Background WavePink WaveYellow Wave

NORMAN GALLOWAY HOMES CIC (11953321)

NORMAN GALLOWAY HOMES CIC (11953321) is an active UK company. incorporated on 18 April 2019. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. NORMAN GALLOWAY HOMES CIC has been registered for 6 years. Current directors include BIALEK, Diane, GALLOWAY, Norman Terence, LABBATE, Sebastiano Rocco and 1 others.

Company Number
11953321
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2019
Age
6 years
Address
58 Carlton Road, Nottingham, NG3 2AP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BIALEK, Diane, GALLOWAY, Norman Terence, LABBATE, Sebastiano Rocco, ROBINSON, Suzanne Elizabeth
SIC Codes
58190, 68201, 74100, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN GALLOWAY HOMES CIC

NORMAN GALLOWAY HOMES CIC is an active company incorporated on 18 April 2019 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. NORMAN GALLOWAY HOMES CIC was registered 6 years ago.(SIC: 58190, 68201, 74100, 85520)

Status

active

Active since 6 years ago

Company No

11953321

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 18 April 2019

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

58 Carlton Road Nottingham, NG3 2AP,

Previous Addresses

58 Carlton Road Carlton Road Nottingham NG3 2AP England
From: 25 November 2019To: 25 November 2019
10 Arnot Hill Road Arnold Nottingham NG5 6LJ England
From: 18 April 2019To: 25 November 2019
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
May 21
Director Left
May 22
Director Left
Jul 24
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BIALEK, Diane

Active
Carlton Road, NottinghamNG3 2AP
Born March 1965
Director
Appointed 18 Apr 2019

GALLOWAY, Norman Terence

Active
Carlton Road, NottinghamNG3 2AP
Born July 1976
Director
Appointed 18 Apr 2019

LABBATE, Sebastiano Rocco

Active
NottinghamNG3 2AP
Born March 1994
Director
Appointed 01 May 2021

ROBINSON, Suzanne Elizabeth

Active
Carlton Road, NottinghamNG3 2AP
Born October 1984
Director
Appointed 18 Apr 2019

BRYAN, Adam

Resigned
Carlton Road, NottinghamNG3 2AP
Born January 1989
Director
Appointed 26 Nov 2019
Resigned 06 May 2022

PAGE, June

Resigned
Carlton Road, NottinghamNG3 2AP
Born June 1948
Director
Appointed 26 Nov 2019
Resigned 01 Jun 2024

PRATT, Christopher Norman Frederick, Dr

Resigned
Carlton Road, NottinghamNG3 2AP
Born September 1947
Director
Appointed 26 Nov 2019
Resigned 01 Jun 2024

Persons with significant control

3

Mr Norman Terence Galloway

Active
Carlton Road, NottinghamNG3 2AP
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2019

Mrs Suzanne Elizabeth Robinson

Active
Carlton Road, NottinghamNG3 2AP
Born October 1984

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2019

Ms Diane Bialek

Active
Carlton Road, NottinghamNG3 2AP
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Incorporation Community Interest Company
18 April 2019
CICINCCICINC