UKBizDB.co.uk

GALPEG LIMITED

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

This company is commonly known as Galpeg Limited. The company was founded 48 years ago and was given the registration number 01233774. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GALPEG LIMITED
Company Number:01233774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Ballards Lane, London, N3 1XW

Director01 January 2015Active
35 Ballards Lane, London, N3 1XW

Director-Active
35 Ballards Lane, London, N3 1XW

Secretary01 January 2015Active
62 Chandos Avenue, London, N20 9DZ

Secretary-Active
70, Hampden Road, London, United Kingdom, N10 2MX

Secretary03 June 1997Active
62 Chandos Avenue, London, N20 9DZ

Director-Active
62 Chandos Avenue, London, N20 9DZ

Director-Active

People with Significant Control

Galpeg Properties Limited
Notified on:24 May 2022
Status:Active
Country of residence:United Kingdom
Address:35, Ballards Lane, London, United Kingdom, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lisa Joanne Hiteshi
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:70, Hampden Road, London, United Kingdom, N10 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:35 Ballards Lane, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Anne Green
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:35 Ballards Lane, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Officers

Change person secretary company with change date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.