This company is commonly known as Galliards Court Northampton (management) Limited. The company was founded 31 years ago and was given the registration number 02732110. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02732110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1992 |
End of financial year | : | 23 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Corporate Secretary | 21 February 2005 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 19 February 2008 | Active |
7 Galliard Court, Baronson Gardens, Northampton, NN1 4NU | Director | 21 April 2001 | Active |
38 Galliard Court, 48 Baronson Gardens, Northampton, NN1 4NU | Secretary | 25 November 1996 | Active |
4a Lyndhurst Road, Hampstead, London, NW3 5PX | Secretary | 03 September 1992 | Active |
Flat 33 Galliard Court, 48 Baronson Gardens, Northampton, NN1 4NU | Secretary | 19 January 1996 | Active |
3 Hilltop Close, Northampton Road, Brixworth, NN6 9RT | Secretary | 28 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1992 | Active |
38 Galliard Court, 48 Baronson Gardens, Northampton, NN1 4NU | Director | 19 January 1996 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 19 April 2001 | Active |
Whitepines, 29 Bush Hill Winchmore Hill, London, N21 2BT | Director | 03 September 1992 | Active |
4a Lyndhurst Road, Hampstead, London, NW3 5PX | Director | 03 September 1992 | Active |
39 Galliard Court, 48 Baronson Gardens, Northampton, NN1 4NU | Director | 19 January 1996 | Active |
29 Galliard Court, Baronson Gardens, Northampton, NN1 4NU | Director | 02 October 2000 | Active |
Flat 33 Galliard Court, 48 Baronson Gardens, Northampton, NN1 4NU | Director | 19 January 1996 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 19 January 1996 | Active |
27, Baronson Gardens, Northampton, England, NN1 4NU | Director | 16 June 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Officers | Change corporate secretary company with change date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.