Company NameGalliard Estate Management Limited
Company StatusActive
Company Number06657944
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Previous NamesGoodmayes 34 Limited and Property Management Matters 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 Richard Matthew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMrs Rachel Crabtree
StatusCurrent
Appointed22 December 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Christopher John Duffy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Julian Harper-Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(13 years, 8 months after company formation)
Appointment Duration2 years
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 Address42 Brockley Road
Stanmore
Middlesex
HA7 4TL
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2015(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitegalliardresidential.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 70 other UK companies use this postal address

Shareholders

4 at £1Galliard Holdings LTD
80.00%
Ordinary
1 at £1Peter Blair Black
20.00%
Ordinary

Financials

Year2014
Turnover£429,930
Net Worth£270,103
Cash£606,612
Current Liabilities£348,979

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

21 September 2020Accounts for a small company made up to 31 March 2020 (14 pages)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 March 2019 (14 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
8 August 2018Change of details for Galliard Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
21 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
16 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
18 September 2015Appointment of Mr Donagh O'sullivan as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Christopher John Duffy as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Christopher John Duffy as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Donagh O'sullivan as a director on 17 September 2015 (2 pages)
17 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(4 pages)
17 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5
(4 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
20 August 2013Secretary's details changed for Ms Rachel Green on 27 July 2013 (1 page)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5
(4 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5
(4 pages)
20 August 2013Secretary's details changed for Ms Rachel Green on 27 July 2013 (1 page)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
20 August 2012Secretary's details changed for Ms Rachel Green on 27 July 2012 (1 page)
20 August 2012Secretary's details changed for Ms Rachel Green on 27 July 2012 (1 page)
20 August 2012Director's details changed for Mr Richard Matthew Conway on 27 July 2012 (2 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Mr David Edward Conway on 27 July 2012 (2 pages)
20 August 2012Director's details changed for Mr David Edward Conway on 27 July 2012 (2 pages)
20 August 2012Director's details changed for Mr Richard Matthew Conway on 27 July 2012 (2 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
5 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
5 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
4 January 2011Company name changed goodmayes 34 LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 5
(3 pages)
4 January 2011Termination of appointment of Trevor Racke as a secretary (1 page)
4 January 2011Appointment of Mr David Edward Conway as a director (2 pages)
4 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 5
(3 pages)
4 January 2011Termination of appointment of Trevor Racke as a secretary (1 page)
4 January 2011Appointment of Ms Rachel Green as a secretary (2 pages)
4 January 2011Company name changed goodmayes 34 LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Appointment of Mr David Edward Conway as a director (2 pages)
4 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 5
(3 pages)
4 January 2011Appointment of Ms Rachel Green as a secretary (2 pages)
20 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 July 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)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
25 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)