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 March 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Gary Alexander Conway |
---|---|
Status | Current |
Appointed | 31 March 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2022) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Donagh O'Sullivan |
---|---|
Status | Resigned |
Appointed | 30 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
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 100 other UK companies use this postal address |
2 at £1 | Galliard Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,095,987 |
Cash | £4,011 |
Current Liabilities | £2,100,000 |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
8 October 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
27 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
12 February 2019 | Change of details for Galliard Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
14 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
23 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
16 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
13 February 2013 | Secretary's details changed for Mr Donagh O'sullivan on 5 February 2013 (1 page) |
13 February 2013 | Director's details changed for Mr Stephen Stuart Solomon Conway on 5 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Stephen Stuart Solomon Conway on 5 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Donagh O'sullivan on 5 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Director's details changed for Mr Donagh O'sullivan on 5 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Mr Donagh O'sullivan on 5 February 2013 (1 page) |
13 February 2013 | Director's details changed for Mr Stephen Stuart Solomon Conway on 5 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Donagh O'sullivan on 5 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Secretary's details changed for Mr Donagh O'sullivan on 5 February 2013 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (8 pages) |
16 November 2010 | Appointment of Mr Donagh O'sullivan as a director (2 pages) |
16 November 2010 | Appointment of Mr Donagh O'sullivan as a director (2 pages) |
15 November 2010 | Appointment of Mr Donagh O'sullivan as a secretary (2 pages) |
15 November 2010 | Appointment of Mr Donagh O'sullivan as a secretary (2 pages) |
14 November 2010 | Termination of appointment of George Angus as a secretary (1 page) |
14 November 2010 | Termination of appointment of George Angus as a secretary (1 page) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 June 2009 | Company name changed tessguide LIMITED\certificate issued on 24/06/09 (2 pages) |
24 June 2009 | Company name changed tessguide LIMITED\certificate issued on 24/06/09 (2 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
22 January 2008 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
22 January 2008 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
5 April 2007 | Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page) |
5 April 2007 | Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
6 February 2007 | Incorporation (17 pages) |
6 February 2007 | Incorporation (17 pages) |