Background WavePink WaveYellow Wave

GALLOWAYS ACCOUNTING (HORSHAM) LIMITED (04701434)

GALLOWAYS ACCOUNTING (HORSHAM) LIMITED (04701434) is an active UK company. incorporated on 18 March 2003. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GALLOWAYS ACCOUNTING (HORSHAM) LIMITED has been registered for 23 years. Current directors include CROWTER, Mark, HARROWER, Scott John.

Company Number
04701434
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
Second Floor, Horsham, RH12 1ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CROWTER, Mark, HARROWER, Scott John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLOWAYS ACCOUNTING (HORSHAM) LIMITED

GALLOWAYS ACCOUNTING (HORSHAM) LIMITED is an active company incorporated on 18 March 2003 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GALLOWAYS ACCOUNTING (HORSHAM) LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04701434

LTD Company

Age

23 Years

Incorporated 18 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 18 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

D.A. CLARK & CO LIMITED
From: 18 March 2003To: 21 April 2021
Contact
Address

Second Floor 15 Carfax Horsham, RH12 1ER,

Previous Addresses

, First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, England
From: 21 June 2021To: 28 July 2025
, First Floor Ridgeland House, Carfax, Horsham, West Sussex, RH12 1DY, England
From: 18 May 2021To: 21 June 2021
, Bailey House 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ
From: 12 September 2012To: 18 May 2021
, 4 Peel House, Barttelot Road, Horsham, West Sussex, RH12 1DE
From: 18 March 2003To: 12 September 2012
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
May 17
Loan Cleared
Mar 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Jul 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CROWTER, Mark

Active
West Street, BrightonBN1 2RL
Born September 1982
Director
Appointed 15 May 2024

HARROWER, Scott John

Active
West Street, BrightonBN1 2RL
Born February 1980
Director
Appointed 30 Sept 2023

CLARK, Patricia Mary

Resigned
12 Hernbrook Drive, HorshamRH13 6EW
Secretary
Appointed 18 Mar 2003
Resigned 31 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 2003
Resigned 18 Mar 2003

CAMPBELL, Iain

Resigned
33 West Street, BrightonBN1 2RE
Born September 1983
Director
Appointed 31 Mar 2020
Resigned 15 May 2024

CLARK, David Anthony

Resigned
4 -10 Barttelot Road, HorshamRH12 1DQ
Born November 1942
Director
Appointed 18 Mar 2003
Resigned 31 Mar 2020

COWEN, Richard

Resigned
33 West Street, BrightonBN1 2RE
Born May 1973
Director
Appointed 15 May 2024
Resigned 30 Aug 2024

MCMANUS, Sarah Penelope

Resigned
Ridgeland House, HorshamRH12 1DY
Born September 1968
Director
Appointed 31 Jan 2009
Resigned 30 Sept 2023

ROURKE, Matthew Joseph

Resigned
33 West Street, BrightonBN1 2RE
Born September 1971
Director
Appointed 31 Mar 2020
Resigned 01 May 2022

Persons with significant control

2

1 Active
1 Ceased
West Street, BrightonBN1 2RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020

Mrs Sarah Penelope Mcmanus

Ceased
4-10 Barttelot Road, HorshamRH12 1DQ
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Resolution
21 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 May 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363aAnnual Return
Legacy
31 March 2003
288bResignation of Director or Secretary
Incorporation Company
18 March 2003
NEWINCIncorporation