Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gallery Furniture Systems Ltd
Gallery Furniture Systems Ltd is an active company incorporated on 25 November 2002 with the registered office located in Eastbourne, East Sussex. Gallery Furniture Systems Ltd was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04599077
Private limited company
Age
22 years
Incorporated
25 November 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
24 August 2025
(1 month ago)
Next confirmation dated
24 August 2026
Due by
7 September 2026
(11 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Gallery Furniture Systems Ltd
Contact
Update Details
Address
2 Upperton Gardens
Eastbourne
East Sussex
BN21 2AH
Same address for the past
21 years
Companies in BN21 2AH
Telephone
01323416633
Email
Unreported
Website
Galleryfurniture.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mrs Jane Tilling
Director • PSC • British • Lives in England • Born in Nov 1953
Mr Nigel Keith Tilling
Director • PSC • British • Lives in England • Born in Feb 1956
Mr Martyn Alan Paul Veevers
Director • British • Lives in England • Born in May 1978
Theodore Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£265.65K
Increased by £89.99K (+51%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 1 (+6%)
Total Assets
£464.44K
Increased by £2.79K (+1%)
Total Liabilities
-£269.39K
Decreased by £130.99K (-33%)
Net Assets
£195.05K
Increased by £133.79K (+218%)
Debt Ratio (%)
58%
Decreased by 28.73% (-33%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Aug 2025
Amended Full Accounts Submitted
11 Months Ago on 21 Oct 2024
Full Accounts Submitted
1 Year Ago on 24 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 19 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 8 Sep 2023
Own Shares Purchased
2 Years 2 Months Ago on 11 Jul 2023
Benjamin Spencer Ward Resigned
2 Years 3 Months Ago on 23 Jun 2023
Full Accounts Submitted
2 Years 6 Months Ago on 27 Mar 2023
Mr Nigel Keith Tilling Details Changed
2 Years 8 Months Ago on 19 Jan 2023
Get Alerts
Get Credit Report
Discover Gallery Furniture Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 August 2025 with no updates
Submitted on 26 Aug 2025
Amended total exemption full accounts made up to 30 June 2024
Submitted on 21 Oct 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 24 Sep 2024
Confirmation statement made on 24 August 2024 with no updates
Submitted on 2 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 19 Mar 2024
Termination of appointment of Benjamin Spencer Ward as a director on 23 June 2023
Submitted on 30 Oct 2023
Confirmation statement made on 24 August 2023 with updates
Submitted on 8 Sep 2023
Purchase of own shares. Shares purchased into treasury:
Submitted on 11 Jul 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 27 Mar 2023
Second filing of a statement of capital following an allotment of shares on 14 February 2023
Submitted on 2 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs