Background WavePink WaveYellow Wave

GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED (04530735)

GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED (04530735) is an active UK company. incorporated on 10 September 2002. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED has been registered for 23 years.

Company Number
04530735
Status
active
Type
ltd
Incorporated
10 September 2002
Age
23 years
Address
Blake House 3 Frayswater Place, Uxbridge, UB8 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED

GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 10 September 2002 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04530735

LTD Company

Age

23 Years

Incorporated 10 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED
From: 3 November 2008To: 7 October 2014
AWG SHELF 9 LIMITED
From: 10 September 2002To: 3 November 2008
Contact
Address

Blake House 3 Frayswater Place Cowley Uxbridge, UB8 2AD,

Previous Addresses

Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL
From: 10 September 2002To: 18 January 2021
Timeline

28 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Sept 15
Funding Round
Sept 15
Director Joined
Dec 15
Director Left
Aug 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jan 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Legacy
11 August 2011
MG02MG02
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Certificate Change Of Name Company
3 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Resolution
26 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
225Change of Accounting Reference Date
Legacy
12 June 2006
287Change of Registered Office
Legacy
4 April 2006
88(2)R88(2)R
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363aAnnual Return
Legacy
5 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2003
AAAnnual Accounts
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
225Change of Accounting Reference Date
Incorporation Company
10 September 2002
NEWINCIncorporation