UKBizDB.co.uk

GALESTEAD INVESTMENTS LIMITED

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

This company is commonly known as Galestead Investments Limited. The company was founded 57 years ago and was given the registration number 00902681. The firm's registered office is in HUNGERFORD. You can find them at 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GALESTEAD INVESTMENTS LIMITED
Company Number:00902681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1967
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, England, RG17 0EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP

Secretary27 March 2018Active
12 Greens Court, Lansdown Mews, London, United Kingdom, W11 3AP

Director02 February 2018Active
12 Greens Court, Lansdowne Mews, London, England, W11 3AP

Director02 February 2018Active
1 The Willows, Willowmead Drive, Prestbury, Macclesfield, United Kingdom, SK10 4BU

Secretary13 December 1994Active
Langdale Pearl Street, Prestbury, Macclesfield, SK10 4HS

Secretary-Active
1 The Willows, Willowmead Drive, Prestbury, Macclesfield, United Kingdom, SK10 4BU

Director13 December 1994Active
1 The Willows, Willowmead Drive, Prestbury, Macclesfield, United Kingdom, SK10 4BU

Director16 December 2009Active
1 The Willows, Willowmead Drive, Prestbury, Macclesfield, United Kingdom, SK10 4BU

Director16 December 2009Active
Langdale Pearl Street, Prestbury, Macclesfield, SK10 4HS

Director-Active
Glebe House, The Village, Prestbury, SK10 4DG

Director-Active

People with Significant Control

Spot Developments Limited
Notified on:02 February 2018
Status:Active
Country of residence:England
Address:3-4, Faulknor Square, Hungerford, England, RG17 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Fraser Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:34 Cumber Lane, Wilmslow, United Kingdom, SK9 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katherine Rubin
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:34 Cumber Lane, Wilmslow, United Kingdom, SK9 6EA
Nature of control:
  • Ownership of shares 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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-29Dissolution

Dissolution application strike off company.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Accounts

Change account reference date company current shortened.

Download
2018-03-27Officers

Appoint person secretary company with name date.

Download
2018-03-27Address

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

Download
2018-02-05Address

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

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Termination secretary company with name termination date.

Download
2017-12-12Address

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

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.