This company is commonly known as Gallagher Estates Holdings Limited. The company was founded 30 years ago and was given the registration number 02873445. 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.
Name | : | GALLAGHER ESTATES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02873445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 November 1993 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29-35, West Ham Lane, Stratford, England, E15 4PH | Director | 15 January 2018 | Active |
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF | Director | 15 September 2020 | Active |
29-35, West Ham Lane, Stratford, England, E15 4PH | Director | 15 January 2018 | Active |
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF | Director | 03 December 2018 | Active |
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF | Secretary | 06 September 2002 | Active |
97 Touchwood Hall Close, Solihull, B91 2UE | Secretary | 23 November 1993 | Active |
The Grange 46 Four Ashes Road, Bentley Heath, Solihull, B93 8LX | Secretary | 06 December 1993 | Active |
The Grove Rising Lane, Lapworth, Solihull, B94 6JB | Secretary | 20 July 1995 | Active |
49 Winton Grove, Minworth, Sutton Coldfield, B76 1XE | Secretary | 18 September 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 19 November 1993 | Active |
29-35, West Ham Lane, Stratford, England, E15 4PH | Director | 01 February 2017 | Active |
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF | Director | 01 February 2017 | Active |
Sarsden House, Sarsden, Chipping Norton, OX7 6PW | Director | 06 December 1993 | Active |
Packwood Tower, Windmill Lane Hockley Heath, Solihull, B94 6PT | Director | 06 December 1993 | Active |
The Grange 46 Four Ashes Road, Bentley Heath, Solihull, B93 8LX | Director | 06 December 1993 | Active |
Kingswood Grange, Mill Lane, Lapworth, B94 6HY | Director | 06 December 1993 | Active |
One Kings Hall Mews, Kings Hall Mews, London, England, SE13 5JQ | Director | 01 February 2017 | Active |
The Grove Rising Lane, Lapworth, Solihull, B94 6JB | Director | 23 November 1993 | Active |
Bumble End Woodside Drive, Little Aston, Sutton Coldfield, B74 3BB | Director | 14 December 2001 | Active |
29-35, West Ham Lane, Stratford, England, E15 4PH | Director | 23 June 2017 | Active |
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF | Director | 01 February 2017 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 19 November 1993 | Active |
L&Q Estates Limited | ||
Notified on | : | 04 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gallagher House, Gallagher Way, Gallagher Business Park, Warwick, England, CV34 6AF |
Nature of control | : |
|
London & Quadrant Housing Trust | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Kings Hall Mews, London, England, SE13 5JQ |
Nature of control | : |
|
Mr Anthony Christopher Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sarsden House, Sarsden, Chipping Norton, England, OX7 6PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-13 | Dissolution | Dissolution application strike off company. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Capital | Legacy. | Download |
2020-02-19 | Capital | Capital statement capital company with date currency figure. | Download |
2020-02-19 | Insolvency | Legacy. | Download |
2020-02-19 | Resolution | Resolution. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-09 | Officers | Termination director company with name termination date. | Download |
2018-12-09 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Capital | Capital allotment shares. | Download |
2018-09-03 | Resolution | Resolution. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.