Galty Properties Limited

General information

Name:

Galty Properties Ltd

Office Address:

Lynx House Ferndown HA6 1PQ Northwood

Number: 01522869

Incorporation date: 1980-10-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known under the name of Galty Properties Limited. The firm was originally established 44 years ago and was registered with 01522869 as the registration number. The registered office of this firm is located in Northwood. You may visit them at Lynx House, Ferndown. This firm's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. Galty Properties Ltd filed its latest accounts for the financial period up to Thu, 31st Mar 2022. The firm's most recent confirmation statement was released on Tue, 27th Dec 2022.

Meyrick O. is this firm's single managing director, who was selected to lead the company in 1986. To find professional help with legal documentation, the abovementioned company has been utilizing the skills of Julie O. as a secretary since March 2001.

Executives with significant control over the firm are: Meyrick O. owns over 3/4 of company shares. Meyrick O. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Julie O.

Role: Secretary

Appointed: 30 March 2001

Latest update: 17 February 2024

Meyrick O.

Role: Director

Appointed: 01 December 1986

Latest update: 17 February 2024

People with significant control

Meyrick O.
Notified on 1 February 2024
Nature of control:
over 3/4 of shares
Meyrick O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 January 2024
Confirmation statement last made up date 27 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 February 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Restoration
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

13 Sheaveshill Parade Sheaveshill Avenue

Post code:

NW9 6RS

City / Town:

Colindale

HQ address,
2013

Address:

13 Sheaveshill Parade Sheaveshill Avenue

Post code:

NW9 6RS

City / Town:

Colindale

HQ address,
2014

Address:

13 Sheaveshill Parade Sheaveshill Avenue

Post code:

NW9 6RS

City / Town:

Colindale

HQ address,
2015

Address:

13 Sheaveshill Parade Sheaveshill Avenue

Post code:

NW9 6RS

City / Town:

Colindale

HQ address,
2016

Address:

13 Sheaveshill Parade Sheaveshill Avenue

Post code:

NW9 6RS

City / Town:

Colindale

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
43
Company Age

Closest Companies - by postcode