Background WavePink WaveYellow Wave

THE GALLOPS LIMITED (06354220)

THE GALLOPS LIMITED (06354220) is an active UK company. incorporated on 28 August 2007. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GALLOPS LIMITED has been registered for 18 years. Current directors include DAVIES, Gareth, HAY, Darren James.

Company Number
06354220
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 2007
Age
18 years
Address
1 The Gallops, Swindon, SN4 0FG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Gareth, HAY, Darren James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GALLOPS LIMITED

THE GALLOPS LIMITED is an active company incorporated on 28 August 2007 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GALLOPS LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06354220

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 28 August 2007

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

1 The Gallops Foxhill Swindon, SN4 0FG,

Previous Addresses

Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 18 March 2016To: 30 August 2016
115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP
From: 28 August 2007To: 18 March 2016
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Apr 12
Director Left
Jan 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DAVIES, Gareth

Active
The Gallops, SwindonSN4 0FG
Born December 1985
Director
Appointed 14 Mar 2023

HAY, Darren James

Active
The Gallops, SwindonSN4 0FG
Born May 1987
Director
Appointed 14 Mar 2023

CLEAVER, Martin

Resigned
Denewood, WokinghamRG40 4QB
Secretary
Appointed 22 May 2008
Resigned 07 Aug 2012

THOMAS, James Simon

Resigned
13 St. Bernards Road, OxfordOX2 6EH
Secretary
Appointed 28 Aug 2007
Resigned 22 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Aug 2007
Resigned 28 Aug 2007

BROTHERTON, Christopher Anthony Shaw

Resigned
Downs View House, AbingdonOX13 5PF
Born October 1965
Director
Appointed 28 Aug 2007
Resigned 20 Feb 2009

COTTER, Lea Louise

Resigned
Foxhill, SwindonSN4 0FG
Born October 1974
Director
Appointed 19 Feb 2009
Resigned 20 Jan 2023

DENING-SMITHERMAN, Richard Peter

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born June 1974
Director
Appointed 19 Feb 2009
Resigned 14 Apr 2012

MCLAY, Andrew John Kilpatrick

Resigned
The Gallops, SwindonSN4 0FG
Born November 1966
Director
Appointed 23 Feb 2016
Resigned 14 Mar 2023

THOMAS, James Simon

Resigned
13 St. Bernards Road, OxfordOX2 6EH
Born May 1974
Director
Appointed 28 Aug 2007
Resigned 20 Feb 2009

WALKER, Richard Nigel

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born April 1965
Director
Appointed 19 Feb 2009
Resigned 12 Dec 2014

WELLS, Rhiannon

Resigned
The Gallops, SwindonSN4 0FG
Born September 1977
Director
Appointed 23 Feb 2016
Resigned 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
287Change of Registered Office
Legacy
11 September 2007
225Change of Accounting Reference Date
Legacy
3 September 2007
288bResignation of Director or Secretary
Incorporation Company
28 August 2007
NEWINCIncorporation