GALLIFORD TRY PARTNERSHIPS LIMITED
UXBRIDGE GALLIFORD HODGSON LIMITED J.HODGSON LIMITED

Hellopages » Greater London » Hillingdon » UB8 2AL

Company number 00800384
Status Active
Incorporation Date 10 April 1964
Company Type Private Limited Company
Address COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Registration of charge 008003840017, created on 22 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Full accounts made up to 30 June 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of GALLIFORD TRY PARTNERSHIPS LIMITED are www.gallifordtrypartnerships.co.uk, and www.galliford-try-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Galliford Try Partnerships Limited is a Private Limited Company. The company registration number is 00800384. Galliford Try Partnerships Limited has been working since 10 April 1964. The present status of the company is Active. The registered address of Galliford Try Partnerships Limited is Cowley Business Park Cowley Uxbridge Middlesex Ub8 2al. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. BLYTHE, Brendan Mark William is a Director of the company. BRESLIN, Steven Mark is a Director of the company. BRODIE, Stuart Keith is a Director of the company. GIBBONS, Stuart is a Director of the company. JOHNSTON, Andrew David is a Director of the company. MCCOY, Stephen Christopher is a Director of the company. TEAGLE, Stephen John is a Director of the company. TRUSCOTT, Peter Martin is a Director of the company. WARRINGTON, James Edward is a Director of the company. Secretary ASLETT, Derek Malcolm has been resigned. Secretary BARRACLOUGH, Richard has been resigned. Secretary BROKENBROW, John Robert has been resigned. Secretary COX, Stephen Richard Alexander has been resigned. Director ALLEN, David Anthony has been resigned. Director ASLETT, Derek Malcolm has been resigned. Director BETNEY, Anthony Peter has been resigned. Director BOHR, Adrian Stuart has been resigned. Director DENMARK, Howard has been resigned. Director DUNLOP, Crevan Francis has been resigned. Director EDWARDS, Sandra has been resigned. Director FAINT, David Gordon has been resigned. Director FLOWER, Eric Geoffrey has been resigned. Director FULLER, Marcus Stephen has been resigned. Director FULLER, Marcus Stephen has been resigned. Director HOWELL, David Edward has been resigned. Director KING, Christopher has been resigned. Director LAWS, Michael has been resigned. Director LEWIS, Jason has been resigned. Director NANDRA, Davinder Kaur has been resigned. Director OWEN, John Paul has been resigned. Director STURGESS, Andrew Frank has been resigned. Director THOMAS, Robert has been resigned. Director WARDLEY, Christopher James Morris has been resigned. Director WHITE, Neil Clifford has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 01 March 2012

Director
BLYTHE, Brendan Mark William
Appointed Date: 02 March 2016
60 years old

Director
BRESLIN, Steven Mark
Appointed Date: 30 June 2014
48 years old

Director
BRODIE, Stuart Keith
Appointed Date: 01 July 2008
54 years old

Director
GIBBONS, Stuart
Appointed Date: 18 November 2002
59 years old

Director
JOHNSTON, Andrew David
Appointed Date: 02 March 2016
56 years old

Director
MCCOY, Stephen Christopher
Appointed Date: 02 March 2016
57 years old

Director
TEAGLE, Stephen John
Appointed Date: 21 July 2016
65 years old

Director
TRUSCOTT, Peter Martin
Appointed Date: 01 October 2015
63 years old

Director
WARRINGTON, James Edward
Appointed Date: 02 March 2016
52 years old

Resigned Directors

Secretary
ASLETT, Derek Malcolm
Resigned: 28 November 1997

Secretary
BARRACLOUGH, Richard
Resigned: 29 February 2012
Appointed Date: 17 September 2002

Secretary
BROKENBROW, John Robert
Resigned: 16 September 2002
Appointed Date: 31 July 1998

Secretary
COX, Stephen Richard Alexander
Resigned: 31 July 1998
Appointed Date: 28 November 1997

Director
ALLEN, David Anthony
Resigned: 02 March 2016
Appointed Date: 01 November 2004
58 years old

Director
ASLETT, Derek Malcolm
Resigned: 31 December 1997
Appointed Date: 01 July 1996
67 years old

Director
BETNEY, Anthony Peter
Resigned: 31 March 1998
Appointed Date: 26 August 1992
86 years old

Director
BOHR, Adrian Stuart
Resigned: 07 July 2015
Appointed Date: 01 March 2010
47 years old

Director
DENMARK, Howard
Resigned: 29 February 1996
70 years old

Director
DUNLOP, Crevan Francis
Resigned: 19 April 2002
68 years old

Director
EDWARDS, Sandra
Resigned: 12 March 2004
Appointed Date: 01 October 1993
84 years old

Director
FAINT, David Gordon
Resigned: 29 October 2004
Appointed Date: 01 December 2001
70 years old

Director
FLOWER, Eric Geoffrey
Resigned: 01 January 1992
88 years old

Director
FULLER, Marcus Stephen
Resigned: 22 January 2001
Appointed Date: 01 January 1999
78 years old

Director
FULLER, Marcus Stephen
Resigned: 20 June 1997
Appointed Date: 22 January 1996
78 years old

Director
HOWELL, David Edward
Resigned: 12 March 2004
Appointed Date: 01 July 1992
75 years old

Director
KING, Christopher
Resigned: 30 May 2003
Appointed Date: 31 July 1998
70 years old

Director
LAWS, Michael
Resigned: 30 June 2014
Appointed Date: 01 November 2004
55 years old

Director
LEWIS, Jason
Resigned: 02 March 2016
Appointed Date: 01 November 2004
58 years old

Director
NANDRA, Davinder Kaur
Resigned: 02 March 2016
Appointed Date: 17 September 2002
61 years old

Director
OWEN, John Paul
Resigned: 29 October 2004
Appointed Date: 01 July 1995
67 years old

Director
STURGESS, Andrew Frank
Resigned: 01 July 2008
Appointed Date: 26 January 2006
75 years old

Director
THOMAS, Robert
Resigned: 04 October 1991
82 years old

Director
WARDLEY, Christopher James Morris
Resigned: 30 November 1992
Appointed Date: 01 January 1992
84 years old

Director
WHITE, Neil Clifford
Resigned: 31 August 1991
71 years old

Persons With Significant Control

Galliford Try Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALLIFORD TRY PARTNERSHIPS LIMITED Events

23 Dec 2016
Registration of charge 008003840017, created on 22 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

12 Dec 2016
Full accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
21 Jul 2016
Appointment of Stephen John Teagle as a director on 21 July 2016
04 May 2016
Registration of charge 008003840016, created on 29 April 2016
...
... and 181 more events
30 Sep 1976
Accounts made up to 31 January 1976
10 Nov 1975
Accounts made up to 31 January 1975
28 Aug 1974
Accounts made up to 31 January 1974
23 Jan 1974
Accounts made up to 31 January 2073
10 Apr 1964
Incorporation

GALLIFORD TRY PARTNERSHIPS LIMITED Charges

22 December 2016
Charge code 0080 0384 0017
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Westco Properties Limited
Description: All that land demised to the chargor by the lease dated 22…
29 April 2016
Charge code 0080 0384 0016
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: The Council of the City of Plymouth
Description: Plots 32-36 48-51 and 68-71 at tamerton vale plymouth.
11 November 2015
Charge code 0080 0384 0015
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Westco Properties Limited
Description: Fixed charge over land in relation to site to rear of the…
11 November 2015
Charge code 0080 0384 0014
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Westco Properties Limited
Description: Fixed charge over land in relation to all that land demised…
11 November 2015
Charge code 0080 0384 0013
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Westco Properties Limited
Description: Fixed charge over land in relation to all that land demised…
25 August 2011
Legal charge
Delivered: 26 August 2011
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC (The "Security Agent")
Description: Highwoods hospital brentwood t/no EX861205 with the benefit…
26 May 2011
Legal charge
Delivered: 28 May 2011
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC (The Security Agent)
Description: Land on the east side of green end, braughing, ware t/no…
20 June 2008
Legal charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Circle Thirty Three Housing Trust Limited
Description: Plots 4 and 5 innova park enfield as more particularly…
30 April 2007
Supplemental legal charge
Delivered: 1 May 2007
Status: Satisfied on 30 June 2009
Persons entitled: Hsbc Bank PLC as Security Agent
Description: L/H land at turner road part of the former turner village…
9 March 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied on 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent
Description: All right title and interest to the mortgaged property and…
28 March 1985
Legal mortgage
Delivered: 9 April 1985
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land & premises at arterial road, thundersley, essex…
20 March 1985
Mortgage debenture
Delivered: 9 April 1985
Status: Satisfied on 10 January 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
20 March 1985
Legal charge
Delivered: 25 March 1985
Status: Satisfied on 13 September 1990
Persons entitled: National Westminster Bank PLC
Description: F/H known as essex works hawk lane battlesbridge rettendon…
30 September 1983
Assignment
Delivered: 19 October 1983
Status: Satisfied on 31 March 1990
Persons entitled: Security Pacific International Leasing (Europe) Inc.
Description: All the right & interest in the lease together with all…
7 January 1982
Charge
Delivered: 14 January 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts present…
1 October 1981
Legal charge
Delivered: 13 October 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises being carlton house, beehive lane…
30 September 1980
Deed of consent & charge
Delivered: 7 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All that present & future beneficial & equitable right…