Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALEBRIDGE PROPERTIES LIMITED
Company Information for

GALEBRIDGE PROPERTIES LIMITED

SUITE 121 VIGLEN HOUSE, ALPERTON LANE, WEMBLEY, LONDON, HA0 1HD,
Company Registration Number
03301225
Private Limited Company
Active

Company Overview

About Galebridge Properties Ltd
GALEBRIDGE PROPERTIES LIMITED was founded on 1997-01-13 and has its registered office in London. The organisation's status is listed as "Active". Galebridge Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GALEBRIDGE PROPERTIES LIMITED
 
Legal Registered Office
SUITE 121 VIGLEN HOUSE
ALPERTON LANE, WEMBLEY
LONDON
HA0 1HD
Other companies in W1U
 
Filing Information
Company Number 03301225
Company ID Number 03301225
Date formed 1997-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALEBRIDGE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GALEBRIDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LONDON SECRETARIES LIMITED
Nominated Secretary 1997-06-10
AMANDA JANE BUTLER
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NELLY ANNICK CHRISTIAN
Director 2012-12-19 2016-02-01
DEBORAH JANE ANDERSON
Director 2012-12-17 2012-12-19
JESSE GRANT HESTER
Director 2005-02-01 2012-12-17
ANTHONY MICHAEL TAYLOR
Director 1998-06-01 2005-02-01
LINDA RUTH TAYLOR
Director 1998-06-01 2002-07-02
KAREN LOUISE YATES
Director 1999-01-29 2002-07-02
DAVID RUDGE
Director 1997-06-20 1999-01-29
JENNIFER EILEEN BUTTERFIELD
Director 1997-06-20 1998-06-01
FORBES MALCOLM FORRAI
Director 1997-06-10 1998-06-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-01-13 1997-06-10
COMPANY DIRECTORS LIMITED
Nominated Director 1997-01-13 1997-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON SECRETARIES LIMITED GENTIAN GENERICS LIMITED Nominated Secretary 2006-07-21 CURRENT 2006-07-21 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED PIRBRIGHT LIMITED Nominated Secretary 2006-06-01 CURRENT 2006-05-31 Dissolved 2013-09-17
LONDON SECRETARIES LIMITED CLIPPERFORD LIMITED Nominated Secretary 2006-06-01 CURRENT 2006-05-31 Dissolved 2016-09-13
LONDON SECRETARIES LIMITED INTERNATIONAL CLEANING SYSTEMS LIMITED Nominated Secretary 2006-03-13 CURRENT 2006-03-13 Dissolved 2015-07-28
LONDON SECRETARIES LIMITED ABT SERVICES LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED BUCKLEIGH LIMITED Nominated Secretary 2006-01-15 CURRENT 2006-01-15 Dissolved 2015-03-24
LONDON SECRETARIES LIMITED SOUTH STAR CONSULTANTS AND TRADING LIMITED Nominated Secretary 2005-09-29 CURRENT 2005-09-29 Dissolved 2014-09-09
LONDON SECRETARIES LIMITED INTERIORPLUS UK LIMITED Nominated Secretary 2005-09-14 CURRENT 2005-09-14 Dissolved 2014-05-06
LONDON SECRETARIES LIMITED EUROPEAN CONTAINERS LIMITED Nominated Secretary 2005-06-10 CURRENT 2005-06-08 Dissolved 2015-08-11
LONDON SECRETARIES LIMITED SUNNYCREST LIMITED Nominated Secretary 2005-06-10 CURRENT 2005-06-08 Dissolved 2016-11-22
LONDON SECRETARIES LIMITED JIMBO LIMITED Nominated Secretary 2005-06-10 CURRENT 2005-06-08 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED ALCHEMIA LIMITED Nominated Secretary 2005-04-28 CURRENT 2005-04-28 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED BRACKLEN LTD Nominated Secretary 2005-03-15 CURRENT 2005-03-14 Dissolved 2014-10-28
LONDON SECRETARIES LIMITED I.C.M. INTERNATIONAL CONVERTING MACHINERY LIMITED Nominated Secretary 2004-09-24 CURRENT 1998-02-12 Dissolved 2014-01-07
LONDON SECRETARIES LIMITED KENDREY LIMITED Nominated Secretary 2004-09-24 CURRENT 2002-01-10 Dissolved 2014-03-25
LONDON SECRETARIES LIMITED FRONTIER INTERNATIONAL LIMITED Nominated Secretary 2004-09-24 CURRENT 1998-04-15 Dissolved 2014-11-25
LONDON SECRETARIES LIMITED MARKSTEAD SYSTEMS LIMITED Nominated Secretary 2004-09-24 CURRENT 1998-07-17 Dissolved 2015-02-24
LONDON SECRETARIES LIMITED GOODMART TRADING LTD Nominated Secretary 2004-09-24 CURRENT 1999-03-01 Dissolved 2014-09-09
LONDON SECRETARIES LIMITED NOVARANGE SERVICES LIMITED Nominated Secretary 2004-09-24 CURRENT 1995-11-13 Dissolved 2014-05-06
LONDON SECRETARIES LIMITED DESIGN'UP LIMITED Nominated Secretary 2004-09-24 CURRENT 2000-10-03 Dissolved 2015-03-24
LONDON SECRETARIES LIMITED FASTLANE MARKETING LIMITED Nominated Secretary 2004-09-24 CURRENT 1995-12-01 Dissolved 2015-04-14
LONDON SECRETARIES LIMITED AVONSET LIMITED Nominated Secretary 2004-09-24 CURRENT 1999-04-14 Dissolved 2016-01-05
LONDON SECRETARIES LIMITED INTRACO UK LIMITED Nominated Secretary 2004-09-24 CURRENT 1999-05-12 Dissolved 2016-02-02
LONDON SECRETARIES LIMITED A.B.T. BROKERS LIMITED Nominated Secretary 2004-09-24 CURRENT 1996-01-11 Dissolved 2014-09-09
LONDON SECRETARIES LIMITED FRESHSTREAM ENTERPRISES LIMITED Nominated Secretary 2004-09-24 CURRENT 1997-02-10 Dissolved 2016-01-19
LONDON SECRETARIES LIMITED AMECO TRADING LIMITED Nominated Secretary 2004-09-24 CURRENT 1997-10-13 Dissolved 2014-05-06
LONDON SECRETARIES LIMITED ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED Nominated Secretary 2004-09-24 CURRENT 1995-10-13 Dissolved 2015-03-24
LONDON SECRETARIES LIMITED SMC SANITARY MARKETING CONSULTANTS LIMITED Nominated Secretary 2004-09-24 CURRENT 2000-04-07 Dissolved 2016-03-01
LONDON SECRETARIES LIMITED MACDEEN SERVICES LIMITED Nominated Secretary 2004-09-24 CURRENT 2000-05-25 Dissolved 2016-07-12
LONDON SECRETARIES LIMITED MINMET EUROPE TRADING LIMITED Nominated Secretary 2004-09-24 CURRENT 1999-06-23 Dissolved 2016-05-10
LONDON SECRETARIES LIMITED MONDEN MANAGEMENT LIMITED Nominated Secretary 2004-09-24 CURRENT 1999-04-14 Dissolved 2016-05-31
LONDON SECRETARIES LIMITED CONTEMPORARY FURNITURE & FITTINGS LIMITED Nominated Secretary 2004-09-24 CURRENT 1997-01-02 Dissolved 2017-02-07
LONDON SECRETARIES LIMITED FAIRDALE TRADING LIMITED Nominated Secretary 2004-09-24 CURRENT 2001-01-11 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED AVEBURY ENTERPRISES LIMITED Nominated Secretary 2004-09-24 CURRENT 2002-02-05 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED SOBRIM LTD Nominated Secretary 2004-09-24 CURRENT 1999-09-20 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED HARTMEAD ASSOCIATES LIMITED Nominated Secretary 2004-09-24 CURRENT 1995-04-13 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED HEATHER CONSULTANTS LIMITED Nominated Secretary 2004-09-24 CURRENT 1999-01-25 Liquidation
LONDON SECRETARIES LIMITED CAPITEX IMPORT/EXPORT LIMITED Nominated Secretary 2004-09-24 CURRENT 1996-07-17 Active
LONDON SECRETARIES LIMITED PRODUCT AND LICENSING LIMITED Nominated Secretary 2004-06-07 CURRENT 2000-11-22 Dissolved 2014-07-08
LONDON SECRETARIES LIMITED POWERNET ENGINEERING LIMITED Nominated Secretary 2003-12-22 CURRENT 2003-12-22 Dissolved 2013-09-24
LONDON SECRETARIES LIMITED THE JERMYN ANTIQUES GALLERY LIMITED Nominated Secretary 2003-11-04 CURRENT 2003-11-04 Active
LONDON SECRETARIES LIMITED BENTINCK MANAGEMENT LIMITED Nominated Secretary 2003-05-07 CURRENT 1993-02-15 Dissolved 2017-07-04
LONDON SECRETARIES LIMITED GENERAL OPTICAL LIMITED Nominated Secretary 2003-03-18 CURRENT 2000-09-29 Dissolved 2015-01-13
LONDON SECRETARIES LIMITED WINDGLADE INVESTMENTS LIMITED Nominated Secretary 2002-10-15 CURRENT 1997-09-09 Dissolved 2015-06-02
LONDON SECRETARIES LIMITED EASTERN PETROCHEMICAL & STEEL SERVICES LIMITED Nominated Secretary 2002-10-15 CURRENT 1997-05-07 Dissolved 2016-02-02
LONDON SECRETARIES LIMITED ART STOCK COMPANY LIMITED Nominated Secretary 2002-10-15 CURRENT 1998-04-08 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED CONCRETECH ENGINEERING (INTERNATIONAL) LIMITED Nominated Secretary 2002-09-26 CURRENT 2002-09-24 Dissolved 2015-11-17
LONDON SECRETARIES LIMITED INTERNATIONAL DIAMOND DISTRIBUTION LIMITED Nominated Secretary 2001-12-13 CURRENT 2001-12-13 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED ECW EUROPEAN COMPANY WATCH WORLDWIDE DISTRIBUTION LIMITED Nominated Secretary 2001-11-13 CURRENT 2001-11-13 Dissolved 2016-07-05
LONDON SECRETARIES LIMITED LUXURY AND MECHANICAL WATCH DISTRIBUTION LIMITED Nominated Secretary 2001-10-03 CURRENT 2001-10-03 Dissolved 2016-07-05
LONDON SECRETARIES LIMITED GEMINI ENGINEERING SERVICES LIMITED Nominated Secretary 2001-08-06 CURRENT 2001-08-06 Dissolved 2016-07-05
LONDON SECRETARIES LIMITED I.E.C. INTERNATIONAL EXPORT CONSULTING LIMITED Nominated Secretary 2001-07-30 CURRENT 2001-07-30 Dissolved 2017-08-22
LONDON SECRETARIES LIMITED FIMCO LIMITED Nominated Secretary 2001-04-01 CURRENT 1997-02-13 Dissolved 2013-09-24
LONDON SECRETARIES LIMITED ASTEROSE LIMITED Nominated Secretary 2001-03-13 CURRENT 2001-03-13 Dissolved 2014-05-06
LONDON SECRETARIES LIMITED ROY EXPORT LIMITED Nominated Secretary 2001-02-16 CURRENT 2001-02-16 Dissolved 2015-03-24
LONDON SECRETARIES LIMITED CONSOLIDATED CONSULTANTS LIMITED Nominated Secretary 2001-01-11 CURRENT 2001-01-11 Liquidation
LONDON SECRETARIES LIMITED HALSTON INTERNATIONAL INVESTMENTS AND DEVELOPMENTS LIMITED Nominated Secretary 2001-01-02 CURRENT 1998-10-05 Dissolved 2014-02-18
LONDON SECRETARIES LIMITED WOODGATE INVESTMENTS LIMITED Nominated Secretary 2000-11-28 CURRENT 2000-11-28 Dissolved 2014-07-15
LONDON SECRETARIES LIMITED CHAMILA LIMITED Nominated Secretary 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-02-02
LONDON SECRETARIES LIMITED DANLEX TRADING LIMITED Nominated Secretary 2000-11-23 CURRENT 2000-08-31 Dissolved 2016-09-20
LONDON SECRETARIES LIMITED AVALON ENTERPRISES LIMITED Nominated Secretary 2000-11-21 CURRENT 2000-11-21 Dissolved 2016-12-06
LONDON SECRETARIES LIMITED DRAX PROPERTIES LIMITED Nominated Secretary 2000-11-08 CURRENT 2000-04-26 Active
LONDON SECRETARIES LIMITED CADWAL LIMITED Nominated Secretary 2000-11-07 CURRENT 1987-10-01 Liquidation
LONDON SECRETARIES LIMITED DURELL CONSULTANTS LIMITED Nominated Secretary 2000-10-12 CURRENT 2000-04-26 Active
LONDON SECRETARIES LIMITED SARTFELL LIMITED Nominated Secretary 2000-09-28 CURRENT 2000-09-19 Dissolved 2017-07-04
LONDON SECRETARIES LIMITED FINNIGEN LIMITED Nominated Secretary 2000-09-28 CURRENT 2000-09-25 Active
LONDON SECRETARIES LIMITED KALLOW LIMITED Nominated Secretary 2000-09-28 CURRENT 2000-09-19 Active
LONDON SECRETARIES LIMITED ANNAN LIMITED Nominated Secretary 2000-09-28 CURRENT 2000-09-27 Active
LONDON SECRETARIES LIMITED STARWAY LIMITED Nominated Secretary 2000-08-11 CURRENT 2000-08-10 Dissolved 2017-07-04
LONDON SECRETARIES LIMITED BLUEWALL LIMITED Nominated Secretary 2000-08-11 CURRENT 2000-08-10 Active
LONDON SECRETARIES LIMITED PETERSAND HIDE AND SKIN TRADING LIMITED Nominated Secretary 2000-05-26 CURRENT 2000-05-26 Dissolved 2013-11-05
LONDON SECRETARIES LIMITED DYNA MANAGEMENT LIMITED Nominated Secretary 2000-05-09 CURRENT 2000-05-09 Dissolved 2017-02-07
LONDON SECRETARIES LIMITED VSA EUROPE LTD Nominated Secretary 2000-04-14 CURRENT 2000-04-14 Dissolved 2016-10-04
LONDON SECRETARIES LIMITED BUXOM LIMITED Nominated Secretary 1999-09-20 CURRENT 1999-09-06 Dissolved 2014-03-04
LONDON SECRETARIES LIMITED LOGICLINK VENTURES LIMITED Nominated Secretary 1999-09-01 CURRENT 1999-09-01 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED ANGUS CONSULTANTS LIMITED Nominated Secretary 1999-08-31 CURRENT 1999-07-26 Dissolved 2016-01-12
LONDON SECRETARIES LIMITED ARPEC TRADING LIMITED Nominated Secretary 1999-08-16 CURRENT 1999-08-16 Dissolved 2015-12-29
LONDON SECRETARIES LIMITED TETECMA LIMITED Nominated Secretary 1999-07-13 CURRENT 1999-07-13 Dissolved 2015-11-24
LONDON SECRETARIES LIMITED KINGSNORTH INTERNATIONAL LIMITED Nominated Secretary 1999-06-29 CURRENT 1999-06-29 Active
LONDON SECRETARIES LIMITED COMAGRO TRADING LIMITED Nominated Secretary 1999-06-09 CURRENT 1999-06-09 Dissolved 2016-02-02
LONDON SECRETARIES LIMITED SAFE BARRIER INTERNATIONAL LIMITED Nominated Secretary 1999-05-18 CURRENT 1999-05-18 Dissolved 2017-08-22
LONDON SECRETARIES LIMITED ALLIED GENERAL TRADING LIMITED Nominated Secretary 1999-04-08 CURRENT 1999-04-08 Dissolved 2013-09-24
LONDON SECRETARIES LIMITED AUTO INVESTMENTS LIMITED Nominated Secretary 1999-02-08 CURRENT 1999-01-25 Dissolved 2014-01-07
LONDON SECRETARIES LIMITED HULE LIMITED Nominated Secretary 1999-02-08 CURRENT 1999-01-22 Dissolved 2015-03-24
LONDON SECRETARIES LIMITED PHARMA MEDICAL LIMITED Nominated Secretary 1998-07-07 CURRENT 1998-07-07 Dissolved 2017-01-31
LONDON SECRETARIES LIMITED BLUECOM TECHNOLOGY LIMITED Nominated Secretary 1998-06-01 CURRENT 1998-04-17 Dissolved 2016-12-06
LONDON SECRETARIES LIMITED FOURTUNE CONSULTANTS LIMITED Nominated Secretary 1998-06-01 CURRENT 1998-04-08 Dissolved 2016-10-18
LONDON SECRETARIES LIMITED ZION VENTURES LIMITED Nominated Secretary 1998-06-01 CURRENT 1996-09-11 Active
LONDON SECRETARIES LIMITED GARNEX INVESTMENTS LIMITED Nominated Secretary 1998-06-01 CURRENT 1996-02-21 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED CAROLIAN PROPERTIES INVESTMENT LIMITED Nominated Secretary 1997-12-27 CURRENT 1987-12-23 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED TARGETPLAN LIMITED Nominated Secretary 1997-12-05 CURRENT 1997-11-27 Dissolved 2016-03-01
LONDON SECRETARIES LIMITED WOOLBRIDGE ASSOCIATES LIMITED Nominated Secretary 1997-10-06 CURRENT 1997-06-24 Active
LONDON SECRETARIES LIMITED FARMATRON LIMITED Nominated Secretary 1997-08-27 CURRENT 1997-08-20 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED SERTEX INVESTMENTS LIMITED Nominated Secretary 1997-08-17 CURRENT 1997-07-24 Dissolved 2014-03-04
LONDON SECRETARIES LIMITED P I HOTEL MANAGEMENT LIMITED Nominated Secretary 1997-08-14 CURRENT 1997-08-11 Active
LONDON SECRETARIES LIMITED CROSSCOURT TRADING LIMITED Nominated Secretary 1997-06-10 CURRENT 1997-03-14 Active
LONDON SECRETARIES LIMITED NEWRISE INVESTMENTS LIMITED Nominated Secretary 1997-05-01 CURRENT 1997-04-21 Dissolved 2016-04-05
LONDON SECRETARIES LIMITED GOLDSILVER ASSOCIATES LIMITED Nominated Secretary 1996-05-20 CURRENT 1996-05-20 Active
AMANDA JANE BUTLER ALSANZA LIMITED Director 2018-03-16 CURRENT 2013-09-03 Active
AMANDA JANE BUTLER NEWRISE INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1997-04-21 Dissolved 2016-04-05
AMANDA JANE BUTLER LADMARSH LIMITED Director 2016-02-01 CURRENT 1987-03-11 Active - Proposal to Strike off
AMANDA JANE BUTLER PARKMODE LIMITED Director 2012-12-17 CURRENT 2001-11-30 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Change of details for Mrs Vittoria Strinasacchi as a person with significant control on 2023-05-24
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England
2023-02-02CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-11-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-06-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 6th Floor 94 Wigmore Street London W1U 3RF
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-26AP01DIRECTOR APPOINTED MRS AMANDA BUTLER
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NELLY ANNICK CHRISTIAN
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-02AR0113/01/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0113/01/15 ANNUAL RETURN FULL LIST
2014-03-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0113/01/14 ANNUAL RETURN FULL LIST
2013-05-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AR0113/01/13 ANNUAL RETURN FULL LIST
2012-12-21AP01DIRECTOR APPOINTED MRS NELLY ANNICK CHRISTIAN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANDERSON
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER
2012-12-17AP01DIRECTOR APPOINTED MISS DEBORAH JANE ANDERSON
2012-03-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-26AR0113/01/12 ANNUAL RETURN FULL LIST
2011-03-11AR0113/01/11 ANNUAL RETURN FULL LIST
2011-02-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE GRANT HESTER / 23/12/2010
2010-05-18AA31/12/09 TOTAL EXEMPTION FULL
2010-01-13AR0113/01/10 FULL LIST
2010-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 13/01/2010
2009-07-02AA31/12/08 TOTAL EXEMPTION FULL
2009-01-13363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2008-01-21363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-10363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288aNEW DIRECTOR APPOINTED
2004-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR
2002-10-11244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-14288bDIRECTOR RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2002-07-09ELRESS386 DISP APP AUDS 03/07/02
2002-07-09ELRESS80A AUTH TO ALLOT SEC 03/07/02
2002-01-21363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-12-31288cSECRETARY'S PARTICULARS CHANGED
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-20363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-08-31287REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-14244DELIVERY EXT'D 3 MTH 31/12/98
1999-02-05288bDIRECTOR RESIGNED
1999-02-05288aNEW DIRECTOR APPOINTED
1999-02-02363sRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-07244DELIVERY EXT'D 3 MTH 31/12/97
1998-07-14363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1998-06-03288aNEW DIRECTOR APPOINTED
1998-06-03288bDIRECTOR RESIGNED
1998-06-03288aNEW DIRECTOR APPOINTED
1998-06-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GALEBRIDGE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALEBRIDGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GALEBRIDGE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALEBRIDGE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GALEBRIDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALEBRIDGE PROPERTIES LIMITED
Trademarks
We have not found any records of GALEBRIDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALEBRIDGE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GALEBRIDGE PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GALEBRIDGE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALEBRIDGE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALEBRIDGE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.