This company is commonly known as The Gallery Management Limited. The company was founded 21 years ago and was given the registration number 04493633. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, . This company's SIC code is 98000 - Residents property management.
Name | : | THE GALLERY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04493633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, EC3N 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 01 March 2010 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 01 June 2017 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 04 November 2014 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 12 July 2007 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 23 September 2016 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 24 July 2002 | Active |
9 Platt Street, Cheadle, SK8 2AY | Secretary | 24 July 2002 | Active |
Muskers Building, 1 Stanley Street, Liverpool, L1 6AA | Corporate Secretary | 16 November 2004 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Secretary | 11 April 2003 | Active |
5 Brookway, Wrea Green, Preston, PR4 2NU | Director | 11 April 2003 | Active |
25 The Gallery, 18 Blackfriars Street Salford, Manchester, M3 5JR | Director | 11 June 2007 | Active |
The Bungalow, Moore Lane Moore, Warrington, WA4 6XG | Director | 24 July 2002 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 24 July 2002 | Active |
9 Platt Street, Cheadle, SK8 2AY | Director | 24 July 2002 | Active |
64 Wycombe Drive, Tyldesley, M29 7WY | Director | 11 April 2003 | Active |
Fernbank, Stenner Lane, Didsbury, M20 2RQ | Director | 19 February 2005 | Active |
3 Carmarthen Close, Callands, Warrington, WA5 9UT | Director | 11 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Change corporate secretary company with change date. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Officers | Change corporate secretary company with change date. | Download |
2020-07-27 | Officers | Change corporate secretary company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Officers | Appoint person director company with name date. | Download |
2016-09-12 | Officers | Termination director company with name termination date. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.