Background WavePink WaveYellow Wave

GALLEYWOOD EQUESTRIAN LIMITED (07883325)

GALLEYWOOD EQUESTRIAN LIMITED (07883325) is an active UK company. incorporated on 15 December 2011. with registered office in Grays. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GALLEYWOOD EQUESTRIAN LIMITED has been registered for 14 years. Current directors include BRINZER, Aimee, BRINZER, Walter Roland.

Company Number
07883325
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
44/54 Orsett Road, Grays, RM17 5ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRINZER, Aimee, BRINZER, Walter Roland
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLEYWOOD EQUESTRIAN LIMITED

GALLEYWOOD EQUESTRIAN LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Grays. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GALLEYWOOD EQUESTRIAN LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07883325

LTD Company

Age

14 Years

Incorporated 15 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

44/54 Orsett Road Grays, RM17 5ED,

Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
May 12
Loan Cleared
Aug 15
Loan Cleared
Feb 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRINZER, Aimee

Active
Orsett Road, GraysRM17 5ED
Born June 1959
Director
Appointed 15 Dec 2011

BRINZER, Walter Roland

Active
Orsett Road, GraysRM17 5ED
Born October 1963
Director
Appointed 15 Dec 2011

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 26 Apr 2012
Resigned 18 Jul 2012

Persons with significant control

2

Mr Walter Roland Brinzer

Active
GraysRM17 5ED
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Aimee Brinzer

Active
North Hill, Little BaddowCM3 4TW
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Legacy
3 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Appoint Corporate Secretary Company With Name
1 May 2012
AP04Appointment of Corporate Secretary
Incorporation Company
15 December 2011
NEWINCIncorporation