Company NameHAYS Galleria Limited
DirectorsRichard Gordon Ratcliffe and Hussain Al-Halabi
Company StatusActive
Company Number01984052
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 2 months ago)
Previous NameSMP Management Limited

Business Activity

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

Directors

Director NameMr Richard Gordon Ratcliffe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(25 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMr Hussain Al-Halabi
Date of BirthMay 1973 (Born 50 years ago)
NationalityKuwaiti
StatusCurrent
Appointed01 July 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Secretary NameMrs Charlotte Isabel Wheatcroft
StatusCurrent
Appointed02 February 2023(37 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMalcolm George Piercy Savage
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 January 2000)
RoleChartered Surveyor
Correspondence AddressHallams Farm House Littleford Lane
Shamley Green
Guildford
Surrey
GU5 0RH
Director NameJames Michael Durrant
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleChartered Surveyor
Correspondence AddressGrove House Pine Walk
East Horsley
Leatherhead
Surrey
KT24 5AG
Director NameMr Christopher Edward Bellhouse
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 February 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMerrie Oak
Warmlake Sutton Valence
Maidstone
Kent
ME17 3JA
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameAnthony Laurence Clifford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(9 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 November 2006)
RoleChartered Surveyor
Correspondence Address10 Beech Way
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LY
Director NameNigel Anthony Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFloreal
51 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameMr Stephen Paul Card
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(16 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address137 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QD
Director NameMr David Bithell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 North Road
Kew
Surrey
TW9 4HQ
Director NameMr Rodney Nigel Pearson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(24 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House 4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Timothy James Sanders
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(24 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Stephen Donald Corner
StatusResigned
Appointed31 March 2011(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Rodney Nigel Pearson
StatusResigned
Appointed01 September 2014(28 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed26 August 2015(29 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMs Heather Anne Curtis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX

Contact

Websitestmartinsproperty.com

Location

Registered Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1St Martins Management Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£600,898
Net Worth-£5,251,393
Cash£358,393
Current Liabilities£5,673,939

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
10 August 2020Full accounts made up to 31 December 2019 (19 pages)
1 April 2020Appointment of Ms Heather Anne Curtis as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Rodney Nigel Pearson as a director on 31 March 2020 (1 page)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
8 April 2019Full accounts made up to 31 December 2018 (18 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 April 2018Full accounts made up to 31 December 2017 (17 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 July 2017Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages)
3 July 2017Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages)
29 March 2017Full accounts made up to 31 December 2016 (17 pages)
29 March 2017Full accounts made up to 31 December 2016 (17 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
30 March 2016Full accounts made up to 31 December 2015 (17 pages)
30 March 2016Full accounts made up to 31 December 2015 (17 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
20 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
20 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50,000
(4 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50,000
(4 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50,000
(4 pages)
15 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(4 pages)
30 July 2013Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page)
30 July 2013Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page)
17 July 2013Director's details changed for Mr Richard Gordon Ratcliffe on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Richard Gordon Ratcliffe on 17 July 2013 (2 pages)
23 May 2013Accounts made up to 31 December 2012 (22 pages)
23 May 2013Accounts made up to 31 December 2012 (22 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 September 2012Accounts made up to 31 March 2012 (13 pages)
14 September 2012Accounts made up to 31 March 2012 (13 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
28 July 2011Company name changed smp management LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
(3 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Company name changed smp management LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
(3 pages)
26 July 2011Accounts made up to 31 March 2011 (14 pages)
26 July 2011Accounts made up to 31 March 2011 (14 pages)
20 May 2011Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
20 May 2011Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
20 May 2011Termination of appointment of Timothy Sanders as a director (1 page)
20 May 2011Termination of appointment of Timothy Sanders as a director (1 page)
11 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
11 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
11 April 2011Termination of appointment of Anthony White as a secretary (1 page)
11 April 2011Termination of appointment of Anthony White as a secretary (1 page)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
2 February 2011Appointment of Mr Timothy James Sanders as a director (2 pages)
2 February 2011Appointment of Mr Timothy James Sanders as a director (2 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 August 2010Accounts made up to 31 March 2010 (14 pages)
19 August 2010Appointment of Mr Rodney Nigel Pearson as a director (3 pages)
19 August 2010Appointment of Mr Rodney Nigel Pearson as a director (3 pages)
19 August 2010Accounts made up to 31 March 2010 (14 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 October 2009Termination of appointment of Stephen Card as a director (1 page)
9 October 2009Termination of appointment of Stephen Card as a director (1 page)
9 October 2009Accounts made up to 31 March 2009 (14 pages)
9 October 2009Accounts made up to 31 March 2009 (14 pages)
24 August 2009Director appointed david bithell (2 pages)
24 August 2009Director appointed david bithell (2 pages)
20 January 2009Return made up to 04/01/09; full list of members (4 pages)
20 January 2009Return made up to 04/01/09; full list of members (4 pages)
12 December 2008Accounts made up to 31 March 2008 (14 pages)
12 December 2008Accounts made up to 31 March 2008 (14 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
1 November 2007Accounts made up to 31 March 2007 (14 pages)
1 November 2007Accounts made up to 31 March 2007 (14 pages)
19 January 2007Return made up to 04/01/07; full list of members (2 pages)
19 January 2007Return made up to 04/01/07; full list of members (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
9 November 2006Accounts made up to 31 March 2006 (14 pages)
9 November 2006Accounts made up to 31 March 2006 (14 pages)
19 January 2006Return made up to 04/01/06; full list of members (3 pages)
19 January 2006Return made up to 04/01/06; full list of members (3 pages)
31 October 2005Accounts made up to 31 March 2005 (20 pages)
31 October 2005Accounts made up to 31 March 2005 (20 pages)
31 January 2005Return made up to 04/01/05; full list of members (7 pages)
31 January 2005Return made up to 04/01/05; full list of members (7 pages)
8 November 2004Accounts made up to 31 March 2004 (13 pages)
8 November 2004Accounts made up to 31 March 2004 (13 pages)
27 January 2004Accounts made up to 31 March 2003 (13 pages)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Accounts made up to 31 March 2003 (13 pages)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
5 December 2002Accounts made up to 31 March 2002 (12 pages)
5 December 2002Accounts made up to 31 March 2002 (12 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
29 June 2002Re section 394 (1 page)
29 June 2002Re section 394 (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
26 January 2002Return made up to 04/01/02; full list of members (7 pages)
26 January 2002Return made up to 04/01/02; full list of members (7 pages)
11 December 2001Accounts made up to 31 March 2001 (12 pages)
11 December 2001Accounts made up to 31 March 2001 (12 pages)
28 February 2001Accounts made up to 30 June 2000 (12 pages)
28 February 2001Accounts made up to 30 June 2000 (12 pages)
29 January 2001Return made up to 04/01/01; full list of members (7 pages)
29 January 2001Return made up to 04/01/01; full list of members (7 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
31 March 2000Accounts made up to 30 June 1999 (12 pages)
31 March 2000Accounts made up to 30 June 1999 (12 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
25 January 2000Return made up to 04/01/00; full list of members (7 pages)
25 January 2000Return made up to 04/01/00; full list of members (7 pages)
2 April 1999Accounts made up to 30 June 1998 (11 pages)
2 April 1999Accounts made up to 30 June 1998 (11 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
19 March 1998Accounts made up to 30 June 1997 (11 pages)
19 March 1998Accounts made up to 30 June 1997 (11 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
7 April 1997Accounts made up to 30 June 1996 (10 pages)
7 April 1997Accounts made up to 30 June 1996 (10 pages)
30 January 1997Return made up to 04/01/97; no change of members (4 pages)
30 January 1997Return made up to 04/01/97; no change of members (4 pages)
4 February 1996Return made up to 04/01/96; full list of members (6 pages)
4 February 1996Return made up to 04/01/96; full list of members (6 pages)
22 December 1995Accounts made up to 30 June 1995 (10 pages)
22 December 1995Accounts made up to 30 June 1995 (10 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
23 February 1988Memorandum and Articles of Association (17 pages)