CompanyTrack
G

GALLIARD GROUP LIMITED

Active Loughton

Activities of other holding companies n.e.c.

375 employees Website
Property, infrastructure and construction Residential development Activities of other holding companies n.e.c.
G

GALLIARD GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 13 Feb 2012 Active Loughton, United Kingdom 375 employees galliardhomes.com
Property, infrastructure and construction Residential development Activities of other holding companies n.e.c.
Accounts Submitted 12 Nov 2025
Confirmation Statement Submitted 10 Oct 2025
Net assets £263.51M £30.83M 2023 year on year
Total assets £723.01M £75.00M 2023 year on year
Total Liabilities £459.51M £44.17M 2023 year on year
Charges 7
5 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS

Office (London)

Lighterman's Rd, London E14 9EZ

Credit Report

Discover GALLIARD GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£44.87M

Decreased by £41.12M (-48%)

Net Assets

£263.51M

Decreased by £30.83M (-10%)

Total Liabilities

£459.51M

Decreased by £44.17M (-9%)

Turnover

£234.49M

Increased by £67.37M (+40%)

Employees

375

Decreased by 110 (-23%)

Debt Ratio

64%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

12 active 11 resigned
Status
Amanda Louise DijkDirectorBritishEngland4913 May 2025Active
David Edward ConwayDirectorBritishEngland492 Apr 2012Active
David Joseph HirschfieldDirectorBritishEngland4013 May 2025Active
David Joseph HirschfieldSecretaryUnknownUnknown31 Dec 2022Active
Eli Joseph Lopes-diasDirectorBritishEngland3413 May 2025Active
Gary Alexander ConwayDirectorBritishEngland5222 Jun 2017Active
Jonathan Paul WhiteDirectorBritishEngland742 Apr 2012Active
Josephine Clare BrandDirectorBritishEngland5829 May 2020Active

Shareholders

Shareholders (9)

Richard Matthew Conway
11.7%
3,219,86510 Oct 2025
Paul Huberman
0.5%
141,95010 Oct 2025
Stephen Stuart Conway
0.0%
010 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Stephen Stuart Solomon Conway

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

GALLIARD GROUP LIMITED Current Company
GALLIARD HOLDINGS LIMITED united kingdom shares 75 to 100 percent
GALLIARD HOMES (PP) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
GALLIARD INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIARD (PP) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
GALLIARD REMEDIATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GDL HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE PROPERTY CLUB HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(37 pages)
10 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-10 with updatesView(4 pages)
8 Oct 2025Persons With Significant ControlChange to Mr Stephen Stuart Solomon Conway as a person with significant control on 2025-09-18View(2 pages)
1 Oct 2025IncorporationMemorandum ArticlesView(41 pages)
1 Oct 2025CapitalCapital Return Purchase Own SharesView(4 pages)
12 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

10 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-10 with updates

8 Oct 2025 Persons With Significant Control

Change to Mr Stephen Stuart Solomon Conway as a person with significant control on 2025-09-18

1 Oct 2025 Incorporation

Memorandum Articles

1 Oct 2025 Capital

Capital Return Purchase Own Shares

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

1 months ago on 12 Nov 2025

Confirmation statement made on 2025-10-10 with updates

2 months ago on 10 Oct 2025

Change to Mr Stephen Stuart Solomon Conway as a person with significant control on 2025-09-18

2 months ago on 8 Oct 2025

Memorandum Articles

3 months ago on 1 Oct 2025

Capital Return Purchase Own Shares

3 months ago on 1 Oct 2025