UKBizDB.co.uk

GALLANBUR LTD

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

This company is commonly known as Gallanbur Ltd. The company was founded 19 years ago and was given the registration number 05323426. The firm's registered office is in MIDDLESEX. You can find them at 60 Wensleydale Road, Hampton, Middlesex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GALLANBUR LTD
Company Number:05323426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:60 Wensleydale Road, Hampton, Middlesex, TW12 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hermitage Parade, High Street, Ascot, England, SL5 7HE

Director05 December 2015Active
24, Rufford Gate, Bracknell, England, RG12 2AD

Director01 September 2011Active
24, Rufford Gate, Bracknell, England, RG12 2AD

Director12 July 2016Active
45 Botham Drive, Slough, SL1 2LZ

Secretary04 January 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary04 January 2005Active
Burrill House, Rough Road Worplesdon Hill, Woking, GU22 0RB

Director04 January 2005Active
Chippings, Brock Way, Wentworth, GU25 4SD

Director04 January 2005Active
32 Thirsk Gardens, Bletchley, Milton Keynes, MK3 5LH

Director01 February 2006Active
45 Botham Drive, Slough, SL1 2LZ

Director04 January 2005Active
32 Thirsk Gardens, Bletchley, Milton Keynes, MK3 5LH

Director01 January 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director04 January 2005Active

People with Significant Control

Mrs Sally Peries
Notified on:01 August 2023
Status:Active
Date of birth:June 1970
Nationality:British
Address:60 Wensleydale Road, Middlesex, TW12 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Giovanni Rampello
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:24, Rufford Gate, Bracknell, England, RG12 2AD
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-09-10Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Officers

Appoint person director company with name date.

Download
2016-04-13Gazette

Gazette filings brought up to date.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download
2016-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.