Company NameGalabright Properties Limited
DirectorsPatrick Woulfe and Patrick Terence Woulfe
Company StatusActive
Company Number02266896
CategoryPrivate Limited Company
Incorporation Date13 June 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Patrick Woulfe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1988(2 months after company formation)
Appointment Duration35 years, 8 months
RoleSteel Fixer
Country of ResidenceEngland
Correspondence Address14 Belmonde Drive
Chelmsford
Essex
CM1 5TY
Secretary NameEileen Wovlfe
NationalityBritish
StatusCurrent
Appointed09 January 2006(17 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address14 Belmonde Drive
Chelmsford
Essex
CM1 6TY
Director NameMr Patrick Terence Woulfe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr John Christopher McHugh
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1988(2 months after company formation)
Appointment Duration17 years, 5 months (resigned 09 January 2006)
RoleCivil Engineering Consultant
Correspondence AddressRowlands Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LT
Director NameMr Terence Kieran
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 1998)
RoleSteel Fixer
Correspondence Address82 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LR
Secretary NameMr Patrick Woulfe
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years after company formation)
Appointment Duration13 years, 7 months (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Belmonde Drive
Chelmsford
Essex
CM1 5TY

Location

Registered Address17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Patrick Terence Woulfe
66.67%
Ordinary
1 at £1Patrick Woulfe
33.33%
Ordinary

Financials

Year2014
Net Worth£99,385
Cash£39,025
Current Liabilities£15,129

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

5 August 2004Delivered on: 10 August 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 16 green close, chelmsford, t/no ex 397683. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
1 June 1999Delivered on: 9 June 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 green close chelmsford essex t/n EX397683. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

22 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
25 April 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
16 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
19 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
20 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 July 2017Notification of Patrick Thaddens Woulfe as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Patrick Thaddens Woulfe as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Patrick Terence Woulfe as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Patrick Terence Woulfe as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Appointment of Mr Patrick Terence Woulfe as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr Patrick Terence Woulfe as a director on 28 April 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(6 pages)
18 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(4 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(4 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Return made up to 13/06/09; full list of members (4 pages)
14 September 2009Return made up to 13/06/09; full list of members (4 pages)
28 January 2009Return made up to 13/06/08; full list of members; amend (10 pages)
28 January 2009Return made up to 13/06/08; full list of members; amend (10 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Return made up to 13/06/08; full list of members (4 pages)
6 November 2008Return made up to 13/06/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Return made up to 13/06/07; full list of members (6 pages)
13 July 2007Return made up to 13/06/07; full list of members (6 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2007Registered office changed on 06/03/07 from: 35 britannia row london N1 8QH (1 page)
6 March 2007Registered office changed on 06/03/07 from: 35 britannia row london N1 8QH (1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Director resigned (1 page)
10 January 2006Return made up to 13/06/05; full list of members (8 pages)
10 January 2006Return made up to 13/06/05; full list of members (8 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Return made up to 13/06/04; full list of members (8 pages)
13 January 2005Return made up to 13/06/04; full list of members (8 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 August 2003Return made up to 13/06/03; full list of members (8 pages)
5 August 2003Return made up to 13/06/03; full list of members (8 pages)
5 August 2002Return made up to 13/06/02; full list of members (8 pages)
5 August 2002Return made up to 13/06/02; full list of members (8 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Return made up to 13/06/01; full list of members (7 pages)
27 July 2001Return made up to 13/06/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 2000Return made up to 13/06/00; full list of members (7 pages)
10 August 2000Return made up to 13/06/00; full list of members (7 pages)
11 April 2000Return made up to 13/06/99; full list of members (6 pages)
11 April 2000Return made up to 13/06/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 August 1998Return made up to 13/06/98; full list of members (6 pages)
18 August 1998Return made up to 13/06/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 August 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 August 1997Return made up to 13/06/97; no change of members (4 pages)
7 August 1997Return made up to 13/06/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 August 1996Return made up to 13/06/96; no change of members (4 pages)
8 August 1996Return made up to 13/06/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 July 1995Return made up to 13/06/95; full list of members (6 pages)
14 July 1995Return made up to 13/06/95; full list of members (6 pages)
26 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
26 August 1988Memorandum and Articles of Association (8 pages)
26 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
26 August 1988Memorandum and Articles of Association (8 pages)