UKBizDB.co.uk

GALLIERS HOMES LIMITED

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

This company is commonly known as Galliers Homes Limited. The company was founded 37 years ago and was given the registration number 02030983. The firm's registered office is in BURNTWOOD. You can find them at St Jude's House High Street, Chasetown, Burntwood, Staffordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GALLIERS HOMES LIMITED
Company Number:02030983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:St Jude's House High Street, Chasetown, Burntwood, Staffordshire, WS7 3XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Theresa's,, High Street, Chasetown, Burntwood, England, WS7 3XQ

Director29 August 2013Active
St Theresa's,, High Street, Chasetown, Burntwood, England, WS7 3XQ

Director29 August 2013Active
St Theresa's,, High Street, Chasetown, Burntwood, England, WS7 3XQ

Director29 August 2013Active
34, Mortimar, Shrewsbury, United Kingdom, SY1 3QY

Secretary01 September 1998Active
View Point, Pontesford, Shrewsbury, SY5 0UD

Secretary05 February 1993Active
3 Cavendish Close, Bicton Heath, SY3 5EP

Secretary-Active
The Poplars Lower Hopton, Nesscliffe, Shropshire, SY4 1DL

Director-Active
Greenhill Copthorne Road, Shrewsbury, SY3 8NS

Director-Active
Five Oaks Farm, Condover, Shrewsbury, SY5 7BH

Director-Active
3 Cavendish Close, Bicton Heath, SY3 5EP

Director-Active
35 Newhall Street, Birmingham, B3 3DX

Director-Active
St Jude's House, High Street, Chasetown, Burntwood, WS7 3XQ

Director15 April 2019Active
2, Glascoed Courtyard, Llansantffraid,

Director01 January 1995Active

People with Significant Control

Tara Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Pool Road, Burntwood, England, WS7 3QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2024-03-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-26Accounts

Legacy.

Download
2024-03-26Other

Legacy.

Download
2024-03-26Other

Legacy.

Download
2024-03-02Accounts

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-02-07Other

Legacy.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.