Company NameGalliard Wavensmere (Middleway) Limited
Company StatusActive
Company Number11470091
CategoryPrivate Limited Company
Incorporation Date18 July 2018(5 years, 9 months ago)
Previous NamesGHL (Birmingham Middleway) Limited and GDL (Birmingham Middleway) Limited

Business Activity

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

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Roger James Dickens
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(3 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(3 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr David Joseph Hirschfield
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleLegal Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr John Grahame Whateley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Hagley Road
Hayley Green
Halesowen
B63 1ED
Director NameMr Gerard Nock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2018(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan Porter
StatusResigned
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr John Cole
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Carl Robin Norstrom
Date of BirthDecember 1984 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed24 September 2018(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Charges

8 April 2022Delivered on: 11 April 2022
Persons entitled: Property Lending LLP

Classification: A registered charge
Particulars: The freehold land being (formerly part of) joseph chamberlain college, balsall heath road, birmingham B12 9DS, registered at the land registry under title number WM838925.
Outstanding
5 October 2018Delivered on: 9 October 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Joseph chamberlain college, belgrave, middleway, birmingham (title number WM938877).
Outstanding
29 March 2022Delivered on: 29 March 2022
Satisfied on: 11 April 2022
Persons entitled: Property Lending LLP

Classification: A registered charge
Particulars: The leasehold property known as land (formerly part of) at joseph chamberlain college, balsall heath road, birmingham, B12 9DS and registered at the land registry with title number WM938877.
Fully Satisfied

Filing History

14 November 2023Accounts for a small company made up to 31 March 2023 (15 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
7 June 2023Termination of appointment of Allan Porter as a secretary on 31 December 2022 (1 page)
2 December 2022Statement of capital following an allotment of shares on 24 May 2022
  • GBP 2,608,814
(4 pages)
28 September 2022Particulars of variation of rights attached to shares (4 pages)
18 August 2022Accounts for a small company made up to 31 March 2022 (16 pages)
5 July 2022Confirmation statement made on 7 June 2022 with updates (6 pages)
24 June 2022Memorandum and Articles of Association (27 pages)
24 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 June 2022Particulars of variation of rights attached to shares (2 pages)
22 June 2022Change of share class name or designation (2 pages)
16 June 2022Change of details for Galliard Holdings Limited as a person with significant control on 24 May 2022 (2 pages)
16 June 2022Change of details for Galliard Holdings Limited as a person with significant control on 24 May 2022 (2 pages)
14 June 2022Termination of appointment of Gerard Nock as a director on 24 May 2022 (1 page)
14 June 2022Notification of Wavensmere Regeneration (Bm) Limited as a person with significant control on 24 May 2022 (2 pages)
14 June 2022Termination of appointment of Carl Robin Norstrom as a director on 24 May 2022 (1 page)
14 June 2022Appointment of Mr David Joseph Hirschfield as a director on 24 May 2022 (2 pages)
14 June 2022Appointment of Mr John Grahame Whateley as a director on 24 May 2022 (2 pages)
14 June 2022Cessation of Apsley House Capital Plc as a person with significant control on 24 May 2022 (1 page)
12 April 2022Statement of capital following an allotment of shares on 8 April 2022
  • GBP 1,262,666
(3 pages)
12 April 2022Satisfaction of charge 114700910001 in full (1 page)
11 April 2022Satisfaction of charge 114700910002 in full (1 page)
11 April 2022Registration of charge 114700910003, created on 8 April 2022 (28 pages)
6 April 2022Termination of appointment of Donagh O'sullivan as a director on 31 March 2022 (1 page)
6 April 2022Appointment of Mr Gary Alexander Conway as a director on 31 March 2022 (2 pages)
29 March 2022Registration of charge 114700910002, created on 29 March 2022 (31 pages)
8 December 2021Company name changed gdl (birmingham middleway) LIMITED\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
(3 pages)
12 August 2021Appointment of Mr Roger James Dickens as a director on 10 August 2021 (2 pages)
9 June 2021Second filing of a statement of capital following an allotment of shares on 29 April 2021
  • GBP 162,666
(4 pages)
8 June 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
7 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
2 June 2021Second filing of a statement of capital following an allotment of shares on 29 April 2021
  • GBP 162,663
(4 pages)
26 May 2021Cessation of Galliard Developments Limited as a person with significant control on 24 May 2021 (1 page)
26 May 2021Notification of Galliard Holdings Limited as a person with significant control on 24 May 2021 (2 pages)
26 May 2021Termination of appointment of Jonathan Simon Goldstein as a director on 24 May 2021 (1 page)
26 May 2021Termination of appointment of John Cole as a director on 24 May 2021 (1 page)
29 April 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 162,666
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2021 and again on 09/06/21
(3 pages)
21 April 2021Accounts for a small company made up to 31 December 2020 (18 pages)
29 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
11 March 2020Accounts for a small company made up to 31 December 2019 (17 pages)
1 August 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
28 March 2019Accounts for a small company made up to 31 December 2018 (16 pages)
25 March 2019Cessation of Galliard Holdings Limited as a person with significant control on 27 September 2018 (1 page)
25 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
25 March 2019Notification of Galliard Developments Limited as a person with significant control on 27 September 2018 (2 pages)
29 October 2018Particulars of variation of rights attached to shares (2 pages)
29 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 October 2018Change of share class name or designation (2 pages)
9 October 2018Registration of charge 114700910001, created on 5 October 2018 (28 pages)
26 September 2018Cessation of Galliard Developments Limited as a person with significant control on 24 September 2018 (1 page)
26 September 2018Notification of Galliard Holdings Limited as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Appointment of Mr Carl Robin Norstrom as a director on 24 September 2018 (2 pages)
24 September 2018Notification of Galliard Developments Limited as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Cessation of Galliard Holdings Limited as a person with significant control on 24 September 2018 (1 page)
24 September 2018Appointment of Mr Jonathan Simon Goldstein as a director on 24 September 2018 (2 pages)
24 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
(3 pages)
24 September 2018Appointment of Mr John Cole as a director on 24 September 2018 (2 pages)
10 August 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
18 July 2018Incorporation
Statement of capital on 2018-07-18
  • GBP 3
(49 pages)