Company NameGalleons Point Management Ltd
DirectorNicholas Norcliffe
Company StatusActive
Company Number05170309
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Norcliffe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleEstate Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
Galleons Point Woolwich Manor Way
London
E16 2RL
Director NameMr Alan Thomas Wallwork
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 days after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
Galleons Point Woolwich Manor Way
London
E16 2RL
Director NameMr Colin John Stares
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 days after company formation)
Appointment Duration13 years, 2 months (resigned 02 September 2017)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hartlepool Court
Galleons Point Woolwich Manor Way
London
E16 2RL
Secretary NameAhmed Zagari
NationalityBritish
StatusResigned
Appointed07 July 2004(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2006)
RoleChartered Surveyor
Correspondence Address9 Beckett Road
Netherne On The Hill
Coulsdon
Surrey
CR5 1RZ
Secretary NameMr Alan Thomas Wallwork
NationalityBritish
StatusResigned
Appointed27 October 2006(2 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
Galleons Point Woolwich Manor Way
London
E16 2RL
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitegalleons-management.co.uk

Location

Registered Address6 Hartlepool Court
Galleons Point Woolwich Manor Way
London
E16 2RL
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20 at £0.1Colin Stares
66.67%
Ordinary
10 at £0.1Ahmed Zahari
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,392
Cash£3,682
Current Liabilities£22,461

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

7 November 2007Delivered on: 15 November 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
5 April 2023Notification of Nicholas Norcliffe as a person with significant control on 19 September 2017 (2 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
1 June 2022Change of details for Mr Ahmed Zghari as a person with significant control on 1 June 2022 (2 pages)
16 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 August 2019Cessation of Colin John Stares as a person with significant control on 3 June 2018 (1 page)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 September 2017Termination of appointment of Colin John Stares as a director on 2 September 2017 (1 page)
2 September 2017Termination of appointment of Colin John Stares as a director on 2 September 2017 (1 page)
12 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 February 2017Appointment of Mr Nicholas Norcliffe as a director on 23 February 2017 (2 pages)
24 February 2017Appointment of Mr Nicholas Norcliffe as a director on 23 February 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(3 pages)
23 April 2015Sub-division of shares on 23 March 2015 (5 pages)
23 April 2015Sub-division of shares on 23 March 2015 (5 pages)
31 March 2015Termination of appointment of Alan Thomas Wallwork as a secretary on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr Colin John Stares on 5 December 2014 (2 pages)
31 March 2015Director's details changed for Mr Colin John Stares on 5 December 2014 (2 pages)
31 March 2015Director's details changed for Mr Colin John Stares on 5 December 2014 (2 pages)
31 March 2015Termination of appointment of Alan Thomas Wallwork as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Alan Thomas Wallwork as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Alan Thomas Wallwork as a director on 31 March 2015 (1 page)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Director's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (2 pages)
1 August 2011Director's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (2 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
1 August 2011Director's details changed for Colin John Stares on 1 October 2010 (2 pages)
1 August 2011Secretary's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (1 page)
1 August 2011Secretary's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (1 page)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
1 August 2011Director's details changed for Colin John Stares on 1 October 2010 (2 pages)
1 August 2011Director's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (2 pages)
1 August 2011Director's details changed for Colin John Stares on 1 October 2010 (2 pages)
1 August 2011Secretary's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (1 page)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Alan Thomas Wallwork on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Alan Thomas Wallwork on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Alan Thomas Wallwork on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 July 2009Return made up to 01/07/09; full list of members (4 pages)
4 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 May 2009Registered office changed on 16/05/2009 from 6 hartlepool court galleons point london greater london E16 2RL (1 page)
16 May 2009Registered office changed on 16/05/2009 from 6 hartlepool court galleons point london greater london E16 2RL (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Registered office changed on 14/05/2009 from 6A hartlepool court galleons lock woolwich mannor way london greater london E16 2RL (1 page)
14 May 2009Return made up to 05/07/08; full list of members (4 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Return made up to 05/07/08; full list of members (4 pages)
14 May 2009Location of debenture register (1 page)
14 May 2009Registered office changed on 14/05/2009 from 6A hartlepool court galleons lock woolwich mannor way london greater london E16 2RL (1 page)
14 May 2009Location of debenture register (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
20 July 2007Return made up to 05/07/07; full list of members (7 pages)
20 July 2007Return made up to 05/07/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
23 August 2006Return made up to 05/07/06; full list of members (7 pages)
23 August 2006Return made up to 05/07/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/07/05
(7 pages)
23 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/07/05
(7 pages)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
16 July 2004Ad 07/07/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 July 2004Ad 07/07/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 11 church road great bookham surrey KT23 3PB (1 page)
16 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
16 July 2004Registered office changed on 16/07/04 from: 11 church road great bookham surrey KT23 3PB (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
5 July 2004Incorporation (13 pages)
5 July 2004Incorporation (13 pages)