About

Registered Number: 02201153
Date of Incorporation: 01/12/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP

 

Gallus Properties Ltd was setup in 1987, it has a status of "Active". There is one director listed as Gridley, Morag for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIDLEY, Morag 26 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CH01 - Change of particulars for director 30 April 2020
CS01 - N/A 29 April 2020
CH03 - Change of particulars for secretary 29 April 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 05 August 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
CH01 - Change of particulars for director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 17 April 2018
SH06 - Notice of cancellation of shares 18 September 2017
SH03 - Return of purchase of own shares 18 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 09 May 2017
CH01 - Change of particulars for director 16 May 2016
CH03 - Change of particulars for secretary 16 May 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 21 January 2014
AR01 - Annual Return 23 May 2013
AP01 - Appointment of director 23 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 23 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 24 April 2008
353 - Register of members 24 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 05 May 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 12 November 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 16 April 1998
287 - Change in situation or address of Registered Office 03 March 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 11 April 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 05 April 1995
AUD - Auditor's letter of resignation 24 February 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 19 February 1994
363s - Annual Return 23 April 1993
AA - Annual Accounts 16 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 12 May 1991
363a - Annual Return 12 May 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
395 - Particulars of a mortgage or charge 22 November 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
395 - Particulars of a mortgage or charge 18 May 1989
395 - Particulars of a mortgage or charge 18 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1989
PUC 5 - N/A 28 January 1988
PUC 2 - N/A 28 January 1988
288 - N/A 22 December 1987
287 - Change in situation or address of Registered Office 22 December 1987
NEWINC - New incorporation documents 01 December 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 1989 Fully Satisfied

N/A

Legal charge 03 May 1989 Fully Satisfied

N/A

Legal charge 03 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.