UKBizDB.co.uk

GALLIARD HOLDINGS LIMITED

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

This company is commonly known as Galliard Holdings Limited. The company was founded 26 years ago and was given the registration number 03368629. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House Langston Road, Loughton, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GALLIARD HOLDINGS LIMITED
Company Number:03368629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Secretary31 December 2022Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Director24 January 2011Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Director13 December 2021Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Director13 December 2021Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Director09 May 1997Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Director17 February 2015Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Director19 December 2007Active
30 Cause End Road, Wootton, MK43 9DB

Secretary09 May 1997Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Secretary24 January 2011Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 May 1997Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Director18 November 2009Active
15 Cavendish Avenue, St Johns Wood, London, NW8 9JD

Director09 May 1997Active
120 East Road, London, N1 6AA

Nominee Director09 May 1997Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Director25 July 2014Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Director24 January 2011Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Director30 November 2007Active
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS

Director24 January 2011Active

People with Significant Control

Galliard Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sterling House, Langston Road, Loughton, England, IG10 3TS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Appoint person secretary company with name date.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.