Gallagher Longstanton Limited WARWICK


Founded in 1998, Gallagher Longstanton, classified under reg no. 03538959 is an active company. Currently registered at Hyperion House Pegasus Court CV34 6LW, Warwick the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Adrian C., Martin R. and Edward F.. Of them, Edward F. has been with the company the longest, being appointed on 15 January 2018 and Adrian C. has been with the company for the least time - from 28 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gallagher Longstanton Limited Address / Contact

Office Address Hyperion House Pegasus Court
Office Address2 Tachbrook Park
Town Warwick
Post code CV34 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538959
Date of Incorporation Thu, 26th Mar 1998
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Adrian C.

Position: Director

Appointed: 28 June 2022

Martin R.

Position: Director

Appointed: 03 December 2018

Edward F.

Position: Director

Appointed: 15 January 2018

Ian H.

Position: Director

Appointed: 15 September 2020

Resigned: 28 June 2022

Craig L.

Position: Director

Appointed: 15 January 2018

Resigned: 24 August 2021

Thomas N.

Position: Director

Appointed: 23 June 2017

Resigned: 03 December 2018

Stephen B.

Position: Director

Appointed: 01 February 2017

Resigned: 30 November 2018

Jerome G.

Position: Director

Appointed: 01 February 2017

Resigned: 20 December 2017

Waqar A.

Position: Director

Appointed: 01 February 2017

Resigned: 03 December 2018

Gregg W.

Position: Director

Appointed: 01 February 2017

Resigned: 15 September 2020

Geoffrey G.

Position: Director

Appointed: 01 November 2001

Resigned: 01 February 2017

Stephen B.

Position: Secretary

Appointed: 17 January 2000

Resigned: 30 November 2018

Anthony G.

Position: Director

Appointed: 14 April 1998

Resigned: 01 February 2017

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1998

Resigned: 26 March 1998

Harold G.

Position: Director

Appointed: 26 March 1998

Resigned: 14 January 2000

Rita D.

Position: Secretary

Appointed: 26 March 1998

Resigned: 17 January 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 26 March 1998

Resigned: 26 March 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is London & Quadrant Housing Trust from London, England. The abovementioned PSC is classified as "a registered society", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

London & Quadrant Housing Trust

One Kings Hall Mews, London, SE13 5JQ, England

Legal authority Cooperative & Community Benefit Society Act 2014
Legal form Registered Society
Country registered England
Place registered Financial Conduct Authority
Registration number 30441r
Notified on 1 February 2017
Ceased on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 18th, September 2023
Free Download (18 pages)

Company search