UKBizDB.co.uk

GALLAGHER ESTATES HOLDINGS LIMITED

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

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.

Company Information

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:
  • 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
29-35, West Ham Lane, Stratford, England, E15 4PH

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

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

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

Secretary06 September 2002Active
97 Touchwood Hall Close, Solihull, B91 2UE

Secretary23 November 1993Active
The Grange 46 Four Ashes Road, Bentley Heath, Solihull, B93 8LX

Secretary06 December 1993Active
The Grove Rising Lane, Lapworth, Solihull, B94 6JB

Secretary20 July 1995Active
49 Winton Grove, Minworth, Sutton Coldfield, B76 1XE

Secretary18 September 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary19 November 1993Active
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

Director06 December 1993Active
Packwood Tower, Windmill Lane Hockley Heath, Solihull, B94 6PT

Director06 December 1993Active
The Grange 46 Four Ashes Road, Bentley Heath, Solihull, B93 8LX

Director06 December 1993Active
Kingswood Grange, Mill Lane, Lapworth, B94 6HY

Director06 December 1993Active
One Kings Hall Mews, Kings Hall Mews, London, England, SE13 5JQ

Director01 February 2017Active
The Grove Rising Lane, Lapworth, Solihull, B94 6JB

Director23 November 1993Active
Bumble End Woodside Drive, Little Aston, Sutton Coldfield, B74 3BB

Director14 December 2001Active
29-35, West Ham Lane, Stratford, England, E15 4PH

Director23 June 2017Active
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 Director19 November 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-02-19Capital

Legacy.

Download
2020-02-19Capital

Capital statement capital company with date currency figure.

Download
2020-02-19Insolvency

Legacy.

Download
2020-02-19Resolution

Resolution.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation 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
2018-12-09Officers

Termination director company with name termination date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download
2018-09-03Capital

Capital allotment shares.

Download
2018-09-03Resolution

Resolution.

Download
2018-06-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.