Company NameDalton Properties Limited
Company StatusActive
Company Number07778599
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(1 day after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Stering House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Stering House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Stering House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(10 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Stering House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Anthony Albert Hayward
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Theydon Park Road
Theydon Bois
Epping
CM16 7LP
Secretary NameMr Allan William Porter
StatusResigned
Appointed20 September 2011(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor Stering House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2020(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address3rd Floor Stering House
Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitegalliardresidential.com
Telephone020 88969990
Telephone regionLondon

Location

Registered Address3rd Floor Stering House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

60 at £1Galliard Holdings LTD
60.00%
Ordinary
40 at £1V Fund LTD
40.00%
Ordinary

Financials

Year2014
Turnover£22,445,000
Gross Profit£3,589,413
Net Worth£816,150
Cash£76,851
Current Liabilities£853,850

Accounts

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

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

26 March 2014Delivered on: 28 March 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2014Delivered on: 25 February 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: L/H property being parts of the lower ground, ground, first, second, third, fourth, fifth, sixth and seventh floors of jerome house, lisson grove, london. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 5 July 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 5 July 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: L/H property being parts of the lower ground first second third fourth fifth sixth and seventh floors of jerome house lisson grove t/no.NGL650172. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 September 2023Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page)
22 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
26 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
22 September 2022Termination of appointment of Donagh O'sullivan as a director on 31 March 2022 (1 page)
22 September 2022Appointment of Mr Gary Alexander Conway as a director on 31 March 2022 (2 pages)
9 August 2022Accounts for a small company made up to 31 March 2022 (17 pages)
26 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 March 2021 (15 pages)
8 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 31 March 2020 (15 pages)
4 May 2020Appointment of Mr Donagh O'sullivan as a director on 15 April 2020 (2 pages)
26 September 2019Change of details for Galliard Holdings Limited as a person with significant control on 20 September 2018 (2 pages)
26 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
10 October 2018Confirmation statement made on 19 September 2018 with updates (3 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (12 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 19 September 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)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (10 pages)
6 January 2015Full accounts made up to 31 March 2014 (10 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
28 March 2014Registration of charge 077785990004 (63 pages)
28 March 2014Registration of charge 077785990004 (63 pages)
25 February 2014Registration of charge 077785990003 (75 pages)
25 February 2014Registration of charge 077785990003 (75 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)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
5 July 2013Registration of charge 077785990002 (100 pages)
5 July 2013Registration of charge 077785990001 (75 pages)
5 July 2013Registration of charge 077785990002 (100 pages)
5 July 2013Registration of charge 077785990001 (75 pages)
16 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
16 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
22 March 2013Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
22 March 2013Appointment of Mr Stephen Stuart Conway as a director (2 pages)
22 March 2013Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
22 March 2013Appointment of Mr Stephen Stuart Conway as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 October 2012Appointment of Mr David Edward Conway as a director (2 pages)
14 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
14 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
14 October 2012Termination of appointment of Anthony Hayward as a director (1 page)
14 October 2012Appointment of Mr Allan William Porter as a secretary (1 page)
14 October 2012Appointment of Mr Allan William Porter as a secretary (1 page)
14 October 2012Termination of appointment of Anthony Hayward as a director (1 page)
14 October 2012Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 14 October 2012 (1 page)
14 October 2012Appointment of Mr David Edward Conway as a director (2 pages)
14 October 2012Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 14 October 2012 (1 page)
19 September 2011Incorporation (43 pages)
19 September 2011Incorporation (43 pages)