UKBizDB.co.uk

GALLEY HOLDINGS LIMITED

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

This company is commonly known as Galley Holdings Limited. The company was founded 64 years ago and was given the registration number 00639230. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 41 Rodney Road, Cheltenham, Gloucestershire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GALLEY HOLDINGS LIMITED
Company Number:00639230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1959
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

Office Address & Contact

Registered Address:41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Upper House, Little Marcle, Ledbury, HR8 2JY

Secretary14 December 2002Active
1 Upper House, Little Marcle, Ledbury, HR8 2JY

Director01 March 2000Active
14 Shoreacres Banks Road, Sandbanks, Poole, BH13 7QH

Secretary-Active
14 Shoreacres Banks Road, Sandbanks, Poole, BH13 7QH

Director-Active
The Ramblers Catlins Lane, Eastcote, Pinner, HA5 2HE

Director-Active
15 Wick Road Ewenny, Bridgend, CF35 5BL

Director01 March 2000Active
The Spinney, Candys Lane, Shillingstone, Blandford Forum, DT11 0CJ

Director-Active
Peartree Cottage, The Street, Chirton, Devizes, SN10 3QS

Director01 March 2000Active

People with Significant Control

Eleven Sixty Nine Holdings Limited
Notified on:19 August 2021
Status:Active
Country of residence:England
Address:43, Richmond Hill, Bournemouth, England, BH2 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robert Daniel Glanville
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Upper House, Little Marcle, Ledbury, United Kingdom, HR8 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Paul Glanville
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:15 Wick Road, Ewenny, Bridgend, United Kingdom, CF35 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Incorporation

Memorandum articles.

Download
2021-11-19Resolution

Resolution.

Download
2021-11-18Capital

Capital name of class of shares.

Download
2021-11-18Capital

Capital variation of rights attached to shares.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Resolution

Resolution.

Download
2021-08-28Officers

Termination director company with name termination date.

Download
2021-08-28Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.