Warning: file_put_contents(c/647f0bbd52cff561ba8100acd218e60b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Galliford Homes Limited, YO19 4FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GALLIFORD HOMES LIMITED

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

This company is commonly known as Galliford Homes Limited. The company was founded 60 years ago and was given the registration number 00777891. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GALLIFORD HOMES LIMITED
Company Number:00777891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary17 February 2006Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
5 Squires Court, Bretforton, Evesham, WR11 7QD

Secretary30 September 2002Active
201 Hayes Lane, Kenley, CR8 5HN

Secretary-Active
108 Crofton Close, Forest Park, Bracknell, RG12 3UT

Secretary20 October 1997Active
Martin House, Compton Road Hillmarton, Calne, SN11 8SG

Secretary31 January 1996Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary02 April 1993Active
44 Butlers Court Road, Beaconsfield, HP9 1SG

Director29 March 1996Active
Sandiford House, Van Diemens Lane, Bath, BA1 5TW

Director17 June 2002Active
The Spinney Wheelers Lane, Smallfield, Horley, RH6 9PP

Director-Active
70 Walcot Road, Swindon, SN3 1DA

Director22 February 1999Active
201 Hayes Lane, Kenley, CR8 5HN

Director02 April 1993Active
Thatched Cottage, Stapleford Lane, Warlinglid, RH17 5SR

Director-Active
Park House, Minchinhampton, GL5 2PH

Director17 June 2002Active
22 Becket Wood, Newdigate, Dorking, RH5 5AQ

Director16 March 1998Active
8 Porchester Close, Southwater, Horsham, RH13 7XR

Director-Active
Breffni 5 Battledown Drive, Cheltenham, GL52 6RX

Director17 June 2002Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
Lomond House, 35 Bathwick Hill, Bath, BA2 6LD

Director17 June 2002Active
23 Grange Court, Chelmsford, CM2 9FA

Director02 November 1998Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
Persimmon House, Fulford, York, YO19 4FE

Director18 April 2013Active
28 King Johns Court, Tewkesbury, GL20 6EG

Director23 September 2002Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
23 Becket Wood, Newdigate, Dorking, RH5 5AQ

Director-Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
28 King John Court, Tewkesbury, GL20 6EG

Director20 September 2002Active
14 Westfield Cottages, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6AX

Director02 November 1998Active
19 Gloster Drive, Kenilworth, CV8 2TU

Director03 June 1996Active
Woodland House, Forest Hill, Marlborough, SN8 3HN

Director01 June 1996Active
5 Johnston Way, Maldon, CM9 6XZ

Director04 January 1999Active
22 Reynards Copse, Colchester, CO4 9UR

Director28 May 2002Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active

People with Significant Control

Galliford Homes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.