Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Kevin Allan Corbett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | John Lovett-Turner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1992) |
Role | Chartered Surveyor |
Correspondence Address | 58 Harvard Road Chiswick London W4 4ED |
Director Name | Mr Derek Roger Sayer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Chester Square London SW1W 9HH |
Secretary Name | John Garth Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garden Court Holden Road London N12 7DG |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Ann Ward |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 211 Park Road Uxbridge Middlesex UB8 1NR |
Website | chancerycourt.co.uk |
---|---|
Telephone | 01494 414529 |
Telephone region | High Wycombe |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Galliford Try Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £281,000 |
Gross Profit | -£222,000 |
Net Worth | -£522,000 |
Current Liabilities | £427,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (8 months, 4 weeks from now) |
9 March 2007 | Delivered on: 21 March 2007 Satisfied on: 9 August 2011 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details. Fully Satisfied |
---|
24 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Full accounts made up to 30 June 2022 (20 pages) |
18 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 30 June 2021 (22 pages) |
1 June 2021 | Full accounts made up to 30 June 2020 (23 pages) |
14 February 2021 | Change of details for Galliford Try Properties Limited as a person with significant control on 18 January 2021 (2 pages) |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
27 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
9 July 2020 | Full accounts made up to 30 June 2019 (24 pages) |
24 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (24 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (24 pages) |
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
21 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
11 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
11 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
26 March 2013 | Full accounts made up to 30 June 2012 (26 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (26 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
6 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
6 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
1 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (24 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (24 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (18 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (18 pages) |
18 January 2010 | Secretary's details changed for Mr Richard Barraclough on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Francis Eamon Nelson on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Mr Richard Barraclough on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Richard Barraclough on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Peter Andrew Homa on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Peter Andrew Homa on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Francis Eamon Nelson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Richard Barraclough on 18 January 2010 (2 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
29 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
12 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
9 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
22 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
10 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
3 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
5 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
17 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
29 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
29 January 2001 | Return made up to 18/01/01; full list of members (5 pages) |
29 January 2001 | Return made up to 18/01/01; full list of members (5 pages) |
22 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
22 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | New director appointed (3 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 February 1999 | Return made up to 18/01/99; no change of members (5 pages) |
3 February 1999 | Return made up to 18/01/99; no change of members (5 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
17 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 February 1998 | Return made up to 18/01/98; full list of members (7 pages) |
16 February 1998 | Return made up to 18/01/98; full list of members (7 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 February 1997 | Return made up to 18/01/97; no change of members
|
17 February 1997 | Return made up to 18/01/97; no change of members
|
18 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 February 1996 | Return made up to 18/01/96; no change of members
|
21 February 1996 | Return made up to 18/01/96; no change of members
|
16 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 June 1990 | Resolutions
|
12 June 1990 | Resolutions
|
25 April 1990 | Company name changed\certificate issued on 25/04/90 (2 pages) |
25 April 1990 | Company name changed\certificate issued on 25/04/90 (2 pages) |
19 January 1990 | Incorporation (15 pages) |
19 January 1990 | Incorporation (15 pages) |