GALLAGHER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Second filing of Confirmation Statement dated 2024-09-17

View Document

07/03/257 March 2025 Appointment of Ms Lyndsey Catherine Gallagher as a director on 2025-03-07

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

20/11/2320 November 2023 Termination of appointment of Lance Earl Taylor as a director on 2023-11-17

View Document

13/10/2313 October 2023 Notification of Gallagher Holdings (Kent) Ii Limited as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Cessation of Gallagher Holdings (Kent) Ltd as a person with significant control on 2023-10-13

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

19/01/2319 January 2023 Director's details changed for Mr Stephen John Gallagher on 2023-01-19

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MR IAN LEA PERKINS

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE ROSSITER

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROSSITER

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR IAN LEA PERKINS

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MRS KIM SAMANTHA THISTLETON

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 SECRETARY APPOINTED MS CATHERINE JANE ROSSITER

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS CORKERY

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR LANCE EARL TAYLOR

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CORKERY

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YANDLE

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MS CATHERINE JANE ROSSITER

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR JOSEPH JAMES HEATHFIELD

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR STEPHEN HOLLINGSHEAD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020828700013

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020828700014

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR STEPHEN JOHN GALLAGHER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

06/10/166 October 2016 20/09/16 Statement of Capital gbp 204

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARY GALLAGHER

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/10/1417 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020828700013

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1111 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 204

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN CORKERY / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET GALLAGHER / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GALLAGHER / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY ANTHONY YANDLE / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR THOMAS JOHN CORKERY

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP

View Document

18/11/0918 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY STEVEN DUDDY

View Document

25/11/0825 November 2008 SECRETARY APPOINTED THOMAS JOHN CORKERY

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES BELLINGHAM

View Document

04/07/084 July 2008 SECRETARY APPOINTED STEVEN JOHN DUDDY

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/10/9231 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/12/914 December 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 COMPANY NAME CHANGED GALLAGHER HOMES KENT LIMITED CERTIFICATE ISSUED ON 04/12/91

View Document

03/12/913 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

06/04/906 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/885 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8723 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/875 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company