GALLIARD EAST GRINSTEAD LIMITED
Overview
Company Name | GALLIARD EAST GRINSTEAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12014766 |
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 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 Address | No |
What are the latest accounts for GALLIARD EAST GRINSTEAD 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 EAST GRINSTEAD LIMITED?
Last Confirmation Statement Made Up To | May 10, 2026 |
---|---|
Next Confirmation Statement Due | May 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2025 |
Overdue | No |
What are the latest filings for GALLIARD EAST GRINSTEAD LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing of a statement of capital following an allotment of shares on Apr 30, 2025
| 4 pages | RP04SH01 | ||||||
Second filing of Confirmation Statement dated May 10, 2024 | 4 pages | RP04CS01 | ||||||
10/05/25 Statement of Capital gbp 12116324 | 5 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Mar 22, 2024
| 3 pages | SH01 | ||||||
Director's details changed for Mr Gary Alexander Conway on Apr 03, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr David Joseph Hirschfield 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 | ||||||
Termination of appointment of Edward Azouz as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on May 10, 2024 with updates | 6 pages | CS01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Mar 22, 2024
| 4 pages | SH01 | ||||||
Registration of charge 120147660003, created on Jan 19, 2024 | 47 pages | MR01 | ||||||
Satisfaction of charge 120147660001 in full | 1 pages | MR04 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||||||
Change of share class name or designation | 2 pages | SH08 | ||||||
Second filing of Confirmation Statement dated May 10, 2023 | 4 pages | RP04CS01 | ||||||
Confirmation statement made on May 10, 2023 with updates | 5 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Eli Dias on Oct 26, 2022 | 2 pages | CH01 | ||||||
Change of details for Galliard Holdings Limited as a person with significant control on Sep 29, 2022 | 2 pages | PSC05 | ||||||
Termination of appointment of Daniel Eric Salaman as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Allan Porter as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||
Statement of capital following an allotment of shares on Sep 01, 2022
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on May 31, 2022
| 5 pages | SH01 | ||||||
Who are the officers of GALLIARD EAST GRINSTEAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, Gary Alexander | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex England | United Kingdom | British | Company Director | 134623880015 | ||||
HIRSCHFIELD, David Joseph | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex England | United Kingdom | British | Company Director | 236947170001 | ||||
LOPES-DIAS, Eli Joseph | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | Company Director | 293116150002 | ||||
PORTER, Allan | Secretary | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | 258816530001 | |||||||
AZOUZ, Edward | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Kingdom | British | Company Director | 50527240001 | ||||
CONWAY, Stephen Stuart Solomon | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Arab Emirates | British | Company Director | 197472860001 | ||||
MORGAN, Jonathan Michael | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | Company Director | 147907390002 | ||||
O'SULLIVAN, Donagh | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | Irish | Construction Director | 189234530001 | ||||
SALAMAN, Daniel Eric | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Kingdom | British | Company Director | 254940660001 |
Who are the persons with significant control of GALLIARD EAST GRINSTEAD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iverson Properties Limited | Jul 22, 2019 | Wickhams Cay Road Town Trident Chambers Tortola Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Galliard Holdings Limited | May 23, 2019 | Langston Road Loughton 3rd Floor, Sterling House United Kingdom | 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