Background WavePink WaveYellow Wave

GALEBROOK MANAGEMENT COMPANY LIMITED (12077610)

GALEBROOK MANAGEMENT COMPANY LIMITED (12077610) is an active UK company. incorporated on 1 July 2019. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in residents property management. GALEBROOK MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include KENNY, Craig Josef, KILCOYNE, John Patrick, MURRAY, Andrew Christopher.

Company Number
12077610
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
Chestnut Lodge Longworth Lane, Bolton, BL7 9QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KENNY, Craig Josef, KILCOYNE, John Patrick, MURRAY, Andrew Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALEBROOK MANAGEMENT COMPANY LIMITED

GALEBROOK MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 July 2019 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GALEBROOK MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12077610

LTD Company

Age

6 Years

Incorporated 1 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Chestnut Lodge Longworth Lane Egerton Bolton, BL7 9QY,

Previous Addresses

388 Preston Road Standish Wigan Lancashire WN6 0PZ
From: 9 February 2021To: 1 April 2021
338 Preston Road Standish Wigan WN6 0PZ United Kingdom
From: 1 July 2019To: 9 February 2021
Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
May 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KENNY, Craig Josef

Active
Longworth Lane, BoltonBL7 9QY
Born August 1986
Director
Appointed 31 Mar 2021

KILCOYNE, John Patrick

Active
Longworth Lane, BoltonBL7 9QY
Born August 1971
Director
Appointed 31 Mar 2021

MURRAY, Andrew Christopher

Active
Longworth Lane, BoltonBL7 9QY
Born March 1978
Director
Appointed 31 Mar 2021

HEADLEY, Arthur

Resigned
Preston Road, WiganWN6 0PZ
Born April 1947
Director
Appointed 01 Jul 2019
Resigned 31 Mar 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Arthur Headley

Ceased
Longworth Lane, BoltonBL7 9QY
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 May 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 July 2019
NEWINCIncorporation