THE GALLOPS MANAGEMENT COMPANY LIMITED

2 Hills Road, Cambridge, CB2 1JP, Cambs
StatusACTIVE
Company No.02886642
CategoryPrivate Limited Company
Incorporated12 Jan 1994
Age30 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE GALLOPS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02886642. It was incorporated 30 years, 5 months, 8 days ago, on 12 January 1994. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambs.



Company Fillings

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Joyce Bateman

Appointment date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Ashton-Jones

Termination date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Andrew Johnstone

Termination date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Clifford Davies

Appointment date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-03

Officer name: Mr Harry Andrew Johnstone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

New address: 2 Hills Road Cambridge Cambs CB2 1JP

Change date: 2014-09-10

Old address: 5 Brooklands Avenue Cambridge CB2 8BB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-01

Officer name: Epmg Legal Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-30

Officer name: Jeremy Wager

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Violet Savill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Violet Elsie Savill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-15

Officer name: Jeremy Wager

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Ashton-Jones

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Michael Horan

Change date: 2010-01-15

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed jeremy wager

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from 25 essex house 71 regent street cambridge CB2 1AB

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 29/01/2009 from 25 exeter road newmarket suffolk CB8 8LL

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony downes

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed james michael horan

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed keith ashton-jones

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Auditors resignation company

Date: 21 Apr 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; change of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 16 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; change of members

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 18/02/00 from: 25 exeter road newmarket suffolk CB8 8LL

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; no change of members

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 05 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 14/01/98 from: 21 st thomas street bristol BS1 6JS

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 12 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Capital

Type: 88(2)R

Description: Ad 17/06/96--------- £ si 1@1=1 £ ic 16/17

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF


Some Companies

45 ST LEONARDS ROAD MANAGEMENT CO. LTD.

C/O MARSHALLS PROPERTY SERVICES,WINDSOR,SL4 3BP

Number:08575342
Status:ACTIVE
Category:Private Limited Company

EDITA STAFFING LTD

64 PEARSON STREET,CRADLEY HEATH,B64 6EE

Number:11463902
Status:ACTIVE
Category:Private Limited Company

FIESTA PROPERTY INVESTMENTS LIMITED

10 LONDON MEWS,LONDON,W2 1HY

Number:11034083
Status:ACTIVE
Category:Private Limited Company

GTE EDUCATION LTD

18 BRANGWYN CRESCENT,BRIGHTON,BN1 8XJ

Number:11846144
Status:ACTIVE
Category:Private Limited Company

HOLST ANDREWS SOCIAL LIMITED

THE STABLES,ALTON,GU34 4BP

Number:11703843
Status:ACTIVE
Category:Private Limited Company

MORTGAGE SELECT (SW) LIMITED

3 DISCOVERY HOUSE COOK WAY,TAUNTON,TA2 6BJ

Number:05165050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source