GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02732110

Incorporation date

17/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1992)
dot icon15/01/2026
Micro company accounts made up to 2025-06-23
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon11/09/2025
Termination of appointment of Christine Brenda Williams as a director on 2025-09-11
dot icon21/03/2025
Micro company accounts made up to 2024-06-23
dot icon02/12/2024
Appointment of Mr Asheesh Kumar Dhir as a director on 2024-12-01
dot icon11/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon17/06/2024
Micro company accounts made up to 2023-06-22
dot icon17/05/2024
Director's details changed for Christine Brenda Henson on 2024-05-17
dot icon22/03/2024
Previous accounting period shortened from 2023-06-23 to 2023-06-22
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon14/03/2023
Secretary's details changed for Harecastle Limited on 2023-03-14
dot icon12/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon05/08/2022
Micro company accounts made up to 2022-06-23
dot icon09/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon08/09/2021
Termination of appointment of Linda Rae Clubb as a director on 2021-09-08
dot icon07/09/2021
Micro company accounts made up to 2021-06-23
dot icon15/12/2020
Micro company accounts made up to 2020-06-23
dot icon04/12/2020
Termination of appointment of Michael Anthony Spencer as a director on 2020-12-04
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-23
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon29/04/2019
Director's details changed for Michael Anthony Spencer on 2019-04-29
dot icon29/04/2019
Director's details changed for Christine Brenda Henson on 2019-04-29
dot icon29/04/2019
Director's details changed for Linda Rae Clubb on 2019-04-29
dot icon10/01/2019
Micro company accounts made up to 2018-06-23
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon21/05/2018
Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2018-05-21
dot icon21/03/2018
Micro company accounts made up to 2017-06-23
dot icon08/02/2018
Termination of appointment of Natalie Rebecca Worby as a director on 2018-02-06
dot icon20/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon02/02/2017
Termination of appointment of Joanne Francis as a director on 2017-01-31
dot icon30/11/2016
Full accounts made up to 2016-06-23
dot icon18/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon05/11/2015
Full accounts made up to 2015-06-23
dot icon20/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon23/06/2015
Appointment of Miss Natalie Rebecca Worby as a director on 2015-06-16
dot icon02/02/2015
Full accounts made up to 2014-06-23
dot icon22/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2013-06-23
dot icon23/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon15/10/2012
Total exemption full accounts made up to 2012-06-23
dot icon25/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-06-23
dot icon18/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon09/12/2010
Full accounts made up to 2010-06-23
dot icon26/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Harecastle Limited on 2009-12-31
dot icon26/07/2010
Director's details changed for Christine Brenda Henson on 2009-12-31
dot icon26/07/2010
Director's details changed for Linda Rae Clubb on 2009-12-31
dot icon26/07/2010
Director's details changed for Michael Anthony Spencer on 2009-12-31
dot icon26/07/2010
Director's details changed for Howard Julian Parkinson on 2009-12-31
dot icon26/07/2010
Director's details changed for Joanne Francis on 2009-12-31
dot icon11/11/2009
Full accounts made up to 2009-06-23
dot icon22/07/2009
Return made up to 17/07/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-06-23
dot icon14/08/2008
Return made up to 17/07/08; full list of members
dot icon10/03/2008
Director appointed christine brenda henson
dot icon27/11/2007
Full accounts made up to 2007-06-23
dot icon24/08/2007
Return made up to 17/07/07; full list of members
dot icon23/01/2007
Full accounts made up to 2006-06-23
dot icon30/08/2006
Return made up to 17/07/06; full list of members
dot icon21/09/2005
Full accounts made up to 2005-06-23
dot icon27/07/2005
Return made up to 17/07/05; full list of members
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
New secretary appointed
dot icon08/12/2004
Full accounts made up to 2004-06-23
dot icon13/08/2004
Return made up to 17/07/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-06-23
dot icon08/08/2003
Return made up to 17/07/03; full list of members
dot icon29/01/2003
Full accounts made up to 2002-06-23
dot icon24/07/2002
Return made up to 17/07/02; full list of members
dot icon11/10/2001
Full accounts made up to 2001-06-23
dot icon18/07/2001
Return made up to 17/07/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-06-23
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon28/11/2000
New director appointed
dot icon02/08/2000
Return made up to 17/07/00; full list of members
dot icon24/07/2000
Director resigned
dot icon25/02/2000
Full accounts made up to 1999-06-23
dot icon07/12/1999
Registered office changed on 07/12/99 from: 50 hazelwood road northampton NN1 1LT
dot icon29/07/1999
Return made up to 17/07/99; full list of members
dot icon04/01/1999
Full accounts made up to 1998-06-23
dot icon25/08/1998
Return made up to 17/07/98; full list of members
dot icon24/06/1998
Director resigned
dot icon08/01/1998
Full accounts made up to 1997-06-23
dot icon24/10/1997
Return made up to 17/07/97; full list of members
dot icon18/06/1997
Director resigned
dot icon18/06/1997
New secretary appointed
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Full accounts made up to 1996-06-23
dot icon07/02/1997
New secretary appointed
dot icon08/01/1997
Secretary resigned
dot icon13/11/1996
Accounting reference date shortened from 31/07/96 to 23/06/96
dot icon05/11/1996
Registered office changed on 05/11/96 from: 48 portland place london W1N 4AJ
dot icon05/11/1996
Return made up to 17/07/96; change of members
dot icon05/11/1996
Return made up to 17/07/95; change of members
dot icon12/03/1996
Director resigned;new director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
Director resigned;new director appointed
dot icon12/03/1996
New secretary appointed
dot icon11/01/1996
Full accounts made up to 1995-07-31
dot icon11/09/1995
Amended accounts made up to 1994-07-31
dot icon05/09/1995
Accounts for a small company made up to 1994-07-31
dot icon28/10/1994
Return made up to 17/07/94; bulk list available separately
dot icon21/10/1994
Ad 29/04/94--------- £ si 4@1=4 £ ic 56/60
dot icon21/10/1994
Return made up to 17/07/93; full list of members
dot icon21/10/1994
Ad 18/07/93--------- £ si 1@1=1 £ ic 57/58
dot icon21/10/1994
Ad 18/07/93--------- £ si 10@1=10 £ ic 47/57
dot icon21/10/1994
Ad 18/07/93--------- £ si 10@1=10 £ ic 37/47
dot icon21/10/1994
Ad 18/07/93--------- £ si 10@1=10 £ ic 27/37
dot icon21/10/1994
Ad 18/07/93--------- £ si 10@1=10 £ ic 17/27
dot icon21/10/1994
Ad 18/07/93--------- £ si 5@1=5 £ ic 12/17
dot icon21/10/1994
Ad 18/07/93--------- £ si 8@1=8 £ ic 4/12
dot icon06/09/1994
Accounts for a dormant company made up to 1993-07-31
dot icon30/08/1994
Resolutions
dot icon19/10/1992
Ad 03/09/92--------- £ si 2@1=2 £ ic 2/4
dot icon09/10/1992
Nc dec already adjusted 03/09/92
dot icon09/10/1992
Resolutions
dot icon02/10/1992
Memorandum and Articles of Association
dot icon23/09/1992
Registered office changed on 23/09/92 from: 2 baches street london N1 6UB
dot icon23/09/1992
Director resigned;new director appointed
dot icon23/09/1992
New director appointed
dot icon23/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/09/1992
Certificate of change of name
dot icon17/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
22/06/2026
dot iconNext due on
22/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.00
-
0.00
-
-
2022
0
60.00
-
0.00
-
-
2022
0
60.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

60.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARECASTLE LIMITED
Corporate Secretary
21/02/2005 - Present
27
Parkinson, Howard Julian
Director
21/04/2001 - Present
-
Dhir, Asheesh Kumar
Director
01/12/2024 - Present
3
Williams, Christine Brenda
Director
19/02/2008 - 11/09/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED

GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED is an(a) Active company incorporated on 17/07/1992 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED?

toggle

GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED is currently Active. It was registered on 17/07/1992 .

Where is GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED located?

toggle

GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED do?

toggle

GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED?

toggle

The latest filing was on 15/01/2026: Micro company accounts made up to 2025-06-23.