GALLIFORD HOMES (LONDON) LIMITED

GALLIFORD HOMES (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGALLIFORD HOMES (LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01065066
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GALLIFORD HOMES (LONDON) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GALLIFORD HOMES (LONDON) LIMITED located?

    Registered Office Address
    Persimmon House
    Fulford
    YO19 4FE York
    Undeliverable Registered Office AddressNo

    What were the previous names of GALLIFORD HOMES (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON INDUSTRIAL PARK LIMITED(THE)Mar 15, 1983Mar 15, 1983
    COUNTY & SUBURBAN PROPERTIES LIMITEDDec 31, 1978Dec 31, 1978
    SUREGRADE DEVELOPMENTS LIMITEDAug 09, 1972Aug 09, 1972

    What are the latest accounts for GALLIFORD HOMES (LONDON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GALLIFORD HOMES (LONDON) LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2025
    Next Confirmation Statement DueSep 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2024
    OverdueNo

    What are the latest filings for GALLIFORD HOMES (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Sep 04, 2019 with updates

    4 pagesCS01

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Aug 28, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Aug 25, 2017 with updates

    4 pagesCS01

    Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Who are the officers of GALLIFORD HOMES (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritishCompany Director288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    EnglandBritishCompany Director291853540001
    CHANDLER, Colin Neil
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    Secretary
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    British84765800001
    MANTELL, Simon David
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    Secretary
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    BritishAccountant99348500001
    MCKENZIE, Clive William Price
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    Secretary
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    BritishSecretary78528180001
    TEMPLEMAN, Robert
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    Secretary
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    British1574460001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Director
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    EnglandBritishDirector36507370001
    BLOOMFIELD, David William
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    Director
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    BritishDirector Of Companies7927670001
    BRILL, David Edward
    The Spinney Wheelers Lane
    Smallfield
    RH6 9PP Horley
    Surrey
    Director
    The Spinney Wheelers Lane
    Smallfield
    RH6 9PP Horley
    Surrey
    BritishCompany Director51732000002
    CHILD, Ian Phillip
    201 Hayes Lane
    CR8 5HN Kenley
    Surrey
    Director
    201 Hayes Lane
    CR8 5HN Kenley
    Surrey
    BritishChartered Accountant16554330001
    CLAPHAM, Barry Royston
    Thatched Cottage
    Stapleford Lane
    RH17 5SR Warlinglid
    West Sussex
    Director
    Thatched Cottage
    Stapleford Lane
    RH17 5SR Warlinglid
    West Sussex
    BritishChartered Accountant10329440004
    COLE, Colin James
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    Director
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    United KingdomBritishDirector149025990001
    DONOHUE, Martin Charles
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    Director
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    EnglandIrishDirector142158440001
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritishDirector Of Companies116927100001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishGroup Chief Executive47631290009
    FEE, Nigel Terry
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    Director
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    United KingdomBritishDirector83070690001
    FLEET, Andrew Paul
    23 Grange Court
    CM2 9FA Chelmsford
    Essex
    Director
    23 Grange Court
    CM2 9FA Chelmsford
    Essex
    BritishManaging Director89246660001
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritishLegal Director61526520001
    FRANCIS, Gerald Neil
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    Director
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    EnglandBritishLegal Director61526520001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishManaging Director125233660002
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishDirector178435350001
    JONES, Michael William
    Batz
    Headsor Road
    SL8 5ES Bourne End
    Buckinghamshire
    Director
    Batz
    Headsor Road
    SL8 5ES Bourne End
    Buckinghamshire
    BritishDirector80463160001
    JOUGHIN, Raymond Stuart
    6 Drayton Close
    Fetcham
    KT22 9EZ Leatherhead
    Surrey
    Director
    6 Drayton Close
    Fetcham
    KT22 9EZ Leatherhead
    Surrey
    BritishDirector16554350001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishFinance Director1768720009
    MANTELL, Simon David
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    Director
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    EnglandBritishAccountant99348500001
    PROWTING, Peter Brian
    Breakspear House
    Bury Street
    HA4 7SY Ruislip
    Middlesex
    Director
    Breakspear House
    Bury Street
    HA4 7SY Ruislip
    Middlesex
    BritishDirector Of Companiesssssss11296620001
    RIDLEY, Derek James
    19 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Director
    19 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    BritishDirector69865690002
    ROSIER, Stephen James
    Woodland House
    Forest Hill
    SN8 3HN Marlborough
    Wiltshire
    Director
    Woodland House
    Forest Hill
    SN8 3HN Marlborough
    Wiltshire
    BritishDirector27921120007
    STENHOUSE, Richard Paul, Mr
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishAccountant149324180001
    TEMPLEMAN, Robert
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    Director
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    EnglandBritishDirector Of Companies1574460001
    WAINWRIGHT, Andrew Mark Naylor
    25 Squires Bridge Road
    TW17 0JZ Shepperton
    Middlesex
    Director
    25 Squires Bridge Road
    TW17 0JZ Shepperton
    Middlesex
    BritishDirector38453350002
    WHITE, John
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector75313260006
    WHITE, Kenneth Alan
    Tree Tops Chestnut Way
    Longwick
    HP27 9SD Princes Risborough
    Buckinghamshire
    Director
    Tree Tops Chestnut Way
    Longwick
    HP27 9SD Princes Risborough
    Buckinghamshire
    BritishDirector Of Companies35934050001

    Who are the persons with significant control of GALLIFORD HOMES (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tela Properties Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number643916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0