UKBizDB.co.uk

GALVIN PROPERTY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:19 Newman Street, London, United Kingdom, W1T 1PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Newman Street, London, United Kingdom, W1T 1PF

Secretary13 April 2015Active
56, The Avenue, Hatch End, Pinner, United Kingdom, HA5 4HA

Secretary13 April 2015Active
4, Potters Row, Stratford, United Kingdom, E20 1GX

Director13 April 2015Active
45, Harmer Green Lane, Digswell, Welwyn, United Kingdom, AL6 0AP

Director13 April 2015Active
56, The Avenue, Hatch End, Pinner, United Kingdom, HA5 4HA

Director13 April 2015Active
19, Newman Street, London, United Kingdom, W1T 1PF

Corporate Director13 April 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Change person director company with change date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Change account reference date company current shortened.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.