Company NameGalty Properties Limited
DirectorMeyrick John Neville Owens
Company StatusActive
Company Number01522869
CategoryPrivate Limited Company
Incorporation Date16 October 1980(43 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Meyrick John Neville Owens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1986(6 years, 1 month after company formation)
Appointment Duration37 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
44 Kensington Park Gardens
London
W11 2QT
Secretary NameJulie Suan Choo Owens
NationalityBritish
StatusCurrent
Appointed30 March 2001(20 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressFlat 6 44 Kensington Park Gardens
London
W11 2QT
Secretary NameMs Henrietta Tertia Joyce
NationalityBritish
StatusResigned
Appointed26 December 1991(11 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address7 Stanhope Terrace
London
W2 2UB

Location

Registered AddressLynx House
Ferndown
Northwood
Middx
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1M.j.n. Owens
100.00%
Ordinary

Financials

Year2014
Net Worth£68,956
Cash£53,193
Current Liabilities£600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

15 February 1988Delivered on: 19 February 1988
Satisfied on: 24 October 2013
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 kensington park gardens royal borough of kensington & chelsea, title no ln 115034 tog with all fixed machinery buildings erections & other fixtures & fittings.
Fully Satisfied
27 March 1987Delivered on: 1 April 1987
Satisfied on: 24 October 2013
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1, 45 kensington park gardens london W.11 (title no ngl 370577) together with all and singular the fixed machinery buildings erections & other fixtures & fittings erected on or affixed to the property or any part thereof.
Fully Satisfied

Filing History

1 February 2024Notification of Meyrick Owens as a person with significant control on 1 February 2024 (2 pages)
19 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 February 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
3 January 2023Administrative restoration application (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2021 (5 pages)
16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
14 February 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 March 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
13 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
20 December 2018Registered office address changed from 13 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS to Lynx House Ferndown Northwood Middx HA6 1PQ on 20 December 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
7 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
24 October 2013Satisfaction of charge 2 in full (3 pages)
24 October 2013Satisfaction of charge 2 in full (3 pages)
24 October 2013Satisfaction of charge 1 in full (3 pages)
24 October 2013Satisfaction of charge 1 in full (3 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
17 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Meyrick John Neville Owens on 1 December 2009 (2 pages)
17 May 2010Director's details changed for Mr Meyrick John Neville Owens on 1 December 2009 (2 pages)
17 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Meyrick John Neville Owens on 1 December 2009 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2009Return made up to 29/12/08; full list of members (3 pages)
4 August 2009Return made up to 29/12/08; full list of members (3 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Return made up to 29/12/07; full list of members (3 pages)
30 July 2009Return made up to 29/12/07; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 29/12/06; full list of members (2 pages)
15 March 2007Return made up to 29/12/06; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Registered office changed on 03/01/06 from: tanna and co 13 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page)
3 January 2006Registered office changed on 03/01/06 from: tanna and co 13 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Location of debenture register (1 page)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Location of debenture register (1 page)
19 January 2005Return made up to 29/12/04; full list of members (6 pages)
19 January 2005Return made up to 29/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2004Return made up to 29/12/03; full list of members (6 pages)
24 January 2004Return made up to 29/12/03; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Return made up to 29/12/02; full list of members (6 pages)
29 January 2003Return made up to 29/12/02; full list of members (6 pages)
27 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 February 2001Return made up to 29/12/00; full list of members (6 pages)
8 February 2001Return made up to 29/12/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 February 2000Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 2000Accounts for a small company made up to 31 March 1998 (4 pages)
9 February 2000Return made up to 29/12/99; full list of members (6 pages)
9 February 2000Return made up to 29/12/99; full list of members (6 pages)
4 February 1999Return made up to 29/12/98; no change of members (4 pages)
4 February 1999Return made up to 29/12/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 February 1997Return made up to 29/12/96; full list of members (6 pages)
26 February 1997Return made up to 29/12/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)