Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 24 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | galliardhomes.com |
---|
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Galliard Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
3 November 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
12 April 2023 | Appointment of Mr Gary Alexander Conway as a director on 31 December 2022 (2 pages) |
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
12 April 2023 | Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page) |
20 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
9 June 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
13 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
6 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 May 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
13 March 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 6 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 6 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 6 April 2012 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
26 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
26 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
18 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
18 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
24 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
22 December 2006 | Accounts made up to 30 April 2006 (1 page) |
22 December 2006 | Accounts made up to 30 April 2006 (1 page) |
5 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 61 chandos place london WC2N 4HG (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 61 chandos place london WC2N 4HG (1 page) |
12 October 2005 | Accounts made up to 30 April 2004 (1 page) |
12 October 2005 | Accounts made up to 30 April 2005 (1 page) |
12 October 2005 | Accounts made up to 30 April 2005 (1 page) |
12 October 2005 | Accounts made up to 30 April 2004 (1 page) |
3 August 2005 | Return made up to 09/04/05; full list of members (5 pages) |
3 August 2005 | Return made up to 09/04/05; full list of members (5 pages) |
12 May 2004 | Return made up to 09/04/04; full list of members (5 pages) |
12 May 2004 | Return made up to 09/04/04; full list of members (5 pages) |
27 August 2003 | Company name changed shore waters freeholders managem ent LIMITED\certificate issued on 27/08/03 (2 pages) |
27 August 2003 | Company name changed shore waters freeholders managem ent LIMITED\certificate issued on 27/08/03 (2 pages) |
20 July 2003 | Memorandum and Articles of Association (14 pages) |
20 July 2003 | Memorandum and Articles of Association (14 pages) |
19 July 2003 | New director appointed (7 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New director appointed (7 pages) |
19 July 2003 | New secretary appointed (3 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New secretary appointed (3 pages) |
19 June 2003 | Company name changed flatwell property management lim ited\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed flatwell property management lim ited\certificate issued on 19/06/03 (2 pages) |
9 April 2003 | Incorporation (18 pages) |
9 April 2003 | Incorporation (18 pages) |