This company is commonly known as Galliard (southwark) Limited. The company was founded 20 years ago and was given the registration number 05077288. 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 41100 - Development of building projects.
Name | : | GALLIARD (SOUTHWARK) LIMITED |
---|---|---|
Company Number | : | 05077288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 04 May 2012 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS | Director | 31 March 2022 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Director | 04 May 2012 | Active |
11-15, Wigmore Street, London, W1A 2JZ | Secretary | 02 April 2004 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Secretary | 04 May 2012 | Active |
12 Primrose Court, 253 Cricklewood Lane, London, NW2 2JG | Secretary | 18 March 2004 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS | Secretary | 30 June 2010 | Active |
11-15, Wigmore Street, London, W1A 2JZ | Director | 18 March 2004 | Active |
68 Ravelston Dykes, Edinburgh, EH12 6HF | Director | 02 April 2004 | Active |
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG | Director | 02 April 2004 | Active |
11-15, Wigmore Street, London, W1A 2JZ | Director | 02 April 2004 | Active |
18 Clayhills Grove, Balerno, EH14 7NE | Director | 11 May 2006 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS | Director | 31 March 2020 | Active |
11-15 Wigmore Street, London, W1A 2JZ | Director | 30 June 2010 | Active |
Goodmayes Holdings Limited | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS |
Nature of control | : |
|
Galliard Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type small. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Accounts | Accounts with accounts type small. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.