Background WavePink WaveYellow Wave

GALLIARD HOTELS LIMITED (04656771)

GALLIARD HOTELS LIMITED (04656771) is an active UK company. incorporated on 5 February 2003. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. GALLIARD HOTELS LIMITED has been registered for 23 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
04656771
Status
active
Type
ltd
Incorporated
5 February 2003
Age
23 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIARD HOTELS LIMITED

GALLIARD HOTELS LIMITED is an active company incorporated on 5 February 2003 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. GALLIARD HOTELS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04656771

LTD Company

Age

23 Years

Incorporated 5 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
From: 5 February 2003To: 14 February 2025
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Mar 12
Director Joined
Mar 12
Loan Cleared
Sept 20
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 05 Feb 2003
Resigned 25 Jan 2011

PORTER, Allan William

Resigned
3rd Floor, LoughtonIG10 3TS
Secretary
Appointed 25 Jan 2011
Resigned 31 Dec 2022

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Feb 2003
Resigned 05 Feb 2003

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 05 Feb 2003
Resigned 31 Mar 2025

O'SULLIVAN, Donagh

Resigned
3rd Floor, LoughtonIG10 3TS
Born May 1968
Director
Appointed 13 Mar 2012
Resigned 31 Jan 2022

PORTER, Allan William

Resigned
3rd Floor, LoughtonIG10 3TS
Born August 1957
Director
Appointed 13 Mar 2012
Resigned 31 Dec 2022

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Feb 2003
Resigned 05 Feb 2003

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
287Change of Registered Office
Legacy
10 March 2005
363aAnnual Return
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
22 March 2004
363aAnnual Return
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
3 March 2003
88(2)R88(2)R
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Incorporation Company
5 February 2003
NEWINCIncorporation