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.
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 | : |
|
Registered Address | : | 45 Rutland Road, Rutland Road, Chesterfield, England, S40 1NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Heritage Rd, Kingsnorth, Ashford, England, TN25 7LF | Director | 06 February 2022 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 14 February 2001 | Active |
11, Melbourne Road, Leyton, London, E10 7HF | Director | 09 April 2009 | Active |
43, Battery Road, Thamesmead, London, SE28 0JL | Director | 09 April 2009 | Active |
45 Rutland Road, Rutland Road, Chesterfield, England, S40 1NA | Director | 31 December 2011 | Active |
7 Tresillian Way, Goldsworth Park, Woking, GU21 3DL | Director | 15 February 2001 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 14 February 2001 | Active |
Fernbank 55 Ashley Road, Epsom, KT18 5BN | Director | 15 February 2001 | Active |
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH | Director | 15 February 2001 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Director | 26 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 10 March 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 14 February 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Change person director company with change date. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-02-06 | Officers | Termination director company with name termination date. | Download |
2022-02-06 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.