GALBRAITH PROPERTY SERVICES LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6PU
Company number 06807971
Status Active
Incorporation Date 3 February 2009
Company Type Private Limited Company
Address 7 ARROW COURT ADAMS WAY, SPRINGFIELD BUSINESS PARK, ALCESTER, ENGLAND, B49 6PU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester B49 6PU on 23 February 2017; Confirmation statement made on 3 February 2017 with updates; Registration of charge 068079710002, created on 10 January 2017. The most likely internet sites of GALBRAITH PROPERTY SERVICES LIMITED are www.galbraithpropertyservices.co.uk, and www.galbraith-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Galbraith Property Services Limited is a Private Limited Company. The company registration number is 06807971. Galbraith Property Services Limited has been working since 03 February 2009. The present status of the company is Active. The registered address of Galbraith Property Services Limited is 7 Arrow Court Adams Way Springfield Business Park Alcester England B49 6pu. . PHILLIPS, Jane is a Director of the company. Secretary PHILLIPS, Jane has been resigned. Director KOWALSKI, Adam John has been resigned. Director PHILLIPS, Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Director
PHILLIPS, Jane
Appointed Date: 03 February 2009
50 years old

Resigned Directors

Secretary
PHILLIPS, Jane
Resigned: 30 March 2015
Appointed Date: 03 February 2009

Director
KOWALSKI, Adam John
Resigned: 18 June 2010
Appointed Date: 06 April 2009
51 years old

Director
PHILLIPS, Christopher
Resigned: 04 January 2011
Appointed Date: 03 February 2009
55 years old

Persons With Significant Control

Mrs Jane Phillips
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GALBRAITH PROPERTY SERVICES LIMITED Events

23 Feb 2017
Registered office address changed from Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester B49 6PU on 23 February 2017
23 Feb 2017
Confirmation statement made on 3 February 2017 with updates
25 Jan 2017
Registration of charge 068079710002, created on 10 January 2017
21 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
05 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 25 more events
20 Apr 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
20 Apr 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

20 Apr 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

25 Feb 2009
Registered office changed on 25/02/2009 from 3 campbell close rushden northampton NN10 0YZ england
03 Feb 2009
Incorporation

GALBRAITH PROPERTY SERVICES LIMITED Charges

10 January 2017
Charge code 0680 7971 0002
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Alfandari Private Equities Limited
Description: The company charges to the chargee, by way of first legal…
2 February 2011
Debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…