Background WavePink WaveYellow Wave

GALA TRES (TRADING) LIMITED (07407021)

GALA TRES (TRADING) LIMITED (07407021) is an active UK company. incorporated on 14 October 2010. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GALA TRES (TRADING) LIMITED has been registered for 15 years. Current directors include HOGAN, Michael Francis, MCQUAID, Marie Elizabeth.

Company Number
07407021
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
Dere Street House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOGAN, Michael Francis, MCQUAID, Marie Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALA TRES (TRADING) LIMITED

GALA TRES (TRADING) LIMITED is an active company incorporated on 14 October 2010 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GALA TRES (TRADING) LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07407021

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Dere Street House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Previous Addresses

The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX
From: 26 June 2014To: 14 March 2022
29 Mosley Street Newcastle upon Tyne England NE1 1YF
From: 25 October 2011To: 26 June 2014
29 Moseley Street Newcastle upon Tyne England and Wales NE1 1YF United Kingdom
From: 14 October 2010To: 25 October 2011
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
May 12
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Funding Round
Jan 17
Funding Round
Jan 17
Share Issue
Jan 17
Funding Round
Mar 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Oct 18
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
7
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOGAN, Michael Francis

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1944
Director
Appointed 16 Jun 2014

MCQUAID, Marie Elizabeth

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1976
Director
Appointed 12 Dec 2017

RICHARDSON, Timothy

Resigned
The Riding, Newcastle Upon TyneNE3 4LQ
Secretary
Appointed 14 Oct 2010
Resigned 16 Jun 2014

HOGAN, Michael Christopher, Mr

Resigned
Hedley Hill Farm, DurhamDH7 9EX
Born August 1973
Director
Appointed 08 Apr 2011
Resigned 12 Dec 2017

MCGURK, Brian James

Resigned
Wilson Gardens, Newcastle Upon TyneNE3 4JA
Born November 1959
Director
Appointed 14 Oct 2010
Resigned 16 Jun 2014

RICHARDSON, Timothy John

Resigned
The Riding, Newcastle Upon TyneNE3 4LQ
Born September 1954
Director
Appointed 14 Oct 2010
Resigned 16 Jun 2014

Persons with significant control

5

4 Active
1 Ceased

Mrs Marie Elizabeth Mcquaid

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 07 Oct 2025

Mr Michael Christopher Hogan

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 07 Oct 2025

Mrs Jennifer Moralee

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 07 Oct 2025

Mrs Mary Rita Hogan

Ceased
Hedley Hill Farm, DurhamDH7 9EX
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 14 Oct 2016
Ceased 20 Nov 2017

Mr Michael Francis Hogan

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Resolution
9 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2017
CC04CC04
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 January 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Capital Cancellation Shares
1 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Resolution
23 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Legacy
1 February 2012
MG01MG01
Legacy
1 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Legacy
20 April 2011
MG01MG01
Incorporation Company
14 October 2010
NEWINCIncorporation