Company NameGallowgate Developments Limited
Company StatusActive
Company Number10528593
CategoryPrivate Limited Company
Incorporation Date15 December 2016(7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIan David Lawson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kitching Road
North West Industrial Estate
Peterlee
SR8 2HP
Director NameMr Lee John Lawson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(2 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kitching Road
North West Industrial Estate
Peterlee
SR8 2HP
Director NameMiss Heidi Rochester
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(2 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kitching Road
North West Industrial Estate
Peterlee
SR8 2HP
Director NameElizabeth Leng
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA

Location

Registered Address1 Kitching Road
North West Industrial Estate
Peterlee
SR8 2HP
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishEasington Village
WardEasington
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

4 March 2019Delivered on: 6 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 cook way. North west industrial estate. Peterlee. SR8 2HY.
Outstanding
20 December 2018Delivered on: 27 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
25 March 2022Notification of Lee John Lawson as a person with significant control on 14 March 2022 (2 pages)
25 March 2022Change of details for Mr Ian David Lawson as a person with significant control on 14 March 2022 (5 pages)
22 February 2022Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to 1 Kitching Road North West Industrial Estate Peterlee SR8 2HP on 22 February 2022 (1 page)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
25 September 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
10 May 2019Cessation of Kevin Graham Northey as a person with significant control on 14 January 2019 (1 page)
6 March 2019Registration of charge 105285930002, created on 4 March 2019 (7 pages)
14 January 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 250
(3 pages)
7 January 2019Appointment of Mr Lee John Lawson as a director on 7 January 2019 (2 pages)
7 January 2019Appointment of Miss Heidi Rochester as a director on 7 January 2019 (2 pages)
27 December 2018Registration of charge 105285930001, created on 20 December 2018 (5 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 November 2018Notification of Ian Lawson as a person with significant control on 7 November 2018 (2 pages)
6 November 2018Termination of appointment of Elizabeth Leng as a director on 6 November 2018 (1 page)
6 November 2018Appointment of Mr Ian David Lawson as a director on 6 November 2018 (2 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 January 2017Registered office address changed from I Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 4 January 2017 (1 page)
4 January 2017Registered office address changed from I Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 4 January 2017 (1 page)
15 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-15
  • GBP 100
(16 pages)
15 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-15
  • GBP 100
(16 pages)