Company NameGalley House (Barnet) Management Limited
Company StatusActive
Company Number05363198
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jonathan Edward George Hosker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(3 years, 1 month after company formation)
Appointment Duration16 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address52 Vera Avenue
Grange Park
London
N21 1RG
Secretary NameMr Jonathan Edward George Hosker
NationalityBritish
StatusCurrent
Appointed11 April 2008(3 years, 1 month after company formation)
Appointment Duration16 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address52 Vera Avenue
Grange Park
London
N21 1RG
Director NameMr Ian Philip Butler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties Llp, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Mark Simon Reynolds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2023(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties Llp, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Christopher Charles Baron
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hoe
Billericay
Essex
CM12 9XB
Director NameNeil George Hobbs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleProperty Developer
Correspondence Address31 Galley Lane
Barnet
Hertfordshire
EN5 4AR
Secretary NameMr Christopher Charles Baron
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hoe
Billericay
Essex
CM12 9XB
Director NameMr Peter Vincent Parkin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 10 April 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address23 Oaklands Road
London
N20 8AX
Director NameMr Julian Marks
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 December 2023)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties Llp, Devonshire House
Manor Way
Borehamwood
WD6 1QQ

Location

Registered AddressC/O Trent Park Properties Llp, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

17 at £1Kaushik Jagjivan Lakhani
8.50%
Ordinary
11 at £1Galley Property Developments LTD
5.50%
Ordinary
9 at £1Neelam Rana & Kamal Rana
4.50%
Ordinary
7 at £1Standard Life Trustee Co LTD
3.50%
Ordinary
29 at £1Jonathan Edward George Hosker
14.50%
Ordinary
28 at £1Theodoris Constanti
14.00%
Ordinary
26 at £1Ian P. Butler & Ken Morton
13.00%
Ordinary
26 at £1Jon Debson
13.00%
Ordinary
25 at £1Event 360 LLP
12.50%
Ordinary
21 at £1Peter Parkin & Anna Parkin & Nss Trustees LTD
10.50%
Ordinary
1 at £1Galley Property Developments LTD
0.50%
Golden

Financials

Year2014
Net Worth£10,975
Current Liabilities£6,475

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

26 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
18 January 2021Registered office address changed from C/O C/O Trent Park Properties Llp 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
21 October 2020Cancellation of shares. Statement of capital on 8 October 2020
  • GBP 188.00
(4 pages)
30 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 July 2020Appointment of Mr Ian Philip Butler as a director on 16 July 2020 (2 pages)
28 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 September 2016Appointment of Mr Julian Marks as a director on 8 September 2016 (2 pages)
16 September 2016Appointment of Mr Julian Marks as a director on 8 September 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(5 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(5 pages)
5 January 2016Registered office address changed from C/O C/O Elliot Esterson Esq 781 Finchley Road London NW11 8DN to C/O C/O Trent Park Properties Llp 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O C/O Elliot Esterson Esq 781 Finchley Road London NW11 8DN to C/O C/O Trent Park Properties Llp 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O Elliot Esterson Esq 3 Elstree Way Borehamwood Hertfordshire WD6 1SF England to C/O C/O Trent Park Properties Llp 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O Elliot Esterson Esq 3 Elstree Way Borehamwood Hertfordshire WD6 1SF England to C/O C/O Trent Park Properties Llp 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 5 January 2016 (1 page)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Termination of appointment of Peter Vincent Parkin as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Peter Vincent Parkin as a director on 10 April 2015 (1 page)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(6 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(6 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(6 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
21 February 2013Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ on 21 February 2013 (1 page)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
21 February 2013Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ on 21 February 2013 (1 page)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
20 February 2012Director's details changed for Jonathan Edward George Hosker on 14 February 2012 (2 pages)
20 February 2012Director's details changed for Jonathan Edward George Hosker on 14 February 2012 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Return made up to 14/02/09; full list of members (6 pages)
24 March 2009Return made up to 14/02/09; full list of members (6 pages)
23 January 2009Registered office changed on 23/01/2009 from 4 kenneth gardens stanmore middlesex HA7 3SD (1 page)
23 January 2009Registered office changed on 23/01/2009 from 4 kenneth gardens stanmore middlesex HA7 3SD (1 page)
19 November 2008Return made up to 14/02/08; full list of members (7 pages)
19 November 2008Return made up to 14/02/08; full list of members (7 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2008Registered office changed on 30/04/2008 from 37 warren street london W1T 6AD (1 page)
30 April 2008Director appointed peter parkin (2 pages)
30 April 2008Registered office changed on 30/04/2008 from 37 warren street london W1T 6AD (1 page)
30 April 2008Director appointed peter parkin (2 pages)
17 April 2008Director and secretary appointed jonathan hosker (2 pages)
17 April 2008Appointment terminated director and secretary christopher baron (1 page)
17 April 2008Appointment terminated director neil hobbs (1 page)
17 April 2008Director and secretary appointed jonathan hosker (2 pages)
17 April 2008Appointment terminated director neil hobbs (1 page)
17 April 2008Appointment terminated director and secretary christopher baron (1 page)
29 February 2008Ad 14/02/08\gbp si 26@1=26\gbp ic 164/190\ (2 pages)
29 February 2008Ad 14/02/08\gbp si 26@1=26\gbp ic 164/190\ (2 pages)
4 February 2008Memorandum and Articles of Association (8 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2008Memorandum and Articles of Association (8 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2007Ad 25/11/06--------- £ si 29@1=29 £ ic 133/162 (2 pages)
11 April 2007Ad 11/01/07--------- £ si 2@1=2 £ ic 162/164 (2 pages)
11 April 2007Return made up to 14/02/07; full list of members (8 pages)
11 April 2007Return made up to 14/02/07; full list of members (8 pages)
11 April 2007Ad 11/01/07--------- £ si 2@1=2 £ ic 162/164 (2 pages)
11 April 2007Return made up to 14/02/06; full list of members; amend (8 pages)
11 April 2007Ad 25/11/06--------- £ si 29@1=29 £ ic 133/162 (2 pages)
11 April 2007Return made up to 14/02/06; full list of members; amend (8 pages)
7 February 2007Ad 11/01/07--------- £ si 26@1=26 £ ic 174/200 (2 pages)
7 February 2007Ad 11/01/07--------- £ si 26@1=26 £ ic 174/200 (2 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 November 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 November 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
18 May 2006Registered office changed on 18/05/06 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
18 May 2006Registered office changed on 18/05/06 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
18 May 2006Return made up to 14/02/06; full list of members (4 pages)
18 May 2006Return made up to 14/02/06; full list of members (4 pages)
20 January 2006Ad 12/04/05--------- £ si 7@1=7 £ ic 156/163 (2 pages)
20 January 2006Ad 12/04/05--------- £ si 7@1=7 £ ic 156/163 (2 pages)
11 January 2006Ad 07/04/05--------- £ si 9@1=9 £ ic 147/156 (2 pages)
11 January 2006Ad 07/04/05--------- £ si 9@1=9 £ ic 138/147 (2 pages)
11 January 2006Ad 07/04/05--------- £ si 9@1=9 £ ic 147/156 (2 pages)
11 January 2006Ad 07/04/05--------- £ si 9@1=9 £ ic 138/147 (2 pages)
9 January 2006Ad 21/12/05--------- £ si 17@1=17 £ ic 121/138 (2 pages)
9 January 2006Ad 21/12/05--------- £ si 17@1=17 £ ic 121/138 (2 pages)
13 April 2005Ad 07/04/05--------- £ si 9@1=9 £ ic 103/112 (2 pages)
13 April 2005Ad 06/04/05--------- £ si 29@1=29 £ ic 74/103 (2 pages)
13 April 2005Ad 07/04/05--------- £ si 9@1=9 £ ic 112/121 (2 pages)
13 April 2005Ad 06/04/05--------- £ si 29@1=29 £ ic 45/74 (2 pages)
13 April 2005Ad 07/04/05--------- £ si 9@1=9 £ ic 103/112 (2 pages)
13 April 2005Ad 07/04/05--------- £ si 9@1=9 £ ic 112/121 (2 pages)
13 April 2005Ad 06/04/05--------- £ si 29@1=29 £ ic 45/74 (2 pages)
13 April 2005Ad 06/04/05--------- £ si 29@1=29 £ ic 74/103 (2 pages)
31 March 2005Ad 01/03/05--------- £ si 43@1=43 £ ic 2/45 (2 pages)
31 March 2005Ad 01/03/05--------- £ si 43@1=43 £ ic 2/45 (2 pages)
14 February 2005Incorporation (19 pages)
14 February 2005Incorporation (19 pages)