UKBizDB.co.uk

GALLAGHER ELSTOW LIMITED

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

This company is commonly known as Gallagher Elstow Limited. The company was founded 22 years ago and was given the registration number 04332152. The firm's registered office is in WARWICK. You can find them at Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GALLAGHER ELSTOW LIMITED
Company Number:04332152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyperion House, Pegasus Court, Tachbrook Park, Warwick, England, CV34 6LW

Director28 June 2022Active
29-35, West Ham Lane, Stratford, England, E15 4PH

Director15 January 2018Active
Hyperion House, Pegasus Court, Tachbrook Park, Warwick, England, CV34 6LW

Director03 December 2018Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Secretary08 March 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 November 2001Active
29-35, West Ham Lane, Stratford, England, E15 4PH

Director01 February 2017Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director01 February 2017Active
Sarsden House, Sarsden, Chipping Norton, OX7 6PW

Director08 March 2002Active
One, Kings Hall Mews, London, England, SE13 5JQ

Director01 February 2017Active
Bumble End Woodside Drive, Little Aston, Sutton Coldfield, B74 3BB

Director08 April 2002Active
Hyperion House, Pegasus Court, Tachbrook Park, Warwick, England, CV34 6LW

Director15 September 2020Active
29-35, West Ham Lane, Stratford, England, E15 4PH

Director15 January 2018Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director01 February 2017Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 November 2001Active

People with Significant Control

Wixams First Limited
Notified on:29 August 2018
Status:Active
Country of residence:England
Address:Gallagher House, Gallagher Way, Gallagher Business Park, Warwick, England, CV34 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gw 305 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15 Hockley Court, Stratford Road, Solihull, England, B94 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-02-21Address

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

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Termination secretary company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.