Galebridge Properties Limited LONDON


Galebridge Properties started in year 1997 as Private Limited Company with registration number 03301225. The Galebridge Properties company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Suite 121 Viglen House. Postal code: HA0 1HD.

The company has one director. Amanda W., appointed on 1 February 2016. There are currently no secretaries appointed. As of 20 April 2024, there were 9 ex directors - Nelly C., Deborah A. and others listed below. There were no ex secretaries.

Galebridge Properties Limited Address / Contact

Office Address Suite 121 Viglen House
Office Address2 Alperton Lane, Wembley
Town London
Post code HA0 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03301225
Date of Incorporation Mon, 13th Jan 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Amanda W.

Position: Director

Appointed: 01 February 2016

London Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1997

Nelly C.

Position: Director

Appointed: 19 December 2012

Resigned: 01 February 2016

Deborah A.

Position: Director

Appointed: 17 December 2012

Resigned: 19 December 2012

Jesse H.

Position: Director

Appointed: 01 February 2005

Resigned: 17 December 2012

Karen Y.

Position: Director

Appointed: 29 January 1999

Resigned: 02 July 2002

Linda T.

Position: Director

Appointed: 01 June 1998

Resigned: 02 July 2002

Anthony T.

Position: Director

Appointed: 01 June 1998

Resigned: 01 February 2005

Jennifer B.

Position: Director

Appointed: 20 June 1997

Resigned: 01 June 1998

David R.

Position: Director

Appointed: 20 June 1997

Resigned: 29 January 1999

Forbes F.

Position: Director

Appointed: 10 June 1997

Resigned: 01 June 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 January 1997

Resigned: 10 June 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1997

Resigned: 10 June 1997

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Vittoria S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vittoria S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (12 pages)

Company search