Company NameGalloways Property Limited
DirectorStephen Carpenter
Company StatusActive
Company Number05022997
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen Carpenter
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(6 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMs Sophie Neale
StatusCurrent
Appointed18 February 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Jeremy Andrew Galloway
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address74 Idmiston Road
London
SE27 9HQ
Secretary NameAnne Isabel Balfour Galloway
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address74 Idmiston Road
London
SE27 9HQ
Director NameMr Darren Field
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 18 February 2022)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameDiana Field
NationalityBritish
StatusResigned
Appointed03 October 2008(4 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 February 2022)
RoleCompany Director
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

23.3k at £0.1Mr Darren Field
50.01%
Ordinary
23.2k at £0.1Stephen Carpenter
49.99%
Ordinary

Financials

Year2014
Net Worth£426,790
Cash£230,523
Current Liabilities£92,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 August 2017Notification of Stephen Carpenter as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Darren Field as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Stephen Carpenter as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Darren Field as a person with significant control on 22 August 2017 (2 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
28 September 2016Unaudited abridged accounts made up to 31 December 2015 (11 pages)
28 September 2016Unaudited abridged accounts made up to 31 December 2015 (11 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,650
(5 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,650
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,650
(5 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,650
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,650
(4 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,650
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
19 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Appointment of Mr. Stephen Carpenter as a director (2 pages)
16 March 2010Appointment of Mr. Stephen Carpenter as a director (2 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Diana Field on 1 October 2009 (1 page)
17 February 2010Director's details changed for Darren Field on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Diana Field on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Diana Field on 1 October 2009 (1 page)
17 February 2010Director's details changed for Darren Field on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Darren Field on 1 October 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Registered office changed on 27/03/2009 from chelco house, 39 camberwell church street london SE5 8TR (1 page)
27 March 2009Registered office changed on 27/03/2009 from chelco house, 39 camberwell church street london SE5 8TR (1 page)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Appointment terminated director jeremy galloway (1 page)
3 November 2008Appointment terminated secretary anne galloway (1 page)
3 November 2008Secretary appointed diana louise field (2 pages)
3 November 2008Secretary appointed diana louise field (2 pages)
3 November 2008Appointment terminated director jeremy galloway (1 page)
3 November 2008Appointment terminated secretary anne galloway (1 page)
25 February 2008Return made up to 22/01/08; full list of members (4 pages)
25 February 2008Return made up to 22/01/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Ad 01/02/07--------- £ si [email protected]=1000 £ ic 3650/4650 (2 pages)
3 July 2007Ad 01/02/07--------- £ si [email protected]=1000 £ ic 3650/4650 (2 pages)
20 February 2007Return made up to 22/01/07; full list of members (2 pages)
20 February 2007Location of debenture register (1 page)
20 February 2007Return made up to 22/01/07; full list of members (2 pages)
20 February 2007Location of debenture register (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2006Location of debenture register (1 page)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
13 February 2006Location of debenture register (1 page)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
7 February 2006Location of register of members (1 page)
7 February 2006Location of register of members (1 page)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Ad 01/03/05--------- £ si [email protected]=1100 £ ic 25500/26600 (2 pages)
8 June 2005Ad 01/03/05--------- £ si [email protected]=1100 £ ic 25500/26600 (2 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
2 September 2004Ad 27/02/04--------- £ si [email protected]=49 £ ic 2500/2549 (2 pages)
2 September 2004Ad 27/02/04--------- £ si [email protected]=49 £ ic 2500/2549 (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Resolutions
  • RES13 ‐ Div shares 27/02/04
(1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Resolutions
  • RES13 ‐ Div shares 27/02/04
(1 page)
17 April 2004Ad 27/02/04--------- £ si [email protected]=2499 £ ic 1/2500 (2 pages)
17 April 2004Ad 27/02/04--------- £ si [email protected]=2499 £ ic 1/2500 (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)