GALLIARD HOMES LIMITED
Overview
| Company Name | GALLIARD HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02158998 |
| 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 GALLIARD HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is GALLIARD HOMES LIMITED located?
| Registered Office Address | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GALLIARD HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARGIN FINANCE SECURITIES LIMITED | Oct 14, 1987 | Oct 14, 1987 |
| FAMEGENERAL LIMITED | Aug 28, 1987 | Aug 28, 1987 |
What are the latest accounts for GALLIARD HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GALLIARD HOMES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for GALLIARD HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Keisha Serieux as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Registration of charge 021589980180, created on Aug 15, 2025 | 22 pages | MR01 | ||
Registration of charge 021589980179, created on Aug 01, 2025 | 23 pages | MR01 | ||
Satisfaction of charge 108 in full | 1 pages | MR04 | ||
Satisfaction of charge 155 in full | 1 pages | MR04 | ||
Satisfaction of charge 156 in full | 1 pages | MR04 | ||
Satisfaction of charge 157 in full | 1 pages | MR04 | ||
Satisfaction of charge 158 in full | 1 pages | MR04 | ||
Satisfaction of charge 163 in full | 1 pages | MR04 | ||
Satisfaction of charge 164 in full | 1 pages | MR04 | ||
Satisfaction of charge 021589980166 in full | 1 pages | MR04 | ||
Satisfaction of charge 021589980167 in full | 1 pages | MR04 | ||
Satisfaction of charge 021589980168 in full | 1 pages | MR04 | ||
Satisfaction of charge 021589980170 in full | 1 pages | MR04 | ||
Satisfaction of charge 021589980171 in full | 1 pages | MR04 | ||
Satisfaction of charge 021589980172 in full | 1 pages | MR04 | ||
Satisfaction of charge 021589980173 in full | 1 pages | MR04 | ||
Satisfaction of charge 021589980175 in full | 1 pages | MR04 | ||
Satisfaction of charge 021589980177 in full | 1 pages | MR04 | ||
Satisfaction of charge 021589980178 in full | 1 pages | MR04 | ||
Satisfaction of charge 162 in full | 1 pages | MR04 | ||
Satisfaction of charge 021589980176 in full | 1 pages | MR04 | ||
Termination of appointment of Stephen Stuart Solomon Conway as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Who are the officers of GALLIARD HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIRSCHFIELD, David Joseph | Secretary | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | 304784130001 | |||||||
| CONWAY, David Edward | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 184943500005 | |||||
| CONWAY, Gary Alexander | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 298363470002 | |||||
| CONWAY, Richard Mathew | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 156443330019 | |||||
| DIJK, Amanda Louise | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 236888110001 | |||||
| HIRSCHFIELD, David Joseph | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | United Kingdom | British | 196331470001 | |||||
| HUBERMAN, Paul Laurence | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 3470530003 | |||||
| LOPES - DIAS, Eli Joseph | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 309888030001 | |||||
| MAGUIRE, Darren Paul | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | Irish | 237345750003 | |||||
| SERIEUX, Keisha | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | United Kingdom | British | 344052690001 | |||||
| WATSON, Michael John | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 190676470001 | |||||
| ALFILLE, Cyril Maurice | Secretary | Old Surrey Hall RH19 3PR East Grinstead West Sussex | British | 3380990001 | ||||||
| ANGUS, George David | Secretary | 30 Cause End Road MK43 9DB Wootton Bedfordshire | British | 6279030001 | ||||||
| PORTER, Allan William | Secretary | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | 157239060001 | |||||||
| SALTER, Susan Mary | Secretary | 5 Jedburgh Street SW11 5QA London | British | 34133800001 | ||||||
| ANGUS, George David | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 6279030001 | |||||
| ANTHONY, Victoria Elizabeth | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 240211900001 | |||||
| BLACK, John Robert | Director | 15 Cavendish Avenue St Johns Wood NW8 9JD London | Great Britain | British | 9292640001 | |||||
| CONWAY, Stephen Stuart Solomon | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | United Arab Emirates | British | 197472860001 | |||||
| GALMAN, David | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | United Kingdom | British | 62126200004 | |||||
| MORGAN, Jonathan Michael | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | United Kingdom | British | 147907390001 | |||||
| O'SULLIVAN, Donagh | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | Irish | 84359770002 | |||||
| PORTER, Allan William | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 157440890002 | |||||
| RANJAN, Kailayapillai | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 99171490001 | |||||
| SURAGH, Denny | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | United Kingdom | British | 174670760001 | |||||
| WATSON, Michael William | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | United Kingdom | British | 157325950001 | |||||
| WHITE, Jonathan Paul | Director | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex | England | British | 4243120004 |
Who are the persons with significant control of GALLIARD HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliard Holdings Limited | Apr 06, 2016 | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House1 England | No | ||||||||||
| |||||||||||||
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