Company NameWest Gallops Residents Association Limited
Company StatusActive
Company Number02048223
CategoryPrivate Limited Company
Incorporation Date20 August 1986(37 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJane Nowers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(23 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NamePhilip David Perrott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(24 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address23 West Hook
Langdon Hills
Basildon
Essex
SS16 6SR
Secretary NameMr James Robert Cooke
StatusCurrent
Appointed05 October 2015(29 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressYour Home Property Management Ltd Fanton Hall; Off
Off Arterial Road
Wickford
Essex
SS12 9JF
Director NameMr Peter Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(31 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYour Home Property Management Ltd Fanton Hall; Off
Off Arterial Road
Wickford
Essex
SS12 9JF
Director NameMr Terence Alfred Catley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 02 October 2012)
RoleAccountant
Correspondence Address6 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameAndrew Roy Packer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 1996)
RoleGrounds Maintenance
Correspondence Address9 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Secretary NameMr Terence Alfred Catley
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address6 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameColin James O'Connor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 March 2002)
RoleBuilding Services Engineer
Correspondence AddressFlat 8 The Gallops
Basildon
Essex
SS16 6RR
Director NameWendy English
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 19 March 2020)
RoleInformation Officer
Country of ResidenceEngland
Correspondence Address10 The Gallops
Basildon
Essex
SS16 6RR
Director NameChristine Waddell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2011)
RoleReceptionist
Correspondence Address9 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameJohn Edward Greenslade
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameMiss Sarah Reynolds
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(25 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 March 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Secretary NameMiss Wendy English
StatusResigned
Appointed01 November 2011(25 years, 2 months after company formation)
Appointment Duration9 years (resigned 26 November 2020)
RoleCompany Director
Correspondence Address10 The Gallops
Basildon
Essex
SS16 6RR

Location

Registered AddressYour Home Property Management Ltd Fanton Hall; Office 12b
Off Arterial Road
Wickford
Essex
SS12 9JF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1As Financial Services LTD
6.67%
Ordinary
1 at £1Hannah Mary Stewart
6.67%
Ordinary
1 at £1James Charles Abbott & Nicola Maria Coleman
6.67%
Ordinary
1 at £1James Stannard & Kirsty L. Tarten
6.67%
Ordinary
1 at £1Joanne E. Andrews
6.67%
Ordinary
1 at £1Michael F. George & Beatrice M. George
6.67%
Ordinary
1 at £1Miss Wendy English
6.67%
Ordinary
1 at £1Mr David Keane
6.67%
Ordinary
1 at £1Mr Graeme Daniel Laurence Cook & Ms Sarah Marie Reynolds
6.67%
Ordinary
1 at £1Mr Philip David Perrott & Mrs Tina Julie Perrott
6.67%
Ordinary
1 at £1Mr Robert Ayers & Mrs Penelope Ann Ayers
6.67%
Ordinary
1 at £1Mr Terence Alfred Catley & Mrs J. Catley
6.67%
Ordinary
1 at £1Ms Janet Ellen Coughlan
6.67%
Ordinary
1 at £1O. Joseph
6.67%
Ordinary
1 at £1Steve G. Nowers
6.67%
Ordinary

Financials

Year2014
Net Worth£269
Cash£539
Current Liabilities£270

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

10 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 May 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
26 November 2020Termination of appointment of Wendy English as a secretary on 26 November 2020 (1 page)
16 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Termination of appointment of Wendy English as a director on 19 March 2020 (1 page)
5 March 2020Termination of appointment of Sarah Reynolds as a director on 4 March 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to Your Home Property Management Ltd Fanton Hall; Office 12B Off Arterial Road Wickford Essex SS12 9JF on 5 December 2019 (1 page)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Appointment of Mr Peter Jones as a director on 26 June 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15
(9 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15
(9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Appointment of Mr James Robert Cooke as a secretary on 5 October 2015 (2 pages)
19 October 2015Appointment of Mr James Robert Cooke as a secretary on 5 October 2015 (2 pages)
11 September 2015Registered office address changed from Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS England to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS England to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 11 September 2015 (1 page)
24 June 2015Registered office address changed from C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD to Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 24 June 2015 (1 page)
24 June 2015Registered office address changed from C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD to Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 24 June 2015 (1 page)
17 April 2015Director's details changed for Wendy English on 16 April 2015 (2 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 15
(9 pages)
17 April 2015Director's details changed for Wendy English on 16 April 2015 (2 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 15
(9 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
10 November 2014Termination of appointment of John Edward Greenslade as a director on 28 August 2014 (1 page)
10 November 2014Termination of appointment of John Edward Greenslade as a director on 28 August 2014 (1 page)
2 October 2014Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD on 2 October 2014 (1 page)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 15
(10 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 15
(10 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 October 2012Termination of appointment of Terence Catley as a director (1 page)
3 October 2012Termination of appointment of Terence Catley as a director (1 page)
8 June 2012Annual return made up to 31 March 2012 (9 pages)
8 June 2012Annual return made up to 31 March 2012 (9 pages)
8 November 2011Appointment of Miss Sarah Reynolds as a director (2 pages)
8 November 2011Appointment of Miss Wendy English as a secretary (2 pages)
8 November 2011Appointment of Miss Wendy English as a secretary (2 pages)
8 November 2011Termination of appointment of Terence Catley as a secretary (1 page)
8 November 2011Termination of appointment of Terence Catley as a secretary (1 page)
8 November 2011Appointment of Miss Sarah Reynolds as a director (2 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
18 July 2011Termination of appointment of Christine Waddell as a director (1 page)
18 July 2011Termination of appointment of Christine Waddell as a director (1 page)
23 December 2010Appointment of Philip David Perrott as a director (3 pages)
23 December 2010Appointment of Philip David Perrott as a director (3 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 June 2010Appointment of John Edward Greenslade as a director (3 pages)
17 June 2010Appointment of John Edward Greenslade as a director (3 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (18 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (18 pages)
29 March 2010Appointment of Jane Nowers as a director (3 pages)
29 March 2010Appointment of Jane Nowers as a director (3 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 31/03/09; full list of members (11 pages)
6 May 2009Return made up to 31/03/09; full list of members (11 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
24 September 2008Return made up to 31/03/08; full list of members (10 pages)
24 September 2008Return made up to 31/03/08; full list of members (10 pages)
23 April 2008Director appointed christine waddell (1 page)
23 April 2008Director appointed christine waddell (1 page)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
10 May 2007Return made up to 31/03/07; full list of members (11 pages)
10 May 2007Return made up to 31/03/07; full list of members (11 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
26 April 2006Return made up to 31/03/06; full list of members (11 pages)
26 April 2006Return made up to 31/03/06; full list of members (11 pages)
23 January 2006Full accounts made up to 31 March 2005 (9 pages)
23 January 2006Full accounts made up to 31 March 2005 (9 pages)
15 April 2005Return made up to 31/03/05; full list of members (5 pages)
15 April 2005Return made up to 31/03/05; full list of members (5 pages)
14 October 2004Full accounts made up to 31 March 2004 (9 pages)
14 October 2004Full accounts made up to 31 March 2004 (9 pages)
2 July 2004Return made up to 31/03/04; full list of members (14 pages)
2 July 2004Return made up to 31/03/04; full list of members (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
15 May 2003Return made up to 31/03/03; full list of members (14 pages)
15 May 2003Return made up to 31/03/03; full list of members (14 pages)
25 November 2002Full accounts made up to 31 March 2002 (8 pages)
25 November 2002Full accounts made up to 31 March 2002 (8 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
12 April 2002Return made up to 31/03/02; full list of members (12 pages)
12 April 2002Return made up to 31/03/02; full list of members (12 pages)
1 February 2002Full accounts made up to 31 March 2001 (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (8 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
7 June 2001Return made up to 31/03/01; full list of members (11 pages)
7 June 2001Return made up to 31/03/01; full list of members (11 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
10 May 2000Return made up to 31/03/00; full list of members (11 pages)
10 May 2000Return made up to 31/03/00; full list of members (11 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 April 1999Return made up to 31/03/99; full list of members (5 pages)
26 April 1999Return made up to 31/03/99; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
24 May 1998Return made up to 31/03/98; full list of members (5 pages)
24 May 1998Return made up to 31/03/98; full list of members (5 pages)
7 November 1997Full accounts made up to 31 March 1997 (10 pages)
7 November 1997Full accounts made up to 31 March 1997 (10 pages)
28 April 1997Return made up to 31/03/97; full list of members (5 pages)
28 April 1997Return made up to 31/03/97; full list of members (5 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
19 August 1996Full accounts made up to 31 March 1996 (11 pages)
19 August 1996Full accounts made up to 31 March 1996 (11 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
11 April 1996Return made up to 31/03/96; full list of members (5 pages)
11 April 1996Return made up to 31/03/96; full list of members (5 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
11 December 1995Registered office changed on 11/12/95 from: broad oak house grover walk corringham essex SS17 7LU (1 page)
11 December 1995Registered office changed on 11/12/95 from: broad oak house grover walk corringham essex SS17 7LU (1 page)
2 May 1995Return made up to 31/03/95; no change of members (4 pages)
2 May 1995Return made up to 31/03/95; no change of members (4 pages)
20 August 1986Incorporation (14 pages)
20 August 1986Incorporation (14 pages)