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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Shaw Close, Andover, England, SP10 3BT | Secretary | 28 January 2020 | Active |
15, Spruce Close, Andover, England, SP10 3DB | Director | 12 July 2018 | Active |
61, Shaw Close, Andover, England, SP10 3BT | Director | 28 January 2020 | Active |
61, Shaw Close, Andover, England, SP10 3BT | Director | 19 July 2018 | Active |
4, Cypress Grove, Andover, England, SP10 3DF | Director | 11 July 2018 | Active |
9, Cypress Grove, Andover, England, SP10 3DF | Secretary | 01 September 2018 | Active |
20 West Mills, Newbury, RG14 5HG | Secretary | - | Active |
5 Larch Drive, Gallaghers Copse, Andover, SP10 3DE | Secretary | 25 October 1996 | Active |
1 Larch Drive, Andover, SP10 3DE | Secretary | 01 February 2006 | Active |
6 Larch Drive, Gallaghers Copse, Andover, SP10 3DE | Secretary | 10 June 1993 | Active |
41 Shaw Close, Andover, SP10 3BT | Secretary | 04 July 2006 | Active |
3 Cypress Grove, Andover, SP10 3DF | Secretary | 21 September 2000 | Active |
1 Spruce Close, Andover, SP10 3DB | Director | 17 April 2007 | Active |
9, Cypress Grove, Andover, England, SP10 3DF | Director | 11 July 2018 | Active |
Ivanhoe House, Main Street Smisby, Ashby De La Zouch, LE65 2TY | Director | - | Active |
The Willows, Little Somerford, Chippenham, SN15 5JT | Director | 30 October 1992 | Active |
Beacon Lodge, 82a Winchester Road, Andover, SP10 2ER | Director | 22 May 2012 | Active |
1 Cypress Grove, Andover, SP10 3DF | Director | 09 April 2002 | Active |
1 Cypress Grove, Andover, SP10 3DF | Director | 25 October 1996 | Active |
5 Larch Drive, Gallaghers Copse, Andover, SP10 3DE | Director | 25 October 1996 | Active |
2 Larch Drive, Andover, SP10 3DE | Director | 07 March 2006 | Active |
43 Shaw Close, Andover, SP10 3BT | Director | 07 March 2006 | Active |
Foxtale, 1 Larch Drive, Andover, SP10 3DE | Director | 13 April 2000 | Active |
The Triangle, Winchester Road, Durley, SO32 2AJ | Director | - | Active |
60 Shaw Close, Andover, SP10 3BT | Director | 28 April 2009 | Active |
50 Shaw Close, Galligars Copse, Andover, SP10 3BT | Director | 10 June 1993 | Active |
7 Larch Drive, Andover, SP10 3DE | Director | 07 March 2006 | Active |
5 Spruce Close, Andover, SP10 3DB | Director | 10 June 1993 | Active |
9, Spruce Close, Andover, SP10 3DB | Director | 28 April 2009 | Active |
4 Cypress Grove, Gallaghers Copse, Andover, SP10 3DF | Director | 10 June 1993 | Active |
4, Cypress Grove, Andover, England, SP10 3DF | Director | 28 January 2020 | Active |
6 Larch Drive, Gallaghers Copse, Andover, SP10 3DE | Director | 10 June 1993 | Active |
55 Shaw Close, Andover, SP10 3BT | Director | 10 June 1993 | Active |
6 Larch Drive, Andover, SP10 3DE | Director | 13 April 2000 | Active |
41, Shaw Close, Andover, England, SP10 3BT | Director | 27 September 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2020-01-28 | Officers | Appoint person secretary company with name date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-01 | Officers | Appoint person secretary company with name date. | Download |
2018-09-01 | Officers | Termination director company with name termination date. | Download |
2018-09-01 | Officers | Termination secretary company with name termination date. | Download |
2018-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.