-03-24
RICHARD FRANCIS JAMES FITZPATRICK
Director 2005-02-14 2009-03-06
ELEANOR DOOHAN
Company Secretary 2004-11-01 2008-07-11
ANDREW JAMES BOND
Director 2004-11-01 2008-07-11
DAVID CHEESEWRIGHT
Director 2006-08-16 2008-07-11
JAMES HENRY JOHN BEHRENS
Director 2007-12-02 2008-07-02
JAMES HENRY JOHN BEHRENS
Director 2005-04-01 2007-06-27
JOHN DUGGAN
Director 1992-11-01 2006-05-31
NICHOLAS MARK COOPER
Company Secretary 2002-06-30 2005-02-11
JENNIE BOULTON
Director 1998-09-07 2005-02-08
JENNIE BOULTON
Company Secretary 1998-09-07 2002-06-30
NICHOLAS IAN COOPER
Company Secretary 1996-01-19 1999-12-31
PHILIP ROBERT COX
Director 1992-11-01 1998-12-12
JULIA JACQUETTA CAROLINE CHAPMAN
Company Secretary 1992-11-01 1998-08-14
JULIA JACQUETTA CAROLINE CHAPMAN
Director 1993-04-27 1998-08-14
ALAN JAMES CURTIS
Director 1992-11-01 1997-05-30
DENISE NICHOLA JAGGER
Company Secretary 1993-02-12 1996-01-19
STEPHEN GODFREY CLARK
Director 1992-11-01 1994-05-26
PHILIP ROBERT COX
Company Secretary 1992-11-01 1993-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE ROGER KELLY PEARL ALTITUDE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
SHANE ROGER KELLY PEARL MK 520 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH 4400 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL SAPPHIRE UK HOLDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH 2110 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL ENFIELD LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL MK 340 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL OCEAN UK MIDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL DAVENTRY LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL MK 330 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH FUEL AND WASH LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY GCP UK MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2017-11-15 Active
SHANE ROGER KELLY GAZELEY BLUE UK LIMITED Director 2017-12-20 CURRENT 2013-05-03 Active
SHANE ROGER KELLY GAZELEY MK 520 LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
SHANE ROGER KELLY GAZELEY MK 340 LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
SHANE ROGER KELLY GAZELEY MK 510 LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
SHANE ROGER KELLY GAZELEY FINANCE LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
SHANE ROGER KELLY GAZELEY LUTTERWORTH 4400 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
SHANE ROGER KELLY GAZELEY LIMITED Director 2014-03-31 CURRENT 1988-11-28 Active
SHANE ROGER KELLY GAZELEY (KETTERING) LIMITED Director 2014-03-31 CURRENT 1992-09-15 Liquidation
SHANE ROGER KELLY HH (LP) NOMINEE LIMITED Director 2014-03-31 CURRENT 2006-03-15 Active
SHANE ROGER KELLY GAZELEY BIRCH COPPICE LIMITED Director 2014-03-31 CURRENT 2006-06-26 Liquidation
SHANE ROGER KELLY GAZELEY METLIFE (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2007-09-24 Active
SHANE ROGER KELLY G PARK ENFIELD LIMITED Director 2014-03-31 CURRENT 2007-10-19 Active
SHANE ROGER KELLY G PARK (STROOD) LIMITED Director 2014-03-31 CURRENT 2007-10-25 Liquidation
SHANE ROGER KELLY G PARK (STOKE) LIMITED Director 2014-03-31 CURRENT 2007-11-14 Active
SHANE ROGER KELLY G PARK GREENHAM LIMITED Director 2014-03-31 CURRENT 2007-12-06 Liquidation
SHANE ROGER KELLY G PARK GREENHAM 2 LIMITED Director 2014-03-31 CURRENT 2007-12-06 Liquidation
SHANE ROGER KELLY GPARK SWINDON MANAGEMENT LIMITED Director 2014-03-31 CURRENT 2010-09-21 Active
SHANE ROGER KELLY G PARK DONCASTER LIMITED Director 2014-03-31 CURRENT 2010-10-08 Active
SHANE ROGER KELLY G PARK CHATTERLEY VALLEY LIMITED Director 2014-03-31 CURRENT 2013-11-19 Active
SHANE ROGER KELLY GAZELEY INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1990-07-19 Active
SHANE ROGER KELLY MANORMOUNT LIMITED Director 2014-03-31 CURRENT 1987-01-19 Liquidation
SHANE ROGER KELLY MAGNA PARK MANAGEMENT LIMITED Director 2014-03-31 CURRENT 1988-02-25 Active
SHANE ROGER KELLY FEN FARM DEVELOPMENTS LIMITED Director 2014-03-31 CURRENT 1994-08-09 Active
SHANE ROGER KELLY GAZELEY FEN FARM LIMITED Director 2014-03-31 CURRENT 2000-10-12 Active
SHANE ROGER KELLY GAZELEY MARSH LEYS LIMITED Director 2014-03-31 CURRENT 2001-03-01 Active
SHANE ROGER KELLY HH (LP) LIMITED Director 2014-03-31 CURRENT 2004-05-18 Active
SHANE ROGER KELLY MAGNA 1500 LIMITED Director 2014-03-31 CURRENT 2004-07-19 Liquidation
SHANE ROGER KELLY G PARK CRICK LIMITED Director 2014-03-31 CURRENT 2008-12-05 Active
SHANE ROGER KELLY G PARK SWINDON LIMITED Director 2014-03-31 CURRENT 2009-05-29 Active
SHANE ROGER KELLY G PARK WAKEFIELD LIMITED Director 2014-03-31 CURRENT 2014-01-29 Liquidation
SHANE ROGER KELLY G PARK SKELMERSDALE LIMITED Director 2014-03-31 CURRENT 2003-10-09 Active
BRUCE ALISTAIR TOPLEY GAZELEY FEN FARM LIMITED Director 2014-09-17 CURRENT 2000-10-12 Active
BRUCE ALISTAIR TOPLEY FEN FARM DEVELOPMENTS LIMITED Director 2014-09-04 CURRENT 1994-08-09 Active
BRUCE ALISTAIR TOPLEY G PARK WAKEFIELD LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
BRUCE ALISTAIR TOPLEY G PARK DONCASTER LIMITED Director 2012-10-03 CURRENT 2010-10-08 Active
BRUCE ALISTAIR TOPLEY G PARK SKELMERSDALE LIMITED Director 2009-08-21 CURRENT 2003-10-09 Active
BRUCE ALISTAIR TOPLEY G PARK CRICK LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
BRUCE ALISTAIR TOPLEY AXIS BUSINESS PARK LIVERPOOL LIMITED Director 2008-02-28 CURRENT 2006-09-27 Active
BRUCE ALISTAIR TOPLEY AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-02-28 CURRENT 2006-09-27 Active
BRUCE ALISTAIR TOPLEY G PARK LIVERPOOL 3 LIMITED Director 2008-01-31 CURRENT 2008-01-31 Dissolved 2014-01-28
BRUCE ALISTAIR TOPLEY G PARK LIVERPOOL 2 LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
BRUCE ALISTAIR TOPLEY MAGNA 1500 LIMITED Director 2006-07-26 CURRENT 2004-07-19 Liquidation
BRUCE ALISTAIR TOPLEY MAGNA PARK MANAGEMENT LIMITED Director 2005-08-10 CURRENT 1988-02-25 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL ALTITUDE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 520 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH 4400 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL SAPPHIRE UK HOLDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH 2110 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL ENFIELD LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 340 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL OCEAN UK MIDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL DAVENTRY LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 330 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH FUEL AND WASH LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK GCP UK MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2017-11-15 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MK 340 LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MK 510 LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY LUTTERWORTH 4400 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
ALEXANDER CHRISTOPHER VERBEEK BITTESBY HOUSE LIMITED Director 2014-06-12 CURRENT 2014-05-15 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK WAKEFIELD LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK CHATTERLEY VALLEY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY (KETTERING) LIMITED Director 2013-10-01 CURRENT 1992-09-15 Liquidation
ALEXANDER CHRISTOPHER VERBEEK GAZELEY BIRCH COPPICE LIMITED Director 2013-10-01 CURRENT 2006-06-26 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK (STROOD) LIMITED Director 2013-10-01 CURRENT 2007-10-25 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK (STOKE) LIMITED Director 2013-10-01 CURRENT 2007-11-14 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK GREENHAM LIMITED Director 2013-10-01 CURRENT 2007-12-06 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK GREENHAM 2 LIMITED Director 2013-10-01 CURRENT 2007-12-06 Liquidation
ALEXANDER CHRISTOPHER VERBEEK GAZELEY FEN FARM LIMITED Director 2013-10-01 CURRENT 2000-10-12 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MARSH LEYS LIMITED Director 2013-10-01 CURRENT 2001-03-01 Active
ALEXANDER CHRISTOPHER VERBEEK MAGNA 1500 LIMITED Director 2013-10-01 CURRENT 2004-07-19 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK CRICK LIMITED Director 2013-10-01 CURRENT 2008-12-05 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK SWINDON LIMITED Director 2013-10-01 CURRENT 2009-05-29 Active
ALEXANDER CHRISTOPHER VERBEEK NORWICH RIVERSIDE LIMITED Director 2013-10-01 CURRENT 1988-03-15 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK DONCASTER LIMITED Director 2012-10-03 CURRENT 2010-10-08 Active
ALEXANDER CHRISTOPHER VERBEEK MAGNA PARK MILTON KEYNES LIMITED Director 2011-08-07 CURRENT 2007-02-27 Active
ALEXANDER CHRISTOPHER VERBEEK FEN FARM DEVELOPMENTS LIMITED Director 2011-08-07 CURRENT 1994-08-09 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK ENFIELD LIMITED Director 2009-11-03 CURRENT 2007-10-19 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
2024-04-09DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS
2024-03-25CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-11-28CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-21APPOINTMENT TERMINATED, DIRECTOR SHANE ROGER KELLY
2023-07-06Termination of appointment of Shane Roger Kelly on 2023-06-27
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-11CH01Director's details changed for Mr Shane Roger Kelly on 2021-03-11
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-06PSC08Notification of a person with significant control statement
2020-10-06PSC07CESSATION OF GAZELEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHRISTOPHER VERBEEK
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-04PSC07CESSATION OF PEARL INCOME HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04PSC05Change of details for Gazeley Limited as a person with significant control on 2019-07-05
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 6th Floor 99 Bishopsgate London EC2M 3XD
2019-02-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-19RES01ADOPT ARTICLES 19/11/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-02-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME HOLDINGS UK LIMITED
2018-02-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME INVESTMENTS UK LIMITED
2018-02-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAZELEY LIMITED
2018-02-14PSC07CESSATION OF BROOKFIELD ASSET MANAGEMENT INC AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271570018
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271570017
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 56066589
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-22CH01Director's details changed for Mr Shane Roger Kelly on 2016-09-22
2016-09-20CH01Director's details changed for Mr Bruce Alistair Topley on 2016-09-20
2016-06-27RES01ALTER ARTICLES 29/04/2015
2016-06-27RES13Resolutions passed:
  • Sterling loan facility agreement 29/04/2015
  • ALTER ARTICLES
2016-06-15ANNOTATIONOther
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271570016
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271570015
2016-03-23AD04Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 56066589
2015-11-03AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19AUDAUDITOR'S RESIGNATION
2015-03-05RES01ADOPT ARTICLES 05/03/15
2015-03-05RES13AUTHORISATION TO EXECUTE DOCUMENTS 13/02/2015
2015-02-24RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution alteration of articles<li>Resolution alteration of articles</ul>
2015-02-24RES01ALTER ARTICLES 29/01/2015
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271570014
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 56066589
2015-02-19SH0109/02/15 STATEMENT OF CAPITAL GBP 56066589
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FENTON-JONES
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021271570012
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021271570013
2014-11-25AR0101/11/14 FULL LIST
2014-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-22AD02SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER VERBEEK / 01/08/2014
2014-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / SHANE ROGER KELLY / 01/08/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROGER KELLY / 01/08/2014
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 16 PALACE STREET CARDINAL PLACE LONDON SW1E 5JQ
2014-04-07AP01DIRECTOR APPOINTED MR SHANE ROGER KELLY
2014-04-07AP03SECRETARY APPOINTED SHANE ROGER KELLY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271570012
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271570013
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 20000000
2013-11-25AR0101/11/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD HASAN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRIESTLEY
2013-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-20AR0101/11/12 FULL LIST
2012-10-03AP01DIRECTOR APPOINTED JONATHAN CHARLES FENTON-JONES
2011-12-21AP01DIRECTOR APPOINTED MAHMOOD IQBAL HASAN
2011-12-20AUDAUDITOR'S RESIGNATION
2011-12-07AUDAUDITOR'S RESIGNATION
2011-11-24AR0101/11/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MORGAN
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BLAKE
2011-07-04AP03SECRETARY APPOINTED STUART CHARLES BERKOFF
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROBERT YOUNG
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REDWOOD
2011-01-24AP03SECRETARY APPOINTED CRAIG ROBERT YOUNG
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES BEHRENS
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-19AR0101/11/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN ROBERT MORGAN / 01/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN ROBERT MORGAN / 01/11/2010
2010-11-04AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ELWYN CASTEN
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-04-08AP01DIRECTOR APPOINTED CHARLES JAMES BLAKE
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY JOHN BEHRENS / 25/03/2010
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMPSON
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-10AR0101/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX VERBEEK / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE TOPLEY / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL KENNETH REDWOOD / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRIESTLEY / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN ROBERT MORGAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELWYN ALLAN CASTEN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES BERKOFF / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY JOHN BEHRENS / 01/10/2009
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-03AD02SAIL ADDRESS CREATED
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM GAZELEY HOUSE 26 ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6PD
2009-09-29288aDIRECTOR APPOINTED ELWYN ALLAN CASTEN
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR PETER GOMERSALL
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN FENTON-JONES
2009-09-18288aDIRECTOR APPOINTED GEOFFREY ALAN THOMPSON
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GAZELEY UK 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 GAZELEY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding CBRE LOAN SERVICES GMBH
2016-09-28 Outstanding ECONOMIC ZONES WORLD FZE (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-06-03 Outstanding BAYERISCHE LANDESBANK AS SECURITY AGENT
2016-06-03 Outstanding BAYERISCHE LANDESBANK AS SECURITY AGENT (THE SECURITY AGENT)
2015-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER FINANCE PARTIES (SECURITY AGENT)
2013-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
2013-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
THIRD PARTY CONTRACT ASSIGNMENT 2008-06-06 Satisfied BANK OF SCOTLAND PLC
ESCROW DEED 2006-07-21 Satisfied KEMSLEY FIELDS LIMITED
THIRD PARTY CONTRACT ASSIGNMENT 2006-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD PARTY CONTRACT ASSIGNMENT 2005-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD PARTY CONTRACT ASSIGNMENT 2004-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY AGREEMENT 2004-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURED PARTY)
THIRD PARTY CONTRACT ASSIGNMENT 2004-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-09-05 Satisfied COMMISSION FOR THE NEW TOWNS (KNOWN AS ENGLISH PARTNERSHIPS)
LEGAL CHARGE 1990-01-23 Satisfied FERGUSON LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 GAZELEY UK LIMITED

Intangible Assets
Patents
We have not found any records of GAZELEY UK LIMITED registering or being granted any patents
Domain Names

GAZELEY UK LIMITED owns 2 domain names.

gazeleyproperties.co.uk   magnapark.co.uk  

Trademarks

Trademark applications by GAZELEY UK LIMITED

GAZELEY UK LIMITED is the for the trademark MAGNA PARK ™ (76369545) through the USPTO on the 2002-02-11
"PARK"
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE AGC GLASS UK LTD 1997-01-15 Outstanding

We have found 1 mortgage charges which are owed to GAZELEY UK LIMITED

Income
Government Income

Government spend with GAZELEY UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Daventry District Council 2014-09-10 GBP £5,290 DA/2014/0665 - FORDS, DAVENTRY

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 GAZELEY UK 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 GAZELEY UK 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 GAZELEY UK 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.