Background WavePink WaveYellow Wave

GALLIARD DEVELOPMENTS LIMITED (09158234)

GALLIARD DEVELOPMENTS LIMITED (09158234) is an active UK company. incorporated on 1 August 2014. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GALLIARD DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph, LOPES - DIAS, Eli Joseph.

Company Number
09158234
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph, LOPES - DIAS, Eli Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIARD DEVELOPMENTS LIMITED

GALLIARD DEVELOPMENTS LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GALLIARD DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09158234

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

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

Timeline

68 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Oct 14
Loan Secured
Dec 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Jun 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Oct 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Secured
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Secured
Dec 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Capital Update
Jun 22
Capital Update
Jun 22
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
8
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2025

HIRSCHFIELD, David Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1985
Director
Appointed 18 Sept 2025

LOPES - DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 18 Sept 2025

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 01 Aug 2014
Resigned 31 Dec 2022

COLE, John

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1971
Director
Appointed 10 Oct 2014
Resigned 18 Sept 2025

CONWAY, Gary Alexander

Resigned
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 24 Jan 2022
Resigned 31 Mar 2022

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 01 Aug 2014
Resigned 31 Mar 2025

GOLDSTEIN, Jonathan Simon

Resigned
Langston Road, LoughtonIG10 3TS
Born March 1966
Director
Appointed 10 Oct 2014
Resigned 02 Feb 2022

HUBERMAN, Paul Laurence

Resigned
Langston Road, LoughtonIG10 3TS
Born June 1961
Director
Appointed 31 Mar 2022
Resigned 18 Sept 2025

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 24 Jan 2022
Resigned 24 Jan 2022

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 01 Aug 2014
Resigned 10 Oct 2014

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 01 Aug 2014
Resigned 24 Jan 2022

STELZER, Joseph Nigel David

Resigned
Langston Road, LoughtonIG10 3TS
Born June 1967
Director
Appointed 02 Feb 2022
Resigned 18 Sept 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 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

113

Change Account Reference Date Company Current Extended
28 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 July 2022
SH19Statement of Capital
Legacy
1 July 2022
SH20SH20
Legacy
1 July 2022
CAP-SSCAP-SS
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 July 2022
SH19Statement of Capital
Legacy
1 July 2022
SH20SH20
Legacy
1 July 2022
CAP-SSCAP-SS
Resolution
1 July 2022
RESOLUTIONSResolutions
Legacy
29 June 2022
SH20SH20
Legacy
29 June 2022
CAP-SSCAP-SS
Resolution
29 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
13 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 September 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Auditors Resignation Company
6 April 2016
AUDAUD
Accounts With Accounts Type Group
18 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
12 May 2015
RP04RP04
Resolution
15 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
24 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Resolution
24 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2014
NEWINCIncorporation