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..
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 | : |
|
Registered Address | : | 35 Ballards Lane, London, N3 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Ballards Lane, London, N3 1XW | Director | 01 January 2015 | Active |
35 Ballards Lane, London, N3 1XW | Director | - | Active |
35 Ballards Lane, London, N3 1XW | Secretary | 01 January 2015 | Active |
62 Chandos Avenue, London, N20 9DZ | Secretary | - | Active |
70, Hampden Road, London, United Kingdom, N10 2MX | Secretary | 03 June 1997 | Active |
62 Chandos Avenue, London, N20 9DZ | Director | - | Active |
62 Chandos Avenue, London, N20 9DZ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Termination secretary company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Change person secretary company with change date. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.