About

Registered Number: 06124922
Date of Incorporation: 23/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Vale Mill, Robinson Street, Rochdale, OL16 1TA,

 

Gallon House Management Company Ltd was registered on 23 February 2007 with its registered office in Rochdale, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies director is listed as Martens, Edward Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTENS, Edward Thomas 23 February 2007 06 March 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
AD01 - Change of registered office address 28 May 2020
PSC07 - N/A 26 May 2020
PSC01 - N/A 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AP01 - Appointment of director 26 May 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 26 September 2019
PSC04 - N/A 19 August 2019
PSC04 - N/A 19 August 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 25 July 2019
PSC04 - N/A 25 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 28 September 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CS01 - N/A 20 May 2017
CH01 - Change of particulars for director 19 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 September 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
AR01 - Annual Return 27 June 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AD01 - Change of registered office address 04 February 2013
AA - Annual Accounts 26 September 2012
TM02 - Termination of appointment of secretary 22 June 2012
CH03 - Change of particulars for secretary 29 March 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 22 October 2008
225 - Change of Accounting Reference Date 21 October 2008
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 25 March 2008
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.