This company is commonly known as Galvin Property Holdings Limited. The company was founded 9 years ago and was given the registration number 09538548. The firm's registered office is in LONDON. You can find them at 19 Newman Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GALVIN PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09538548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Newman Street, London, United Kingdom, W1T 1PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Newman Street, London, United Kingdom, W1T 1PF | Secretary | 13 April 2015 | Active |
56, The Avenue, Hatch End, Pinner, United Kingdom, HA5 4HA | Secretary | 13 April 2015 | Active |
4, Potters Row, Stratford, United Kingdom, E20 1GX | Director | 13 April 2015 | Active |
45, Harmer Green Lane, Digswell, Welwyn, United Kingdom, AL6 0AP | Director | 13 April 2015 | Active |
56, The Avenue, Hatch End, Pinner, United Kingdom, HA5 4HA | Director | 13 April 2015 | Active |
19, Newman Street, London, United Kingdom, W1T 1PF | Corporate Director | 13 April 2015 | Active |
Mr Jeffrey Francis Charles Galvin | ||
Notified on | : | 13 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, Harmer Green Lane, Welwyn, United Kingdom, AL6 0AP |
Nature of control | : |
|
Christopher John Galvin | ||
Notified on | : | 13 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Potters Row, Stratford, United Kingdom, E20 1GX |
Nature of control | : |
|
Mr Kenneth James Sanker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | Malaysian |
Country of residence | : | United Kingdom |
Address | : | 54, The Avenue, Pinner, United Kingdom, HA5 4HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Change account reference date company current shortened. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.