Gallagher Elstow Limited WARWICK


Founded in 2001, Gallagher Elstow, classified under reg no. 04332152 is an active company. Currently registered at Hyperion House Pegasus Court CV34 6LW, Warwick the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2002-04-23 Gallagher Elstow Limited is no longer carrying the name Drysdale Properties.

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 the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen B. who worked with the the company until 30 November 2018.

Gallagher Elstow 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 04332152
Date of Incorporation Fri, 30th Nov 2001
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

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

Jerome G.

Position: Director

Appointed: 01 February 2017

Resigned: 20 December 2017

Stephen B.

Position: Director

Appointed: 01 February 2017

Resigned: 30 November 2018

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: 08 April 2002

Resigned: 01 February 2017

Stephen B.

Position: Secretary

Appointed: 08 March 2002

Resigned: 30 November 2018

Anthony G.

Position: Director

Appointed: 08 March 2002

Resigned: 01 February 2017

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 30 November 2001

Resigned: 08 March 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2001

Resigned: 08 March 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Wixams First Limited from Warwick, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gw 305 Limited that entered Solihull, England as the address. This PSC has a legal form of "an england and wales", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wixams First Limited

Gallagher House, Gallagher Way Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Registry
Registration number 04404542
Notified on 29 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gw 305 Limited

15 Hockley Court Stratford Road, Hockley Heath, Solihull, B94 6NW, England

Legal authority Companies Act 2006
Legal form England And Wales
Country registered England
Place registered Companies House
Registration number 04699709
Notified on 6 April 2016
Ceased on 29 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Drysdale Properties April 23, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2023-03-31
filed on: 18th, September 2023
Free Download (20 pages)

Company search