UKBizDB.co.uk

GALLAGHER PROPERTIES LIMITED

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

This company is commonly known as Gallagher Properties Limited. The company was founded 37 years ago and was given the registration number 02082870. The firm's registered office is in MAIDSTONE. You can find them at Leitrim House Little Preston, Aylesford, Maidstone, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GALLAGHER PROPERTIES LIMITED
Company Number:02082870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Secretary11 October 2019Active
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS

Director-Active
Leitrim House, Little Preston, Aylesford, England, ME20 7NS

Director08 June 2017Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director01 June 2018Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director01 April 2018Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director11 October 2019Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director11 October 2019Active
6 Burlington Close, Orpington, BR6 8PP

Secretary07 December 2006Active
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS

Secretary07 November 2008Active
10 Saint Michaels Road, Canterbury, CT2 7HG

Secretary11 June 2008Active
Fant Oast Fant Farm, Barming, Maidstone, ME16 8DE

Secretary-Active
42 Garner Drive, East Malling, ME19 6NF

Secretary30 September 1995Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Secretary01 January 2019Active
12 Chamberlain Avenue, Maidstone, ME16 8NR

Secretary31 January 2006Active
Leitrim House, Coldharbour Lane, Aylesford, England, ME20 7NS

Director01 November 2009Active
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS

Director-Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director01 October 2018Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director01 January 2019Active
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS

Director01 May 2005Active

People with Significant Control

Gallagher Holdings (Kent) Ii Limited
Notified on:13 October 2023
Status:Active
Country of residence:England
Address:Leitrim House, Little Preston, Maidstone, England, ME20 7NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gallagher Holdings (Kent) Ltd
Notified on:20 September 2016
Status:Active
Country of residence:England
Address:171-173, Gray's Inn Road, London, England, WC1X 8UE
Nature of control:
  • Ownership of shares 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
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type small.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Mortgage

Mortgage satisfy charge part.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-10-28Address

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

Download
2019-10-24Officers

Appoint person secretary company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person secretary company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.