Company NameHandspot Limited
DirectorsStephen Stuart Solomon Conway and Gary Alexander Conway
Company StatusActive
Company Number05384189
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(5 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitegalliardhomes.com

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Director's details changed for Mr Stephen Stuart Solomon Conway on 14 January 2013 (2 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Director's details changed for Mr Stephen Stuart Solomon Conway on 14 January 2013 (2 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
24 December 2012Full accounts made up to 31 March 2012 (11 pages)
24 December 2012Full accounts made up to 31 March 2012 (11 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
13 December 2010Full accounts made up to 31 March 2010 (10 pages)
13 December 2010Full accounts made up to 31 March 2010 (10 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
19 March 2009Return made up to 07/03/09; full list of members (3 pages)
19 March 2009Return made up to 07/03/09; full list of members (3 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
8 April 2008Return made up to 07/03/08; full list of members (4 pages)
8 April 2008Return made up to 07/03/08; full list of members (4 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
24 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2005Incorporation (17 pages)
7 March 2005Incorporation (17 pages)