This company is commonly known as Galafall (no 2) Limited. The company was founded 31 years ago and was given the registration number 02788925. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Eastgate House 11 Cheyne Walk, Northampton, Northamptonshire, . This company's SIC code is 98000 - Residents property management.
Name | : | GALAFALL (NO 2) LIMITED |
---|---|---|
Company Number | : | 02788925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastgate House 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Rue Des Ecureuils, 34700 Mas D'Auvignon, France, | Secretary | 29 November 2005 | Active |
Flat 1 397, Wellingborough Road, Northampton, England, NN1 4EY | Director | 17 June 2011 | Active |
4, Rue Des Ecureuils, 34700 Mas D'Auvignon, France, | Director | 18 March 1996 | Active |
66, Pytchley Road, Kettering, England, NN15 6JA | Director | 27 February 2016 | Active |
Flat 2, 397 Wellingborough Road, Northampton, NN1 4EY | Secretary | 11 February 1993 | Active |
Breakspear House, St Andrews Road East Haddon, Northampton, NN6 8DE | Secretary | 22 December 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 February 1993 | Active |
Flat 1 397 Wellingborough Road, Northampton, NN1 4EY | Director | 08 March 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 February 1993 | Active |
Flat 3, 397 Wellingborough Road, Northampton, NN1 4EY | Director | 22 December 1997 | Active |
Flat 2, 397 Wellingborough Road, Northampton, NN1 4EY | Director | 11 February 1993 | Active |
Flat 1, 397 Wellingborough Road, Northampton, NN1 4EY | Director | 11 February 1993 | Active |
Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT | Director | 22 December 1997 | Active |
Flat 1, 397 Wellingborough Road, Northampton, NN1 4EY | Director | 24 September 2003 | Active |
Mr Mark English | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 397, Wellingborough Road, Northampton, England, NN1 4EY |
Nature of control | : |
|
Mrs Elizabeth Mary Lock | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | France |
Address | : | 4, Rue Des Ecureuils, 32700 Mas D'Auvignon, France, |
Nature of control | : |
|
Mr Dragan Mandic | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Pytchley Road, Kettering, England, NN15 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Officers | Change person secretary company with change date. | Download |
2018-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
2017-11-08 | Officers | Change person secretary company with change date. | Download |
2017-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.