About

Registered Number: 05619939
Date of Incorporation: 11/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 8 Tenby Street, Birmingham, B1 3AJ,

 

Gallagher Property Developers Ltd was founded on 11 November 2005 with its registered office in Birmingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This business has one director listed as Hill, Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Sarah 05 January 2006 13 April 2009 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 25 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 28 August 2017
AD01 - Change of registered office address 13 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 August 2015
DISS40 - Notice of striking-off action discontinued 11 March 2015
AR01 - Annual Return 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 31 August 2014
AD01 - Change of registered office address 09 June 2014
CH01 - Change of particulars for director 09 June 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AR01 - Annual Return 19 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 26 August 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
AR01 - Annual Return 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 28 August 2010
AR01 - Annual Return 21 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH03 - Change of particulars for secretary 21 November 2009
AA - Annual Accounts 27 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 16 February 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 04 December 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 08 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 11 November 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 November 2007 Outstanding

N/A

Legal charge 02 June 2006 Outstanding

N/A

Legal charge 03 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.