UKBizDB.co.uk

GALLIARD (SOUTHWARK) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

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, United Kingdom, IG10 3TS

Director04 May 2012Active
3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS

Director31 March 2022Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director04 May 2012Active
11-15, Wigmore Street, London, W1A 2JZ

Secretary02 April 2004Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Secretary04 May 2012Active
12 Primrose Court, 253 Cricklewood Lane, London, NW2 2JG

Secretary18 March 2004Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Secretary30 June 2010Active
11-15, Wigmore Street, London, W1A 2JZ

Director18 March 2004Active
68 Ravelston Dykes, Edinburgh, EH12 6HF

Director02 April 2004Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director02 April 2004Active
11-15, Wigmore Street, London, W1A 2JZ

Director02 April 2004Active
18 Clayhills Grove, Balerno, EH14 7NE

Director11 May 2006Active
3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS

Director31 March 2020Active
11-15 Wigmore Street, London, W1A 2JZ

Director30 June 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-01Accounts

Accounts with accounts type small.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Officers

Termination secretary company with name termination date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Resolution

Resolution.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.