UKBizDB.co.uk

GALAFALL (NO 2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Eastgate House 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Rue Des Ecureuils, 34700 Mas D'Auvignon, France,

Secretary29 November 2005Active
Flat 1 397, Wellingborough Road, Northampton, England, NN1 4EY

Director17 June 2011Active
4, Rue Des Ecureuils, 34700 Mas D'Auvignon, France,

Director18 March 1996Active
66, Pytchley Road, Kettering, England, NN15 6JA

Director27 February 2016Active
Flat 2, 397 Wellingborough Road, Northampton, NN1 4EY

Secretary11 February 1993Active
Breakspear House, St Andrews Road East Haddon, Northampton, NN6 8DE

Secretary22 December 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 February 1993Active
Flat 1 397 Wellingborough Road, Northampton, NN1 4EY

Director08 March 2007Active
120 East Road, London, N1 6AA

Nominee Director11 February 1993Active
Flat 3, 397 Wellingborough Road, Northampton, NN1 4EY

Director22 December 1997Active
Flat 2, 397 Wellingborough Road, Northampton, NN1 4EY

Director11 February 1993Active
Flat 1, 397 Wellingborough Road, Northampton, NN1 4EY

Director11 February 1993Active
Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT

Director22 December 1997Active
Flat 1, 397 Wellingborough Road, Northampton, NN1 4EY

Director24 September 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Address

Change registered office address company with date old address new address.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Officers

Change person secretary company with change date.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-08Officers

Change person secretary company with change date.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.