Galliard Homes Limited LOUGHTON


Galliard Homes started in year 1987 as Private Limited Company with registration number 02158998. The Galliard Homes company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Loughton at 3rd Floor. Postal code: IG10 3TS.

At the moment there are 10 directors in the the firm, namely Eli D., Darren M. and Richard C. and others. In addition one secretary - David H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the IG10 3TS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1044782 . It is located at Sterling House, Langston Road, Loughton with a total of 3 cars.

Galliard Homes Limited Address / Contact

Office Address 3rd Floor
Office Address2 Sterling House Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02158998
Date of Incorporation Fri, 28th Aug 1987
Industry Development of building projects
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David H.

Position: Secretary

Appointed: 31 December 2022

Eli D.

Position: Director

Appointed: 31 May 2022

Darren M.

Position: Director

Appointed: 01 April 2022

Richard C.

Position: Director

Appointed: 13 December 2021

Gary C.

Position: Director

Appointed: 13 December 2021

Amanda D.

Position: Director

Appointed: 15 August 2017

David H.

Position: Director

Appointed: 14 January 2016

Paul H.

Position: Director

Appointed: 17 February 2015

Michael W.

Position: Director

Appointed: 29 August 2014

David C.

Position: Director

Appointed: 24 January 2011

Stephen C.

Position: Director

Appointed: 01 May 1993

Victoria A.

Position: Director

Appointed: 25 August 2017

Resigned: 09 September 2022

Denny S.

Position: Director

Appointed: 01 January 2013

Resigned: 15 August 2017

Jonathan M.

Position: Director

Appointed: 04 May 2012

Resigned: 31 May 2022

David G.

Position: Director

Appointed: 01 February 2011

Resigned: 31 March 2023

Allan P.

Position: Director

Appointed: 24 January 2011

Resigned: 31 December 2022

Allan P.

Position: Secretary

Appointed: 24 January 2011

Resigned: 31 December 2022

Michael W.

Position: Director

Appointed: 03 November 2009

Resigned: 20 December 2019

Donagh O.

Position: Director

Appointed: 03 November 2009

Resigned: 31 March 2022

Jonathan W.

Position: Director

Appointed: 19 December 2007

Resigned: 13 August 2014

Kailayapillai R.

Position: Director

Appointed: 30 November 2007

Resigned: 02 April 2012

George A.

Position: Director

Appointed: 01 July 2005

Resigned: 13 February 2017

George A.

Position: Secretary

Appointed: 03 January 1994

Resigned: 24 January 2011

Susan S.

Position: Secretary

Appointed: 03 February 1992

Resigned: 03 January 1994

Cyril A.

Position: Secretary

Appointed: 31 December 1991

Resigned: 03 February 1992

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 23 November 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Galliard Holdings Limited from Loughton, England. This PSC is categorised 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.

Galliard Holdings Limited

3rd Floor, Sterling House1 Langston Road, Loughton, IG10 3TS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03368629
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Sterling House
Address Langston Road
City Loughton
Post code IG10 3TS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 30th, October 2023
Free Download (30 pages)

Company search

Advertisements