UKBizDB.co.uk

GALLIONS REACH II MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Gallions Reach Ii Management Company Limited. The company was founded 23 years ago and was given the registration number 04159991. The firm's registered office is in CHESTERFIELD. You can find them at 45 Rutland Road, Rutland Road, Chesterfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GALLIONS REACH II MANAGEMENT COMPANY LIMITED
Company Number:04159991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45 Rutland Road, Rutland Road, Chesterfield, England, S40 1NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Heritage Rd, Kingsnorth, Ashford, England, TN25 7LF

Director06 February 2022Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary14 February 2001Active
11, Melbourne Road, Leyton, London, E10 7HF

Director09 April 2009Active
43, Battery Road, Thamesmead, London, SE28 0JL

Director09 April 2009Active
45 Rutland Road, Rutland Road, Chesterfield, England, S40 1NA

Director31 December 2011Active
7 Tresillian Way, Goldsworth Park, Woking, GU21 3DL

Director15 February 2001Active
108 High Street, Stevenage, SG1 3DW

Director14 February 2001Active
Fernbank 55 Ashley Road, Epsom, KT18 5BN

Director15 February 2001Active
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH

Director15 February 2001Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Director26 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director10 March 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director14 February 2001Active

People with Significant Control

Miss Agne Liskauskaite
Notified on:06 February 2022
Status:Active
Date of birth:December 1985
Nationality:Lithuanian
Country of residence:England
Address:54, Heritage Rd, Ashford, England, TN25 7LF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Address

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

Download
2022-05-05Address

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

Download
2022-04-12Address

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

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Address

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

Download
2022-02-06Address

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

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Address

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

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.