GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03203618 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 62 Crown Street CM14 4BJ Brentwood Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 23 Denham Close Dymchurch Romney Marsh TN29 0TU England to 62 Crown Street Brentwood Essex CM14 4BJ on Mar 26, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Termination of appointment of Adam Matthew Heinke as a director on Mar 27, 2019 | 1 pages | TM01 | ||
Registered office address changed from Ever Greens 269 Bridgewater Dr Westcliff on Sea Essex SS0 0HA to 23 Denham Close Dymchurch Romney Marsh TN29 0TU on Mar 27, 2019 | 1 pages | AD01 | ||
Termination of appointment of Omosefe Samuel as a director on Dec 07, 2018 | 1 pages | TM01 | ||
Appointment of Mr Alexander Geoffrey Cocker as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Appointment of Ms Mandy Davey as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Appointment of Ms Omosefe Samuel as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Appointment of Ms Michelle Anna Amato as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Adam Heinke as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Hardiman as a director on Aug 14, 2018 | 1 pages | TM01 | ||
Who are the officers of GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMATO, Michelle Anna | Director | The Glade RM14 3YX Upminster 18 England | England | British | 163545110001 | |||||||||
| COCKER, Alexander Geoffrey | Director | Denham Close Dymchurch TN29 0TU Romney Marsh 23 England | England | British | 228746520001 | |||||||||
| DAVEY, Mandy | Director | Denham Close Dymchurch TN29 0TU Romney Marsh 23 England | England | British | 228746510001 | |||||||||
| HARDIMAN, Andrew James | Secretary | 269 Bridgwater Drive SS0 0HA Westcliff On Sea Essex | British | 98732250001 | ||||||||||
| POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||||||
| ELMLEIGH PROPERTY GROUP LIMITED | Secretary | E C 1 Business Exchange 80-83 Long Lane EC1A 9ET London | 115524670001 | |||||||||||
| EQUITY CO SECRETARIES LIMITED | Secretary | 16-18 Warrior Square SS1 2WS Southend On Sea Essex | 77009850002 | |||||||||||
| HARDIMAN ESTATES LIMITED | Secretary | Bridgwater Drive SS0 0HA Westcliff-On-Sea 269 Essex England |
| 167652840001 | ||||||||||
| JSM PROPERTY MANAGEMENT LTD | Secretary | Deben House 8a Church Street IP12 1DH Woodbridge Suffolk | 65415920001 | |||||||||||
| BILBOE, Grant Ross | Director | Flat 9 Galleon House Collier Close E6 6FZ London | British | 66302890003 | ||||||||||
| CAMPING, Nicola | Director | Flat 13 Galleon House Collier Close E6 6FZ London | British | 66302860001 | ||||||||||
| DOHERTY, Fatai Alabi | Director | 15 Galleon House Beckton E6 5FZ London | Nigerian | 66302390002 | ||||||||||
| GILLERY, Bryan Fred | Director | 40 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | England | British | 36429670001 | |||||||||
| GILLHAM, Christopher John | Director | 27 Camberley Road NR4 6SJ Norwich Norfolk | British | 43124860002 | ||||||||||
| GIWA, Ademola Tdeeb | Director | Plot 80 Flat 12 Galleon House Collier Close E6 6FZ London | England | Nigerian | 66302520001 | |||||||||
| HARDIMAN, Andrew James | Director | 269 Bridgewater Dr SS0 0HA Westcliff On Sea Ever Greens Essex England | England | British | 98732250001 | |||||||||
| HARDIMAN, Andrew James | Director | 269 Bridgewater Dr SS0 0HA Westcliff On Sea Ever Greens Essex England | England | British | 98732250001 | |||||||||
| HEINKE, Adam Matthew | Director | Collier Close E6 6FZ London 16 England | England | English | 230778920001 | |||||||||
| JOYCE, Stephanie Marie | Director | Flat 16 Galleon House Collier Close E6 6FZ London | England | Irish | 66302330002 | |||||||||
| MALWATTA, Anil Jayantha | Director | Plot 74 Flat 6 Galleon House Collier Close E6 6FZ Beckton London | England | Sri-Lankan | 66302760001 | |||||||||
| MARSHALL, Diana Jane | Director | 9 The Elms St Faiths Road, Old Catton NR6 7BP Norwich | British | 47799990002 | ||||||||||
| PHILIPS, Kevin | Director | Flat 13 Galleon House Collier Close E6 6FZ London | British | 66302590001 | ||||||||||
| PLUMB, Anthony Eric | Director | Plot 79 Galleon House Flat 11 Collier Close E6 6FZ London | British | 66302220001 | ||||||||||
| POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | 51896650001 | |||||||||
| PORTELA, Julie Ann | Director | Flat 4 Collier Close E6 6FZ London | British | 66302280001 | ||||||||||
| SAMUEL, Omosefe | Director | Dunmow Drive RM13 7UD Rainham 4 England | England | British | 249210010001 | |||||||||
| THOMAS, Debbie Leigh | Director | Flat 10 Galleon House Collier Close E6 6FZ London | British | 66302620001 | ||||||||||
| WINSTON, Nicholas Lee | Director | Flat 14 Galleon House Collier Close E6 6FZ London | British | 66302430001 |
Who are the persons with significant control of GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew James Hardiman | May 02, 2017 | 269 Bridgewater Dr SS0 0HA Westcliff On Sea Ever Greens Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 04, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0