Company NameGalaxie Lodge Management Company Limited
Company StatusActive
Company Number02341128
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 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

Secretary NameMr Nigel Peter Roberts
NationalityBritish
StatusCurrent
Appointed31 January 2001(12 years after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155b Galaxie Lodge
High Road
Benfleet
Essex
SS7 5HY
Director NameSteve John Collins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2006(17 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address155c Galaxie Lodge
High Road
Benfleet
Essex
SS7 5HY
Director NameMr Paul Reginald Roberton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2008(19 years after company formation)
Appointment Duration16 years, 2 months
RoleSelf Employed Accounts Consultant
Country of ResidenceEngland
Correspondence Address159b Galaxie Lodge
155-159 High Road
Benfleet
Essex
SS7 5HY
Director NameMr Ian Anthony Williams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleEstate Agent Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Underhill Road
Benfleet
Essex
SS7 1EP
Director NameMrs Jacqueline Sandra Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address230 Oakfield Road
Benfleet
Essex
SS7 1DU
Secretary NameMrs Kim Norris
StatusCurrent
Appointed30 April 2020(31 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressPinnacle House 2-10 Rectory Road
Benfleet
Essex
SS7 2ND
Director NameMrs Joan Mary Langton
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 1999)
RoleCompany Director
Correspondence Address155d Galaxie Lodge
High Road
Benfleet
Essex
SS7 5HY
Director NameMr Nigel Peter Roberts
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(2 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2003)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address155b Galaxie Lodge
High Road
Benfleet
Essex
SS7 5HY
Director NameLinda Barbara Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 April 2000)
RoleSecretary
Correspondence Address157a Galaxie Lodge
High Road
Benfleet
Essex
SS7 5HY
Secretary NameEdward George Simmonds
NationalityBritish
StatusResigned
Appointed25 December 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence Address179 Vicarage Hill
Benfleet
Essex
SS7 1PF
Director NameMark John Rawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1999(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2002)
RoleVehicle Technican
Correspondence AddressGalaxie Lodge 159b High Road
Benfleet
Essex
SS7 5HY
Director NameHelen Josephine Vincent
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2000(11 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address157c Galaxie Lodge Galaxie Lodge 157c High Road
Benfleet
Essex
SS7 5HY
Director NameBarry Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2002(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 2008)
RoleElectrical Contractor
Correspondence Address157 A Galaxie Lodge
High Road
Benfleet
Essex
SS7 5HY
Director NameMrs Denise Josephine Ann Zimbler
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(14 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 October 2016)
RoleAccounts Dept
Country of ResidenceEngland
Correspondence Address4 Grove Court
Grove Road
Rayleigh
Essex
SS6 8UQ
Director NameLaurence Charles Ryan
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2006(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2007)
RoleRetired
Correspondence Address6 River Lodge
607 London Road
Hadleigh
Essex
SS7 2EB
Director NameMr Christopher Anthony Newman
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2010(21 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2014)
RoleBanking
Country of ResidenceEngland
Correspondence Address157b Galaxie Lodge
High Road Benfleet
Essex
SS7 5HY
Director NameMiss Sarah Louise Newman
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2010(21 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2014)
RoleBanking
Country of ResidenceEngland
Correspondence Address157b Galaxie Lodge
High Road Benfleet
Essex
SS7 5HY
Director NameMrs Anne Catherine Gredley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2015(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2018)
RoleManager For National Charity
Country of ResidenceEngland
Correspondence Address157d High Road
Benfleet
Essex
SS7 5HY

Contact

Telephone01268 750519
Telephone regionBasildon

Location

Registered AddressPinnacle House
2-10 Rectory Road
Benfleet
Essex
SS7 2ND
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anne Catherine Gredley
10.00%
Ordinary
1 at £1Jennifer Pamela Rosemary Vincent
10.00%
Ordinary
1 at £1L. Barry Clark
10.00%
Ordinary
1 at £1Mr Michael Brown & Mrs Jacqueline Brown
10.00%
Ordinary
1 at £1Mr N.p. Roberts
10.00%
Ordinary
1 at £1Mr P.r. Roberton
10.00%
Ordinary
1 at £1Mr S.j. Collins
10.00%
Ordinary
1 at £1Mrs J.m. Langton
10.00%
Ordinary
1 at £1Ms D. Zimbler
10.00%
Ordinary
1 at £1Ms H.j. Vincent
10.00%
Ordinary

Financials

Year2014
Net Worth£4,382
Cash£4,615
Current Liabilities£637

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End25 December

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
20 September 2023Micro company accounts made up to 25 December 2022 (5 pages)
7 February 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
23 September 2022Micro company accounts made up to 25 December 2021 (5 pages)
4 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 25 December 2020 (6 pages)
1 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
30 April 2020Appointment of Mrs Kim Norris as a secretary on 30 April 2020 (2 pages)
6 April 2020Registered office address changed from 155B Galaxie Lodge High Road Benfleet Essex SS7 5HY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 6 April 2020 (1 page)
10 March 2020Total exemption full accounts made up to 25 December 2019 (5 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
11 June 2019Termination of appointment of Helen Josephine Vincent as a director on 8 June 2019 (1 page)
3 May 2019Total exemption full accounts made up to 25 December 2018 (6 pages)
31 January 2019Termination of appointment of Anne Catherine Gredley as a director on 13 October 2018 (1 page)
31 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 25 December 2017 (6 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 October 2016Termination of appointment of Denise Josephine Ann Zimbler as a director on 8 October 2016 (1 page)
13 October 2016Termination of appointment of Denise Josephine Ann Zimbler as a director on 8 October 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
31 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 10
(11 pages)
31 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 10
(11 pages)
9 November 2015Appointment of Mrs Anne Catherine Gredley as a director on 25 October 2015 (2 pages)
9 November 2015Appointment of Mrs Anne Catherine Gredley as a director on 25 October 2015 (2 pages)
6 November 2015Appointment of Mr Ian Anthony Williams as a director on 25 October 2015 (2 pages)
6 November 2015Appointment of Mrs Jacqueline Sandra Brown as a director on 25 October 2015 (2 pages)
6 November 2015Appointment of Mrs Jacqueline Sandra Brown as a director on 25 October 2015 (2 pages)
6 November 2015Appointment of Mr Ian Anthony Williams as a director on 25 October 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
1 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 10
(8 pages)
1 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 10
(8 pages)
24 September 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
13 July 2014Termination of appointment of Christopher Anthony Newman as a director on 12 July 2014 (1 page)
13 July 2014Termination of appointment of Sarah Louise Newman as a director on 12 July 2014 (1 page)
13 July 2014Termination of appointment of Sarah Louise Newman as a director on 12 July 2014 (1 page)
13 July 2014Termination of appointment of Christopher Anthony Newman as a director on 12 July 2014 (1 page)
1 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 10
(10 pages)
1 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 10
(10 pages)
25 September 2013Total exemption small company accounts made up to 25 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 25 December 2012 (11 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (10 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (10 pages)
25 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (10 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (10 pages)
24 September 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
24 September 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
1 February 2011Director's details changed for Mr Christopher Anthony Newman on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Christopher Anthony Newman on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Miss Sarah Louise Newman on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (10 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (10 pages)
1 February 2011Director's details changed for Miss Sarah Louise Newman on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Miss Sarah Louise Newman on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Christopher Anthony Newman on 1 February 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
18 May 2010Appointment of Mr Christopher Anthony Newman as a director (2 pages)
18 May 2010Appointment of Miss Sarah Louise Newman as a director (2 pages)
18 May 2010Appointment of Miss Sarah Louise Newman as a director (2 pages)
18 May 2010Appointment of Mr Christopher Anthony Newman as a director (2 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
1 February 2010Director's details changed for Helen Josephine Vincent on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Steve John Collins on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Helen Josephine Vincent on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs. Denise Josephine Ann Zimbler on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Paul Reginald Roberton on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs. Denise Josephine Ann Zimbler on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Paul Reginald Roberton on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Paul Reginald Roberton on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Steve John Collins on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Helen Josephine Vincent on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs. Denise Josephine Ann Zimbler on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Steve John Collins on 1 February 2010 (2 pages)
25 August 2009Director's change of particulars / helen vincent / 25/08/2009 (1 page)
25 August 2009Director's change of particulars / helen vincent / 25/08/2009 (1 page)
6 August 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
19 February 2009Return made up to 30/01/09; full list of members (7 pages)
19 February 2009Return made up to 30/01/09; full list of members (7 pages)
15 September 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
1 March 2008Director appointed mr paul reginald roberton (1 page)
1 March 2008Director appointed mr paul reginald roberton (1 page)
29 February 2008Appointment terminated director barry clark (1 page)
29 February 2008Appointment terminated director barry clark (1 page)
5 February 2008Return made up to 30/01/08; full list of members (5 pages)
5 February 2008Return made up to 30/01/08; full list of members (5 pages)
10 September 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
1 March 2007Return made up to 30/01/07; full list of members (11 pages)
1 March 2007Return made up to 30/01/07; full list of members (11 pages)
2 November 2006Total exemption small company accounts made up to 25 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 25 December 2005 (5 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
13 February 2006Return made up to 30/01/06; full list of members (10 pages)
13 February 2006Return made up to 30/01/06; full list of members (10 pages)
18 October 2005Total exemption small company accounts made up to 25 December 2004 (5 pages)
18 October 2005Total exemption small company accounts made up to 25 December 2004 (5 pages)
9 February 2005Return made up to 30/01/05; full list of members (10 pages)
9 February 2005Return made up to 30/01/05; full list of members (10 pages)
20 August 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
20 August 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
18 February 2004Return made up to 30/01/04; full list of members (10 pages)
18 February 2004Return made up to 30/01/04; full list of members (10 pages)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
29 July 2003Total exemption full accounts made up to 25 December 2002 (9 pages)
29 July 2003Total exemption full accounts made up to 25 December 2002 (9 pages)
10 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
30 September 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
30 September 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
22 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 October 2001Total exemption full accounts made up to 25 December 2000 (8 pages)
11 October 2001Total exemption full accounts made up to 25 December 2000 (8 pages)
27 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 179 vicarage hill benfleet essex SS7 1PF (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 179 vicarage hill benfleet essex SS7 1PF (1 page)
13 February 2001Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
15 April 2000Full accounts made up to 25 December 1999 (8 pages)
15 April 2000Full accounts made up to 25 December 1999 (8 pages)
8 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
16 April 1999Full accounts made up to 25 December 1998 (8 pages)
16 April 1999Full accounts made up to 25 December 1998 (8 pages)
28 January 1999Return made up to 30/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 30/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Full accounts made up to 25 December 1997 (9 pages)
31 March 1998Full accounts made up to 25 December 1997 (9 pages)
29 January 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Full accounts made up to 25 December 1996 (10 pages)
8 April 1997Full accounts made up to 25 December 1996 (10 pages)
6 February 1997Return made up to 30/01/97; no change of members (4 pages)
6 February 1997Return made up to 30/01/97; no change of members (4 pages)
17 February 1996Return made up to 30/01/96; full list of members (6 pages)
17 February 1996Return made up to 30/01/96; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 25 December 1994 (11 pages)
23 March 1995Accounts for a small company made up to 25 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)