Background WavePink WaveYellow Wave

THE GALLERIES MANAGEMENT DEVELOPMENT COMPANY LTD (09834230)

THE GALLERIES MANAGEMENT DEVELOPMENT COMPANY LTD (09834230) is an active UK company. incorporated on 21 October 2015. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE GALLERIES MANAGEMENT DEVELOPMENT COMPANY LTD has been registered for 10 years. Current directors include LAMBERT, Christopher Ian, LYMN, Stephen Kevin.

Company Number
09834230
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 2015
Age
10 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAMBERT, Christopher Ian, LYMN, Stephen Kevin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GALLERIES MANAGEMENT DEVELOPMENT COMPANY LTD

THE GALLERIES MANAGEMENT DEVELOPMENT COMPANY LTD is an active company incorporated on 21 October 2015 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE GALLERIES MANAGEMENT DEVELOPMENT COMPANY LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09834230

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

20a Victoria Road Hale Altrincham, WA15 9AD,

Previous Addresses

, 10 Livingcity Ltd, Livingcity Centre, 10 Durling Street, Manchester, Greater Manchester, M12 6FS, United Kingdom
From: 20 December 2018To: 21 September 2020
, Suite 17B 111 Piccadilly, Manchester, M1 2HY, United Kingdom
From: 21 October 2015To: 20 December 2018
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Jun 22
Director Left
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 21 Sept 2020

LAMBERT, Christopher Ian

Active
Victoria Road, AltrinchamWA15 9AD
Born April 1952
Director
Appointed 03 Jan 2020

LYMN, Stephen Kevin

Active
Victoria Road, AltrinchamWA15 9AD
Born October 1957
Director
Appointed 23 Jun 2022

MACKEY, Michael Peter

Resigned
Stamford Road, AltrinchamWA14 2JW
Born December 1949
Director
Appointed 09 Oct 2018
Resigned 24 Sept 2020

PAYAMI, Shahrzad

Resigned
111 Piccadilly, ManchesterM1 2HY
Born November 1975
Director
Appointed 21 Oct 2015
Resigned 08 Feb 2018

TOLHURST, Danielle Ida

Resigned
Stamford Road, AltrinchamWA14 2JW
Born April 1965
Director
Appointed 16 Oct 2018
Resigned 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 November 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 September 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Resolution
23 May 2016
RESOLUTIONSResolutions
Incorporation Company
21 October 2015
NEWINCIncorporation