About

Registered Number: 08826512
Date of Incorporation: 27/12/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY,

 

Gales Park Management Company Ltd was registered on 27 December 2013 and are based in Salisbury. We do not know the number of employees at this organisation. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, Philip Malcolm 29 April 2019 - 1
REMUS SERVICES LIMITED 29 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ENDERSBY, Karl William Arthur 03 February 2015 28 July 2017 1
MOODY, Thomas Robert 27 December 2013 03 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 03 January 2020
PSC08 - N/A 03 January 2020
AA - Annual Accounts 26 September 2019
PSC07 - N/A 06 June 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
AP02 - Appointment of corporate director 29 April 2019
AD01 - Change of registered office address 29 April 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 21 September 2017
TM02 - Termination of appointment of secretary 28 July 2017
AP04 - Appointment of corporate secretary 28 July 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 24 July 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 22 August 2016
RESOLUTIONS - N/A 29 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 12 August 2015
AP03 - Appointment of secretary 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AR01 - Annual Return 02 January 2015
AD01 - Change of registered office address 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP03 - Appointment of secretary 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 08 January 2014
NEWINC - New incorporation documents 27 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.