EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Galliard Homes Limited

Address
3rd Floor
Sterling House
Langston Road
Loughton
Essex
IG10 3TS
VAT ID
VAT ID Status active inactive National Registration Only
Company No. 02158998 Show on Companies House
Accountsfull
last accounts made up to 31 March 2022
Sector (SIC)41100 - Development of building projects
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Galliard Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 03368629 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (13)

    Source: Companies House
    Conway, David Edward Sterling House Langston Road, Loughton, Essex Status: Active Notified: 24/01/2011 Date of Birth: 07/1976 Occupation: Property Developer Role: Director Country of Residence: United Kingdom Nationality: British
    Conway, Gary Alexander Sterling House Langston Road, Loughton, Essex Status: Active Notified: 13/12/2021 Date of Birth: 09/1973 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Conway, Richard Mathew Sterling House Langston Road, Loughton Status: Active Notified: 13/12/2021 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Conway, Richard Matthew Sterling House Langston Road, Loughton, Essex Status: Active Notified: 13/12/2021 Date of Birth: 10/1978 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Conway, Stephen Stuart Solomon Sterling House Langston Road, Loughton Status: Active Notified: 01/05/1993 Date of Birth: 02/1948 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Dias, Eli Sterling House Langston Road, Loughton, Essex Status: Active Notified: 31/05/2022 Date of Birth: 09/1991 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Dijk, Amanda Louise Sterling House Langston Road, Loughton, Essex Status: Active Notified: 15/08/2017 Date of Birth: 09/1976 Occupation: Group Financial Controller Role: Director Country of Residence: England Nationality: British
    Hirschfield, David Joseph Sterling House Langston Road, Loughton, Essex Status: Active Notified: 14/01/2016 Date of Birth: 05/1985 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hirschfield, David Joseph Sterling House Langston Road, Loughton, Essex Status: Active Notified: 31/12/2022 Role: Secretary
    Huberman, Paul Laurence Sterling House Langston Road, Loughton, Essex Status: Active Notified: 17/02/2015 Date of Birth: 06/1961 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Maguire, Darren Paul Sterling House Langston Road, Loughton, Essex Status: Active Notified: 01/04/2022 Date of Birth: 08/1970 Occupation: Construction Director Role: Director Country of Residence: England Nationality: Irish
    Watson, Michael John Sterling House Langston Road, Loughton, Essex Status: Active Notified: 29/08/2014 Date of Birth: 05/1974 Occupation: Architectural & Technical Director Role: Director Country of Residence: England Nationality: British
    Ranjan, Kailayapillai Sterling House Langston Road, Loughton Status: Ceased Notified: 30/11/2007 Ceased: 02/04/2012 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB GHL (Ufford ST) Limited Status: Active Notified: 06/04/2016 Companies House Number: 06657930 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Handspot Limited Status: Active Notified: 06/04/2016 Companies House Number: 05384189 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Netcircle Limited Status: Active Notified: 06/04/2016 Companies House Number: 04872173 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Packamist LTD Status: Active Notified: 06/04/2016 Companies House Number: 02850256 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Shore Waters Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 04728522 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Workout LTD Status: Active Notified: 06/04/2016 Companies House Number: 04905501 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors