GALLAGHER PROPERTIES LIMITED
Overview
Company Name | GALLAGHER PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02082870 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GALLAGHER PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GALLAGHER PROPERTIES LIMITED located?
Registered Office Address | Leitrim House Little Preston Aylesford ME20 7NS Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GALLAGHER PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
GALLAGHER HOMES KENT LIMITED | Dec 11, 1986 | Dec 11, 1986 |
What are the latest accounts for GALLAGHER PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GALLAGHER PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Sep 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 17, 2024 |
Overdue | No |
What are the latest filings for GALLAGHER PROPERTIES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Sep 17, 2024 | 3 pages | RP04CS01 | ||||||
Appointment of Ms Lyndsey Catherine Gallagher as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||||||
Confirmation statement made on Sep 17, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||||||
Termination of appointment of Lance Earl Taylor as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||
Notification of Gallagher Holdings (Kent) Ii Limited as a person with significant control on Oct 13, 2023 | 2 pages | PSC02 | ||||||
Cessation of Gallagher Holdings (Kent) Ltd as a person with significant control on Oct 13, 2023 | 1 pages | PSC07 | ||||||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Stephen John Gallagher on Jan 19, 2023 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||||||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 020828700014 in part | 1 pages | MR04 | ||||||
Registration of charge 020828700015, created on Mar 01, 2021 | 17 pages | MR01 | ||||||
Accounts for a small company made up to Mar 31, 2020 | 16 pages | AA | ||||||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||||||
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Leitrim House Little Preston Aylesford Maidstone Kent ME20 7NS on Oct 28, 2019 | 1 pages | AD01 | ||||||
Appointment of Mr Ian Lea Perkins as a secretary on Oct 11, 2019 | 2 pages | AP03 | ||||||
Appointment of Mr Ian Lea Perkins as a director on Oct 11, 2019 | 2 pages | AP01 | ||||||
Appointment of Mrs Kim Samantha Thistleton as a director on Oct 11, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Catherine Jane Rossiter as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Catherine Jane Rossiter as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||||||
Who are the officers of GALLAGHER PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERKINS, Ian Lea | Secretary | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | 263728780001 | |||||||
GALLAGHER, Lyndsey Catherine | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | Ceo | 178982500003 | ||||
GALLAGHER, Patrick | Director | Coldharbour Lane Aylesford ME20 7NS Maidstone Leitrim House Kent England | United Kingdom | Irish | Co Director | 18785110002 | ||||
GALLAGHER, Stephen John | Director | Little Preston ME20 7NS Aylesford Leitrim House Kent England | England | British | Chief Investment Officer | 233802520001 | ||||
HEATHFIELD, Joseph James | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | Director | 227454490001 | ||||
HOLLINGSHEAD, Stephen | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | Civil Engineer | 180586330002 | ||||
PERKINS, Ian Lea | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | Company Director | 97287640002 | ||||
THISTLETON, Kim Samantha | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | Company Director | 263722380001 | ||||
BELLINGHAM, James | Secretary | 6 Burlington Close BR6 8PP Orpington Kent | British | 121748720001 | ||||||
CORKERY, Thomas John | Secretary | Coldharbour Lane Aylesford ME20 7NS Maidstone Leitrim House Kent England | British | 134826630001 | ||||||
DUDDY, Steven John | Secretary | 10 Saint Michaels Road CT2 7HG Canterbury Kent | British | 88996880001 | ||||||
GALLAGHER, Mary Bridget | Secretary | Fant Oast Fant Farm Barming ME16 8DE Maidstone Kent | Irish | 20567660001 | ||||||
HUBBARD, Christopher Richard | Secretary | 42 Garner Drive ME19 6NF East Malling Kent | British | 18785100002 | ||||||
ROSSITER, Catherine Jane | Secretary | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | 254215650001 | |||||||
WELLER, David Kenneth | Secretary | 12 Chamberlain Avenue ME16 8NR Maidstone Kent | British | 64535020001 | ||||||
CORKERY, Thomas John | Director | Coldharbour Lane ME20 7NS Aylesford Leitrim House Kent England | England | Irish | Finance Director | 148163970001 | ||||
GALLAGHER, Mary Bridget | Director | Coldharbour Lane Aylesford ME20 7NS Maidstone Leitrim House Kent England | United Kingdom | Irish | Co Director | 20567660002 | ||||
ROSSITER, Catherine Jane | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | Finance Director | 251380560001 | ||||
TAYLOR, Lance Earl | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | Company Director | 254206960001 | ||||
YANDLE, Nicholas Guy Anthony | Director | Coldharbour Lane Aylesford ME20 7NS Maidstone Leitrim House Kent England | United Kingdom | British | Quantity Surveyor | 106040270001 |
Who are the persons with significant control of GALLAGHER PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gallagher Holdings (Kent) Ii Limited | Oct 13, 2023 | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gallagher Holdings (Kent) Ltd | Sep 20, 2016 | Gray's Inn Road WC1X 8UE London 171-173 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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