Galmer Properties Limited BANBURY


Founded in 1999, Galmer Properties, classified under reg no. 03691706 is an active company. Currently registered at Countrywide House OX16 9SA, Banbury the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 7, 1999 Galmer Properties Limited is no longer carrying the name Shotpace Automotive.

There is a single director in the company at the moment - Alan M., appointed on 21 November 1999. In addition, a secretary was appointed - Adrian M., appointed on 14 October 2016. 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.

Galmer Properties Limited Address / Contact

Office Address Countrywide House
Office Address2 23 West Bar
Town Banbury
Post code OX16 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691706
Date of Incorporation Tue, 5th Jan 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Adrian M.

Position: Secretary

Appointed: 14 October 2016

Alan M.

Position: Director

Appointed: 21 November 1999

Jeanette F.

Position: Director

Appointed: 21 November 1999

Resigned: 27 July 2005

Norman O.

Position: Secretary

Appointed: 21 November 1999

Resigned: 14 October 2016

Jeanette F.

Position: Secretary

Appointed: 26 April 1999

Resigned: 21 November 1999

Alan M.

Position: Director

Appointed: 09 March 1999

Resigned: 26 April 1999

Alan M.

Position: Secretary

Appointed: 09 March 1999

Resigned: 26 April 1999

Stephen B.

Position: Director

Appointed: 09 March 1999

Resigned: 21 November 1999

Brian W.

Position: Director

Appointed: 09 March 1999

Resigned: 26 April 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1999

Resigned: 09 March 1999

London Law Services Limited

Position: Nominee Director

Appointed: 05 January 1999

Resigned: 09 March 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Alan M. This PSC and has 75,01-100% shares.

Alan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Shotpace Automotive December 7, 1999
Shotpace Automative July 5, 1999
Shotpace April 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 5725 98310 55714 03815 81517 18813 13712 951
Net Assets Liabilities102 932108 842115 452122 438127 166131 915131 078 
Other
Average Number Employees During Period    1111
Creditors40 37236 83533 76029 21625 22620 81115 8388 865
Fixed Assets140 732139 694138 655137 616136 577135 538133 779132 032
Net Current Assets Liabilities-37 800-30 852-23 203-15 178-9 411-3 623-2 701 
Total Assets Less Current Liabilities102 932108 842115 452122 438127 166131 915131 078 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, August 2023
Free Download (7 pages)

Company search

Advertisements