GALLIARD (SOUTHWARK) LIMITED
Overview
Company Name | GALLIARD (SOUTHWARK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05077288 |
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 (SOUTHWARK) LIMITED?
- Development of building projects (41100) / Construction
Where is GALLIARD (SOUTHWARK) 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 (SOUTHWARK) LIMITED?
Company Name | From | Until |
---|---|---|
FROGMORE RESIDENTIAL (SOUTHWARK) LIMITED | Mar 18, 2004 | Mar 18, 2004 |
What are the latest accounts for GALLIARD (SOUTHWARK) 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 GALLIARD (SOUTHWARK) LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2026 |
---|---|
Next Confirmation Statement Due | Jun 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2025 |
Overdue | No |
What are the latest filings for GALLIARD (SOUTHWARK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Eli Joseph Lopes-Dias as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Stuart Solomon Conway as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Gary Alexander Conway on Aug 01, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Edward Conway on May 14, 2019 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Allan Porter as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||||||
Registration of charge 050772880008, created on Dec 07, 2022 | 66 pages | MR01 | ||||||||||||||
Change of details for Goodmayes 40 Limited as a person with significant control on Jul 27, 2022 | 2 pages | PSC05 | ||||||||||||||
Satisfaction of charge 050772880007 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Gary Alexander Conway as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Donagh O'sullivan as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Goodmayes 40 Limited as a person with significant control on Mar 20, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Galliard Homes Limited as a person with significant control on Mar 20, 2020 | 1 pages | PSC07 | ||||||||||||||
Registration of charge 050772880007, created on Apr 07, 2020 | 61 pages | MR01 | ||||||||||||||
Who are the officers of GALLIARD (SOUTHWARK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, David Edward | Director | Sterling House Langston Road IG10 3TS Loughton 3rd Floor Essex United Kingdom | England | British | Company Director | 184943500005 | ||||
CONWAY, Gary Alexander | Director | Sterling House Langston Road IG10 3TS Loughton 3rd Floor Essex | England | British | Company Director | 134623880015 | ||||
LOPES-DIAS, Eli Joseph | Director | Sterling House Langston Road IG10 3TS Loughton 3rd Floor Essex | England | British | Company Director | 293116150002 | ||||
BIRCHMORE, Trevor Michael | Secretary | Wigmore Street W1A 2JZ London 11-15 | British | 2285840001 | ||||||
PORTER, Allan | Secretary | Sterling House Langston Road IG10 3TS Loughton 3rd Floor Essex United Kingdom | 168966240001 | |||||||
RICHARDSON, Emma | Secretary | 12 Primrose Court 253 Cricklewood Lane NW2 2JG London | British | 96062190001 | ||||||
STRATTON, Carol Ann | Secretary | Sterling House Langston Road IG10 3TS Loughton 3rd Floor Essex United Kingdom | British | 152641700001 | ||||||
BIRCHMORE, Trevor Michael | Director | Wigmore Street W1A 2JZ London 11-15 | United Kingdom | British | Accountant | 2285840001 | ||||
BOTHWELL, Karen Margaret | Director | 68 Ravelston Dykes EH12 6HF Edinburgh Midlothian | Scotland | British | Banker | 34800860003 | ||||
BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | Solicitor | 122926460001 | |||||
CONWAY, Stephen Stuart Solomon | Director | Sterling House Langston Road IG10 3TS Loughton 3rd Floor Essex United Kingdom | United Arab Emirates | British | Company Director | 197472860001 | ||||
COPE, Dennis John | Director | Wigmore Street W1A 2JZ London 11-15 | England | British | Company Director | 2285860002 | ||||
GATELEY, Donald Kenneth | Director | 18 Clayhills Grove EH14 7NE Balerno Midlothian | United Kingdom | British | Banker | 104442220001 | ||||
O'SULLIVAN, Donagh | Director | Sterling House Langston Road IG10 3TS Loughton 3rd Floor Essex | England | Irish | Construction Director | 189234530001 | ||||
WHITE, Jonathan Paul | Director | 11-15 Wigmore Street London W1A 2JZ | England | British | Company Director | 4243120007 |
Who are the persons with significant control of GALLIARD (SOUTHWARK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Goodmayes Holdings Limited | Mar 20, 2020 | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Galliard Homes Limited | Apr 06, 2016 | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House 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