UKBizDB.co.uk

GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary21 February 2005Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director19 February 2008Active
7 Galliard Court, Baronson Gardens, Northampton, NN1 4NU

Director21 April 2001Active
38 Galliard Court, 48 Baronson Gardens, Northampton, NN1 4NU

Secretary25 November 1996Active
4a Lyndhurst Road, Hampstead, London, NW3 5PX

Secretary03 September 1992Active
Flat 33 Galliard Court, 48 Baronson Gardens, Northampton, NN1 4NU

Secretary19 January 1996Active
3 Hilltop Close, Northampton Road, Brixworth, NN6 9RT

Secretary28 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1992Active
38 Galliard Court, 48 Baronson Gardens, Northampton, NN1 4NU

Director19 January 1996Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director19 April 2001Active
Whitepines, 29 Bush Hill Winchmore Hill, London, N21 2BT

Director03 September 1992Active
4a Lyndhurst Road, Hampstead, London, NW3 5PX

Director03 September 1992Active
39 Galliard Court, 48 Baronson Gardens, Northampton, NN1 4NU

Director19 January 1996Active
29 Galliard Court, Baronson Gardens, Northampton, NN1 4NU

Director02 October 2000Active
Flat 33 Galliard Court, 48 Baronson Gardens, Northampton, NN1 4NU

Director19 January 1996Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director19 January 1996Active
27, Baronson Gardens, Northampton, England, NN1 4NU

Director16 June 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 July 1992Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Change corporate secretary company with change date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Address

Change registered office address company with date old address new address.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-11-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.