Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GAZELEY MK 510 LIMITED

50 NEW BOND STREET, LONDON, W1S 1BJ,
Company Registration Number
10704340
Private Limited Company
Active

Company Overview

About Gazeley Mk 510 Ltd
GAZELEY MK 510 LIMITED was founded on 2017-04-03 and has its registered office in London. The organisation's status is listed as "Active". Gazeley Mk 510 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
GAZELEY MK 510 LIMITED
 
Legal Registered Office
50 NEW BOND STREET
LONDON
W1S 1BJ
 
Previous Names
IDI GAZELEY MK 510 LIMITED29/01/2018
Filing Information
Company Number 10704340
Company ID Number 10704340
Date formed 2017-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 01/05/2018
Type of accounts FULL
Last Datalog update: 2024-04-06 17:30:31
Primary Source:Companies House
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 MK 510 LIMITED

Current Directors
Officer Role Date Appointed
SHANE ROGER KELLY
Company Secretary 2017-04-03
SHANE ROGER KELLY
Director 2017-04-03
BRUCE ALISTAIR TOPLEY
Director 2017-06-26
ALEXANDER CHRISTOPHER VERBEEK
Director 2017-04-03

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 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 GAZELEY UK LIMITED Director 2014-03-31 CURRENT 1987-04-30 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 MAGNA PARK MANAGEMENT LIMITED Director 2014-03-31 CURRENT 1988-02-25 Active
SHANE ROGER KELLY G PARK SKELMERSDALE LIMITED Director 2014-03-31 CURRENT 2003-10-09 Active
BRUCE ALISTAIR TOPLEY GAZELEY MK 340 LIMITED Director 2017-06-26 CURRENT 2017-06-16 Active
BRUCE ALISTAIR TOPLEY GAZELEY MK 520 LIMITED Director 2017-06-26 CURRENT 2017-06-20 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 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
ALEXANDER CHRISTOPHER VERBEEK GAZELEY UK LIMITED Director 2008-04-01 CURRENT 1987-04-30 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
2024-03-25CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07DIRECTOR APPOINTED MR RICHARD ALLINGTON
2023-08-04DIRECTOR APPOINTED MR JOSEPH GARWOOD
2023-07-06Termination of appointment of Shane Roger Kelly on 2023-06-27
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SHANE ROGER KELLY
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Shane Roger Kelly on 2021-03-11
2020-11-10PSC02Notification of Pearl Ocean Uk Midco Limited as a person with significant control on 2018-11-29
2020-11-10PSC07CESSATION OF GAZELEY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-16PSC05Change of details for Gazeley Uk Limited as a person with significant control on 2019-07-05
2020-04-16PSC07CESSATION OF PEARL INCOME HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHRISTOPHER VERBEEK
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 6th Floor 99 Bishopsgate London EC2M 3XD
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-01-29RES15CHANGE OF COMPANY NAME 29/01/18
2018-01-29CERTNMCOMPANY NAME CHANGED IDI GAZELEY MK 510 LIMITED CERTIFICATE ISSUED ON 29/01/18
2018-01-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME INVESTMENTS UK LIMITED
2018-01-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME HOLDINGS UK LIMITED
2017-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 107043400001
2017-07-06AP01DIRECTOR APPOINTED MR BRUCE ALISTAIR TOPLEY
2017-05-30AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03NEWINCNew incorporation
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 MK 510 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 MK 510 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GAZELEY MK 510 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GAZELEY MK 510 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAZELEY MK 510 LIMITED
Trademarks
We have not found any records of GAZELEY MK 510 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAZELEY MK 510 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GAZELEY MK 510 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAZELEY MK 510 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 MK 510 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 MK 510 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.