Company NameFlat 3 Dunford Court Developments Limited
DirectorStephen Stuart Solomon Conway
Company StatusActive
Company Number06657837
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Previous NamesGoodmayes 13 Limited and Cheshire Street Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Richard Matthew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Trevor Jonathan Racke
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusResigned
Appointed29 May 2013(4 years, 10 months after company formation)
Appointment Duration9 years, 7 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 80 other UK companies use this postal address

Shareholders

1 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 Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

8 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
15 August 2019Change of details for Galliard Homes Limited as a person with significant control on 28 July 2019 (2 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
7 June 2013Company name changed cheshire street management LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Company name changed cheshire street management LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2013Appointment of Mr Allan William Porter as a secretary (1 page)
31 May 2013Appointment of Mr Stephen Stuart Conway as a director (2 pages)
31 May 2013Appointment of Mr Stephen Stuart Conway as a director (2 pages)
31 May 2013Appointment of Mr Allan William Porter as a secretary (1 page)
31 May 2013Termination of appointment of Trevor Racke as a secretary (1 page)
31 May 2013Termination of appointment of Trevor Racke as a secretary (1 page)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
3 August 2012Secretary's details changed for Mr Trevor Jonathan Racke on 27 July 2012 (1 page)
3 August 2012Director's details changed for Mr Richard Matthew Conway on 27 July 2012 (2 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Mr Richard Matthew Conway on 27 July 2012 (2 pages)
3 August 2012Secretary's details changed for Mr Trevor Jonathan Racke on 27 July 2012 (1 page)
5 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
16 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
1 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
1 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
12 May 2010Change of name notice (1 page)
12 May 2010Company name changed goodmayes 13 LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
12 May 2010Company name changed goodmayes 13 LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
12 May 2010Change of name notice (1 page)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
19 July 2009Director's change of particulars / richard conway / 17/06/2009 (1 page)
19 July 2009Director's change of particulars / richard conway / 17/06/2009 (1 page)
28 July 2008Incorporation (17 pages)
28 July 2008Incorporation (17 pages)