Background WavePink WaveYellow Wave

GALLAGHER DEVELOPMENTS CAERPHILLY LIMITED (08810807)

GALLAGHER DEVELOPMENTS CAERPHILLY LIMITED (08810807) is an active UK company. incorporated on 11 December 2013. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GALLAGHER DEVELOPMENTS CAERPHILLY LIMITED has been registered for 12 years. Current directors include GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh.

Company Number
08810807
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Gallagher House Gallagher Way, Gallagher Business Park, Warwick, CV34 6AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER DEVELOPMENTS CAERPHILLY LIMITED

GALLAGHER DEVELOPMENTS CAERPHILLY LIMITED is an active company incorporated on 11 December 2013 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GALLAGHER DEVELOPMENTS CAERPHILLY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08810807

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

MEAUJO CAERPHILLY LIMITED
From: 11 December 2013To: 12 February 2014
Contact
Address

Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick, CV34 6AF,

Previous Addresses

15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW
From: 3 March 2014To: 29 March 2017
No 1 Colmore Square Birmingham B4 6AA United Kingdom
From: 11 December 2013To: 3 March 2014
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Aug 14
Loan Secured
Apr 19
Loan Cleared
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GALLAGHER, Anthony Christopher, Sir

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1951
Director
Appointed 05 Feb 2014

GOSLING, Geoffrey Hugh

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born January 1947
Director
Appointed 05 Feb 2014

BHATARA, Mukesh

Resigned
Stratford Road, SolihullB94 6NW
Secretary
Appointed 04 Mar 2014
Resigned 06 May 2014

BURNETT, Stephen Andrew

Resigned
Stratford Road, SolihullB94 6NW
Secretary
Appointed 06 May 2014
Resigned 01 Feb 2017

BURNETT, Stephen Andrew

Resigned
Atherstone On Stour, Stratford-Upon-AvonCV37 8BL
Secretary
Appointed 05 Feb 2014
Resigned 04 Mar 2014

PHILSEC LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 11 Dec 2013
Resigned 05 Feb 2014

WRIGLEY, Richard

Resigned
Colmore Square, BirminghamB4 6AA
Born March 1965
Director
Appointed 11 Dec 2013
Resigned 05 Feb 2014

MEAUJO INCORPORATIONS LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 11 Dec 2013
Resigned 05 Feb 2014

Persons with significant control

1

Gallagher Way, Gallagher Business Park, WarwickCV34 6AF

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

51

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Auditors Resignation Company
29 July 2019
AUDAUD
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Resolution
28 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
11 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Incorporation Company
11 December 2013
NEWINCIncorporation