Background WavePink WaveYellow Wave

GALLIARD@HOME LIMITED (07344283)

GALLIARD@HOME LIMITED (07344283) is an active UK company. incorporated on 12 August 2010. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GALLIARD@HOME LIMITED has been registered for 15 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
07344283
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIARD@HOME LIMITED

GALLIARD@HOME LIMITED is an active company incorporated on 12 August 2010 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GALLIARD@HOME LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07344283

LTD Company

Age

15 Years

Incorporated 12 August 2010

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 29 August 2025 (7 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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

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

Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONWAY, Gary Alexander

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

LOPES-DIAS, Eli Joseph

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

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 31 Mar 2011
Resigned 31 Dec 2022

CONWAY, David Edward

Resigned
Langston Road, LoughtonIG10 3TS
Born July 1976
Director
Appointed 12 Aug 2010
Resigned 13 Mar 2017

CONWAY, Richard Matthew

Resigned
Langston Road, LoughtonIG10 3TS
Born October 1978
Director
Appointed 12 Aug 2010
Resigned 13 Mar 2017

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 12 Aug 2010
Resigned 31 Mar 2025

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

48

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
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
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
16 May 2017
DS02DS02
Gazette Notice Voluntary
25 April 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 April 2017
DS01DS01
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
7 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2010
NEWINCIncorporation