Company NameCreate Communities Ltd
Company StatusConverted / Closed
Company Number05464454
CategoryConverted / Closed
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Penelope McKelvey
StatusClosed
Appointed22 May 2015(9 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr David Keith Lavarack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2016(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 13 April 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameAshling Doreen Fox
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed17 July 2019(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 13 April 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Eamonn Hughes
Date of BirthApril 1983 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed17 September 2020(15 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (closed 13 April 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Anthony Noel Cotter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeather Court 6, Maidstone Road
Sidcup
Kent
DA14 5HH
Secretary NameAveryl Catherine Richards
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Elstree Gardens
Belvedere
Kent
DA17 5DN
Secretary NameMs Debbie Linda Viner
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Anvil Terrace
Bexley
Kent
DA2 7WR
Secretary NameMs Jane Alison Rothery
StatusResigned
Appointed02 March 2009(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Ian Robert Beckett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Court 6, Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameMs Debbie Linda Viner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Court 6, Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameMs Amanda Doe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Jeremy Hugh Stibbe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2015)
RoleExecutive Director Of Development, Regen & Sales
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMs Susan Laura Hickey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2020)
RoleExecutive Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitegallionsha.co.uk
Email address[email protected]
Telephone01499 999999
Telephone regionInveraray

Location

Registered Address45 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Gallions Housing Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,857,125
Gross Profit£41,400
Net Worth£2
Cash£25,548
Current Liabilities£807,348

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 2020Full accounts made up to 31 March 2020 (14 pages)
29 September 2020Appointment of Mr Eamonn Hughes as a director on 17 September 2020 (2 pages)
5 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Susan Laura Hickey as a director on 31 January 2020 (1 page)
9 December 2019Full accounts made up to 31 March 2019 (13 pages)
22 July 2019Appointment of Ashling Doreen Fox as a director on 17 July 2019 (2 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
18 October 2018Full accounts made up to 31 March 2018 (13 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 September 2017Full accounts made up to 31 March 2017 (16 pages)
1 September 2017Full accounts made up to 31 March 2017 (16 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
12 October 2016Appointment of Mr David Keith Lavarack as a director on 28 September 2016 (2 pages)
12 October 2016Appointment of Mr David Keith Lavarack as a director on 28 September 2016 (2 pages)
24 August 2016Full accounts made up to 31 March 2016 (14 pages)
24 August 2016Full accounts made up to 31 March 2016 (14 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
16 March 2016Termination of appointment of Jeremy Hugh Stibbe as a director on 30 June 2015 (1 page)
16 March 2016Termination of appointment of Jeremy Hugh Stibbe as a director on 30 June 2015 (1 page)
24 August 2015Full accounts made up to 31 March 2015 (13 pages)
24 August 2015Full accounts made up to 31 March 2015 (13 pages)
3 August 2015Auditor's resignation (3 pages)
3 August 2015Auditor's resignation (3 pages)
14 July 2015Termination of appointment of Jane Alison Rothery as a secretary on 22 May 2015 (1 page)
14 July 2015Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages)
14 July 2015Termination of appointment of Jane Alison Rothery as a secretary on 22 May 2015 (1 page)
14 July 2015Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
20 April 2015Section 519 (1 page)
20 April 2015Section 519 (1 page)
6 August 2014Full accounts made up to 31 March 2014 (14 pages)
6 August 2014Full accounts made up to 31 March 2014 (14 pages)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
4 June 2014Termination of appointment of Amanda Doe as a director (1 page)
4 June 2014Termination of appointment of Amanda Doe as a director (1 page)
17 February 2014Registered office address changed from Heather Court 6, Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Heather Court 6, Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 17 February 2014 (1 page)
10 January 2014Appointment of Mrs Susan Laura Hickey as a director (2 pages)
10 January 2014Appointment of Mrs Amanda Doe as a director (2 pages)
10 January 2014Appointment of Mrs Susan Laura Hickey as a director (2 pages)
10 January 2014Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages)
10 January 2014Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages)
10 January 2014Appointment of Mrs Amanda Doe as a director (2 pages)
23 December 2013Termination of appointment of Deborah Viner as a director (1 page)
23 December 2013Termination of appointment of Deborah Viner as a director (1 page)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 December 2013Termination of appointment of Ian Beckett as a director (1 page)
17 December 2013Termination of appointment of Ian Beckett as a director (1 page)
14 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for anthony cotter.
(4 pages)
14 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for anthony cotter.
(4 pages)
24 October 2013Termination of appointment of Anthony Cotter as a director
  • ANNOTATION A second filed TM01 was registered on 14/11/2013.
(2 pages)
24 October 2013Termination of appointment of Anthony Cotter as a director
  • ANNOTATION A second filed TM01 was registered on 14/11/2013.
(2 pages)
13 June 2013Director's details changed for Mr Anthony Noel Cotter on 1 June 2013 (2 pages)
13 June 2013Secretary's details changed for Ms Jane Alison Lester on 30 June 2012 (1 page)
13 June 2013Director's details changed for Mr Anthony Noel Cotter on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Mr Anthony Noel Cotter on 1 June 2013 (2 pages)
13 June 2013Secretary's details changed for Ms Jane Alison Lester on 30 June 2012 (1 page)
10 December 2012Full accounts made up to 31 March 2012 (14 pages)
10 December 2012Full accounts made up to 31 March 2012 (14 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
6 June 2011Appointment of Mr Ian Beckett as a director (2 pages)
6 June 2011Appointment of Mr Ian Beckett as a director (2 pages)
13 April 2011Appointment of Ms Deborah Viner as a director (2 pages)
13 April 2011Appointment of Ms Deborah Viner as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Termination of appointment of Deborah Viner as a secretary (1 page)
23 September 2010Termination of appointment of Deborah Viner as a secretary (1 page)
23 September 2010Appointment of Ms Jane Alison Lester as a secretary (1 page)
23 September 2010Appointment of Ms Jane Alison Lester as a secretary (1 page)
28 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Anthony Noel Cotter on 26 May 2010 (2 pages)
28 May 2010Director's details changed for Anthony Noel Cotter on 26 May 2010 (2 pages)
12 April 2010Registered office address changed from Heather Court 6, Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Gallions Housing Association Harrow Manor Way London SE2 9XH on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Gallions Housing Association Harrow Manor Way London SE2 9XH on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Heather Court 6, Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 12 April 2010 (1 page)
17 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 26/05/09; full list of members (3 pages)
22 June 2009Return made up to 26/05/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 June 2008Return made up to 26/05/08; full list of members (3 pages)
5 June 2008Return made up to 26/05/08; full list of members (3 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
31 May 2007Return made up to 26/05/07; full list of members (2 pages)
31 May 2007Return made up to 26/05/07; full list of members (2 pages)
5 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 November 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
2 November 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
13 June 2006Return made up to 26/05/06; full list of members (2 pages)
13 June 2006Return made up to 26/05/06; full list of members (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Incorporation (13 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Incorporation (13 pages)
26 May 2005Director resigned (1 page)