About

Registered Number: 03044435
Date of Incorporation: 11/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: George Nott House 3rd Floor, 119 Holloway Head, Birmingham, B1 1QP,

 

Founded in 1995, Gallan Properties Ltd has its registered office in Birmingham, it has a status of "Active". The companies director is listed as Rathbone, Joseph Allen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RATHBONE, Joseph Allen 16 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 April 2017
AD01 - Change of registered office address 29 March 2017
AP03 - Appointment of secretary 29 March 2017
AD01 - Change of registered office address 28 March 2017
AA - Annual Accounts 05 July 2016
MR04 - N/A 19 April 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 21 January 2016
MR04 - N/A 20 October 2015
MR01 - N/A 31 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 13 April 2015
TM02 - Termination of appointment of secretary 09 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 11 April 2014
AR01 - Annual Return 14 May 2013
MEM/ARTS - N/A 26 February 2013
RESOLUTIONS - N/A 19 February 2013
SH08 - Notice of name or other designation of class of shares 19 February 2013
AA01 - Change of accounting reference date 13 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 22 May 2012
SH08 - Notice of name or other designation of class of shares 01 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 04 March 2008
287 - Change in situation or address of Registered Office 03 July 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 11 May 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 01 May 2002
395 - Particulars of a mortgage or charge 22 February 2002
395 - Particulars of a mortgage or charge 22 February 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 23 January 2000
AUD - Auditor's letter of resignation 17 August 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 25 February 1998
395 - Particulars of a mortgage or charge 18 February 1998
395 - Particulars of a mortgage or charge 20 May 1997
363s - Annual Return 03 May 1997
395 - Particulars of a mortgage or charge 18 March 1997
RESOLUTIONS - N/A 14 February 1997
RESOLUTIONS - N/A 14 February 1997
RESOLUTIONS - N/A 14 February 1997
RESOLUTIONS - N/A 14 February 1997
AA - Annual Accounts 14 February 1997
RESOLUTIONS - N/A 23 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1997
363s - Annual Return 18 November 1996
288 - N/A 22 August 1995
288 - N/A 22 August 1995
287 - Change in situation or address of Registered Office 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
CERTNM - Change of name certificate 10 August 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2015 Fully Satisfied

N/A

Legal mortgage 15 February 2002 Fully Satisfied

N/A

Deed of assignment and charge 15 February 2002 Fully Satisfied

N/A

Legal mortgage 16 February 1998 Fully Satisfied

N/A

Legal mortgage 16 May 1997 Fully Satisfied

N/A

Legal mortgage 14 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.