GALLIARD EAST GRINSTEAD LIMITED

GALLIARD EAST GRINSTEAD LIMITED

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

    Company NameGALLIARD EAST GRINSTEAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12014766
    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 GALLIARD EAST GRINSTEAD 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

    Where is GALLIARD EAST GRINSTEAD LIMITED located?

    Registered Office Address
    3rd Floor, Sterling House
    Langston Road
    IG10 3TS Loughton
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GALLIARD EAST GRINSTEAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GALLIARD EAST GRINSTEAD LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for GALLIARD EAST GRINSTEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of a statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 13,070,248
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated May 10, 2024

    4 pagesRP04CS01

    10/05/25 Statement of Capital gbp 12116324

    5 pagesCS01

    Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on Jun 04, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 10,747,382
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 05, 2025Clarification A second filed SH01 was registered on 05/06/2025

    Statement of capital following an allotment of shares on Mar 22, 2024

    • Capital: GBP 12,116,324
    3 pagesSH01

    Director's details changed for Mr Gary Alexander Conway on Apr 03, 2025

    2 pagesCH01

    Appointment of Mr David Joseph Hirschfield as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Stephen Stuart Solomon Conway as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Edward Azouz as a director on Oct 08, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on May 10, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 04, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 04/06/2025.

    Statement of capital following an allotment of shares on Mar 22, 2024

    • Capital: GBP 10,747,382
    4 pagesSH01

    Registration of charge 120147660003, created on Jan 19, 2024

    47 pagesMR01

    Satisfaction of charge 120147660001 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2023

    19 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Second filing of Confirmation Statement dated May 10, 2023

    4 pagesRP04CS01

    Confirmation statement made on May 10, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    May 18, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/05/2023

    Director's details changed for Mr Eli Dias on Oct 26, 2022

    2 pagesCH01

    Change of details for Galliard Holdings Limited as a person with significant control on Sep 29, 2022

    2 pagesPSC05

    Termination of appointment of Daniel Eric Salaman as a director on Sep 29, 2022

    1 pagesTM01

    Termination of appointment of Allan Porter as a secretary on Dec 31, 2022

    1 pagesTM02

    Statement of capital following an allotment of shares on Sep 01, 2022

    • Capital: GBP 10,291,068
    4 pagesSH01

    Statement of capital following an allotment of shares on May 31, 2022

    • Capital: GBP 9,891,068
    5 pagesSH01

    Who are the officers of GALLIARD EAST GRINSTEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Gary Alexander
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    England
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    England
    United KingdomBritishCompany Director134623880015
    HIRSCHFIELD, David Joseph
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    England
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    England
    United KingdomBritishCompany Director236947170001
    LOPES-DIAS, Eli Joseph
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandBritishCompany Director293116150002
    PORTER, Allan
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Secretary
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    258816530001
    AZOUZ, Edward
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    United KingdomBritishCompany Director50527240001
    CONWAY, Stephen Stuart Solomon
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    United Arab EmiratesBritishCompany Director197472860001
    MORGAN, Jonathan Michael
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandBritishCompany Director147907390002
    O'SULLIVAN, Donagh
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandIrishConstruction Director189234530001
    SALAMAN, Daniel Eric
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    United KingdomBritishCompany Director254940660001

    Who are the persons with significant control of GALLIARD EAST GRINSTEAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iverson Properties Limited
    Wickhams Cay
    Road Town
    Trident Chambers
    Tortola
    Virgin Islands, British
    Jul 22, 2019
    Wickhams Cay
    Road Town
    Trident Chambers
    Tortola
    Virgin Islands, British
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBvi Business Companies Act
    Place RegisteredRegistry Of Corporate Affairs
    Registration Number565388
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Langston Road
    Loughton
    3rd Floor, Sterling House
    United Kingdom
    May 23, 2019
    Langston Road
    Loughton
    3rd Floor, Sterling House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3368629
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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