Galliard Wavensmere (Middleway) Limited (number 11470091) is a private limited company established on 2018-07-18 originating in United Kingdom. This company was registered at 3Rd Floor, Sterling House, Langston Road, Loughton IG10 3TS. Changed on 2021-12-08, the previous name this enterprise utilized was Gdl (Birmingham Middleway) Limited. Galliard Wavensmere (Middleway) Limited is operating under SIC: 41100 that means "development of building projects".

Company details

Name Galliard Wavensmere (middleway) Limited
Number 11470091
Date of Incorporation: 18th July 2018
End of financial year: 31 March
Address: 3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS
SIC code: 41100 - Development of building projects

Moving to the 5 directors that can be found in the company, we can name: John W. (appointed on 24 May 2022), David H. (appointment date: 24 May 2022), Gary C. (appointed on 31 March 2022). The Companies House reports 7 persons of significant control, namely: Wavensmere Regeneration (Bm) Limited can be found at Calthorpe Road, Edgbaston, B15 1TH Birmingham. This corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Galliard Holdings Limited can be found at Langston Road, IG10 3TS Loughton, Essex. This corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Apsley House Capital Plc can be found at Grosvenor Street, London. This corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

People with significant control

Wavensmere Regeneration (Bm) Limited
24 May 2022
Address 53 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13407887
Nature of control: 25-50% voting rights
25-50% shares
Galliard Holdings Limited
24 May 2021
Address 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3368629
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Apsley House Capital Plc
18 July 2018 - 24 May 2022
Address Apsley House Capital Plc, 6 Grosvenor Street, London, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09352537
Nature of control: 25-50% voting rights
25-50% shares
Galliard Developments Limited
27 September 2018 - 24 May 2021
Address 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09158234
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Galliard Holdings Limited
24 September 2018 - 27 September 2018
Address 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 3368629
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Galliard Holdings Limited
18 July 2018 - 24 September 2018
Address 3rd Floor, Sterling House Langston Road, Loughton, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 3368629
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Galliard Developments Limited
24 September 2018 - 24 September 2018
Address 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09158234
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Small company accounts made up to 2023/03/31
filed on: 14th, November 2023 | accounts
Free Download (15 pages)