UKBizDB.co.uk

GALLAGHERS COPSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Gallaghers Copse Management Company Limited. The company was founded 36 years ago and was given the registration number 02257283. The firm's registered office is in WINCHESTER. You can find them at Hillview House Leylands Farm Business Park, Colden Common, Winchester, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GALLAGHERS COPSE MANAGEMENT COMPANY LIMITED
Company Number:02257283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hillview House Leylands Farm Business Park, Colden Common, Winchester, Hampshire, England, SO21 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Shaw Close, Andover, England, SP10 3BT

Secretary28 January 2020Active
15, Spruce Close, Andover, England, SP10 3DB

Director12 July 2018Active
61, Shaw Close, Andover, England, SP10 3BT

Director28 January 2020Active
61, Shaw Close, Andover, England, SP10 3BT

Director19 July 2018Active
4, Cypress Grove, Andover, England, SP10 3DF

Director11 July 2018Active
9, Cypress Grove, Andover, England, SP10 3DF

Secretary01 September 2018Active
20 West Mills, Newbury, RG14 5HG

Secretary-Active
5 Larch Drive, Gallaghers Copse, Andover, SP10 3DE

Secretary25 October 1996Active
1 Larch Drive, Andover, SP10 3DE

Secretary01 February 2006Active
6 Larch Drive, Gallaghers Copse, Andover, SP10 3DE

Secretary10 June 1993Active
41 Shaw Close, Andover, SP10 3BT

Secretary04 July 2006Active
3 Cypress Grove, Andover, SP10 3DF

Secretary21 September 2000Active
1 Spruce Close, Andover, SP10 3DB

Director17 April 2007Active
9, Cypress Grove, Andover, England, SP10 3DF

Director11 July 2018Active
Ivanhoe House, Main Street Smisby, Ashby De La Zouch, LE65 2TY

Director-Active
The Willows, Little Somerford, Chippenham, SN15 5JT

Director30 October 1992Active
Beacon Lodge, 82a Winchester Road, Andover, SP10 2ER

Director22 May 2012Active
1 Cypress Grove, Andover, SP10 3DF

Director09 April 2002Active
1 Cypress Grove, Andover, SP10 3DF

Director25 October 1996Active
5 Larch Drive, Gallaghers Copse, Andover, SP10 3DE

Director25 October 1996Active
2 Larch Drive, Andover, SP10 3DE

Director07 March 2006Active
43 Shaw Close, Andover, SP10 3BT

Director07 March 2006Active
Foxtale, 1 Larch Drive, Andover, SP10 3DE

Director13 April 2000Active
The Triangle, Winchester Road, Durley, SO32 2AJ

Director-Active
60 Shaw Close, Andover, SP10 3BT

Director28 April 2009Active
50 Shaw Close, Galligars Copse, Andover, SP10 3BT

Director10 June 1993Active
7 Larch Drive, Andover, SP10 3DE

Director07 March 2006Active
5 Spruce Close, Andover, SP10 3DB

Director10 June 1993Active
9, Spruce Close, Andover, SP10 3DB

Director28 April 2009Active
4 Cypress Grove, Gallaghers Copse, Andover, SP10 3DF

Director10 June 1993Active
4, Cypress Grove, Andover, England, SP10 3DF

Director28 January 2020Active
6 Larch Drive, Gallaghers Copse, Andover, SP10 3DE

Director10 June 1993Active
55 Shaw Close, Andover, SP10 3BT

Director10 June 1993Active
6 Larch Drive, Andover, SP10 3DE

Director13 April 2000Active
41, Shaw Close, Andover, England, SP10 3BT

Director27 September 2018Active

People with Significant Control

Mr Nigel John Kenyon
Notified on:01 September 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:61, Shaw Close, Andover, England, SP10 3BT
Nature of control:
  • Significant influence or control
Mrs Josephine Anne Warner
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:41, Shaw Close, Andover, England, SP10 3BT
Nature of control:
  • Significant influence or control
Mrs Evelyn Anne Duncan
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:7, Spruce Close, Andover, England, SP10 3DB
Nature of control:
  • Significant influence or control
Mr Thomas Speed Morrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:7, Larch Drive, Andover, England, SP10 3DE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Address

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

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2020-01-28Officers

Appoint person secretary company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Address

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

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-09-01Persons with significant control

Notification of a person with significant control.

Download
2018-09-01Officers

Appoint person secretary company with name date.

Download
2018-09-01Officers

Termination director company with name termination date.

Download
2018-09-01Officers

Termination secretary company with name termination date.

Download
2018-09-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.