UKBizDB.co.uk

THE GALLERY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 March 2010Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director01 June 2017Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director04 November 2014Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director12 July 2007Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director23 September 2016Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary24 July 2002Active
9 Platt Street, Cheadle, SK8 2AY

Secretary24 July 2002Active
Muskers Building, 1 Stanley Street, Liverpool, L1 6AA

Corporate Secretary16 November 2004Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary11 April 2003Active
5 Brookway, Wrea Green, Preston, PR4 2NU

Director11 April 2003Active
25 The Gallery, 18 Blackfriars Street Salford, Manchester, M3 5JR

Director11 June 2007Active
The Bungalow, Moore Lane Moore, Warrington, WA4 6XG

Director24 July 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director24 July 2002Active
9 Platt Street, Cheadle, SK8 2AY

Director24 July 2002Active
64 Wycombe Drive, Tyldesley, M29 7WY

Director11 April 2003Active
Fernbank, Stenner Lane, Didsbury, M20 2RQ

Director19 February 2005Active
3 Carmarthen Close, Callands, Warrington, WA5 9UT

Director11 April 2003Active

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 (6 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
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change corporate secretary company with change date.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Change corporate secretary company with change date.

Download
2020-07-27Officers

Change corporate secretary company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type dormant.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Officers

Appoint person director company with name date.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.