About

Registered Number: 04934349
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR

 

Galmpton Park Bungalows Ltd was registered on 16 October 2003, it's status is listed as "Active". We don't know the number of employees at this business. There are 13 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Dale Martin 09 November 2019 - 1
NEWING, Alastair John 09 November 2019 - 1
REES, Sue 09 November 2019 - 1
COX, Alan James 01 July 2006 27 November 2017 1
HOOK, Elaine 16 October 2003 28 February 2006 1
JUKES, Pamela Diane 29 October 2016 09 November 2019 1
MEREDITH, Alan Charles 29 October 2016 27 November 2017 1
O'NEILL, Kevin 25 October 2014 27 November 2017 1
SMITH, Hadyn 11 December 2003 29 October 2007 1
TYLER, John Edward, Dr 01 July 2006 30 October 2016 1
WEST, Stephen Alfred 09 July 2006 26 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BRINKWORTH, Brenda Jean 10 February 2006 02 December 2008 1
MEREDITH, Alan Charles 29 October 2016 27 November 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 14 November 2019
CS01 - N/A 01 November 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 07 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
CH01 - Change of particulars for director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 27 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
AP03 - Appointment of secretary 08 November 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
CS01 - N/A 08 November 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 20 September 2015
AP01 - Appointment of director 20 September 2015
AR01 - Annual Return 26 November 2014
AD01 - Change of registered office address 26 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 06 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 21 September 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 26 September 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
225 - Change of Accounting Reference Date 19 November 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.