UKBizDB.co.uk

GALILEO PROPERTY INVESTMENTS LTD

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

This company is commonly known as Galileo Property Investments Ltd. The company was founded 10 years ago and was given the registration number 08773621. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 87a High Street, The Old Town, Hemel Hempstead, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GALILEO PROPERTY INVESTMENTS LTD
Company Number:08773621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:87a High Street, The Old Town, Hemel Hempstead, HP1 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchfield House, 1 London Road, Datchet, United Kingdom, SL3 9JW

Director13 November 2013Active
87a, High Street, The Old Town, Hemel Hempstead, HP1 3AH

Director30 April 2020Active
Churchfield House, 1 London Road, Datchet, United Kingdom, SL3 9JW

Director13 November 2013Active

People with Significant Control

Mr Antony Carey
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:87a, High Street, Hemel Hempstead, HP1 3AH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas James Carey
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Address:87a, High Street, Hemel Hempstead, HP1 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Frances Heather Carey
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:87a, High Street, Hemel Hempstead, HP1 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Carey
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Address:87a, High Street, Hemel Hempstead, HP1 3AH
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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.