Background WavePink WaveYellow Wave

THE GALLOPS MANAGEMENT COMPANY LIMITED (02886642)

THE GALLOPS MANAGEMENT COMPANY LIMITED (02886642) is an active UK company. incorporated on 12 January 1994. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE GALLOPS MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include BATEMAN, Margaret Joyce, HORAN, James Michael.

Company Number
02886642
Status
active
Type
ltd
Incorporated
12 January 1994
Age
32 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BATEMAN, Margaret Joyce, HORAN, James Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GALLOPS MANAGEMENT COMPANY LIMITED

THE GALLOPS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 1994 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE GALLOPS MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02886642

LTD Company

Age

32 Years

Incorporated 12 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 June 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 10 September 2014
Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
From: 12 January 1994To: 31 August 2011
Timeline

9 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Jun 12
Director Left
Jan 14
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Aug 17
Director Left
Apr 18
Director Joined
Aug 23
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014

BATEMAN, Margaret Joyce

Active
CambridgeCB2 1JP
Born April 1956
Director
Appointed 30 Sept 2021

HORAN, James Michael

Active
CambridgeCB2 1JP
Born October 1968
Director
Appointed 08 May 2008

CROFT, Darren John

Resigned
17 The Gallops, NewmarketCB8 8LA
Secretary
Appointed 12 Apr 1996
Resigned 21 Jan 1997

HALL, Anna Marie

Resigned
25 Exeter Road, NewmarketCB8 8LL
Secretary
Appointed 05 Jan 1998
Resigned 01 Dec 2009

WAGER, Jeremy Vincent

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 01 Feb 2009
Resigned 30 Jun 2014

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 12 Jan 1994
Resigned 04 Jan 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jan 1994
Resigned 12 Jan 1994

ASHTON-JONES, Keith

Resigned
CambridgeCB2 1JP
Born May 1942
Director
Appointed 08 May 2008
Resigned 30 Mar 2018

DAVIES, John Clifford

Resigned
CambridgeCB2 1JP
Born August 1951
Director
Appointed 24 Oct 2016
Resigned 03 Oct 2025

DOWNES, Anthony Leslie

Resigned
Lambfair House, NewmarketCB8 9HY
Born May 1948
Director
Appointed 08 Jul 2003
Resigned 08 May 2008

HOLMES, Colin Robert

Resigned
Chantry Mid Meadow, BecclesNR34 9TP
Born March 1933
Director
Appointed 12 Jan 1994
Resigned 12 Apr 1996

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed 12 Jan 1994
Resigned 12 Apr 1996

JOHNSTONE, Harry Andrew

Resigned
CambridgeCB2 1JP
Born November 1989
Director
Appointed 03 Jun 2016
Resigned 15 Aug 2017

KEARLEY, Alfred George

Resigned
2 The Gallops, NewmarketCB8 8LA
Born March 1930
Director
Appointed 12 Apr 1996
Resigned 23 Jan 1997

SAVILL, Violet Elsie

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born July 1952
Director
Appointed 13 Jun 2012
Resigned 10 Jun 2013

SQUIRES, John Frederick

Resigned
4 The Gallops, NewmarketCB8 8LA
Born November 1932
Director
Appointed 23 Jan 1997
Resigned 08 Feb 2001

SWALWELL, Joseph Gordon

Resigned
14 The Gallops, NewmarketCB8 8LA
Born August 1925
Director
Appointed 08 Feb 2001
Resigned 08 Jul 2003

WARD, Leslie Henry John

Resigned
10 The Gallops, NewmarketCB8 8LA
Born February 1931
Director
Appointed 12 Apr 1996
Resigned 08 Feb 2001

WILKINSON, Kenneth

Resigned
9 The Gallops, NewmarketCB8 8LA
Born May 1927
Director
Appointed 08 Feb 2001
Resigned 08 Jul 2003
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
287Change of Registered Office
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
353353
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
190190
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Auditors Resignation Company
21 April 2005
AUDAUD
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 October 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 2002
AAAnnual Accounts
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
363aAnnual Return
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 2001
AAAnnual Accounts
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
29 March 2000
AAAnnual Accounts
Legacy
18 February 2000
287Change of Registered Office
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 March 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Legacy
12 January 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
12 May 1997
AAAnnual Accounts
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
363aAnnual Return
Legacy
15 July 1996
88(2)R88(2)R
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Accounts With Made Up Date
19 April 1996
AAAnnual Accounts
Legacy
6 February 1996
363x363x
Accounts With Made Up Date
28 September 1995
AAAnnual Accounts
Legacy
8 September 1995
88(2)R88(2)R
Legacy
21 June 1995
88(2)R88(2)R
Legacy
6 June 1995
88(2)R88(2)R
Legacy
19 May 1995
88(2)R88(2)R
Legacy
21 April 1995
88(2)R88(2)R
Legacy
12 April 1995
88(2)R88(2)R
Legacy
21 March 1995
88(2)R88(2)R
Legacy
9 March 1995
88(2)R88(2)R
Legacy
7 March 1995
88(2)R88(2)R
Legacy
3 March 1995
88(2)Return of Allotment of Shares
Legacy
31 January 1995
88(2)R88(2)R
Legacy
31 January 1995
88(2)R88(2)R
Legacy
17 January 1995
88(2)R88(2)R
Legacy
17 January 1995
363x363x
Legacy
3 March 1994
224224
Legacy
24 January 1994
288288
Incorporation Company
12 January 1994
NEWINCIncorporation