Company NameGale House Management Company Limited
Company StatusActive
Company Number05501110
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 10 months 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

Director NameGael Alison Maciver
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address8a Strafford Road
Twickenham
Middlesex
TW1 3AE
Secretary NameGael Alison Maciver
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address8a Strafford Road
Twickenham
Middlesex
TW1 3AE
Director NameMr Graham Allen Driemeyer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressGale House C/O W Hallett & Co
6 Royal Parade Station Approach
Kew Gardens Richmond
Surrey
TW9 3QD
Director NameMr Bradley David Reece
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2014(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleOwner Agency
Country of ResidenceEngland
Correspondence AddressGale House C/O W Hallett & Co
6 Royal Parade Station Approach
Kew Gardens Richmond
Surrey
TW9 3QD
Director NameMs Sasha Jane Boon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleLicensing Manager
Country of ResidenceUnited Kingdom
Correspondence Address8b Strafford Road
Twickenham
Middlesex
TW1 3AE
Director NameDr Michele Fiorentino
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8c Strafford Road
Twickenham
Middlesex
TW1 3AE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4 The Footpath
London
SW15 5AW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Bradley Reece
16.67%
Ordinary
1 at £1Drieneger Graham
16.67%
Ordinary
1 at £1E.r. Burns
16.67%
Ordinary
1 at £1Gael Alison Maciver
16.67%
Ordinary
1 at £1Sarah Strassheim
16.67%
Ordinary
1 at £1Sheila Jenkins
16.67%
Ordinary

Financials

Year2014
Net Worth£8,005

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

22 March 2024Micro company accounts made up to 31 July 2023 (3 pages)
12 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
12 July 2023Appointment of Miss Nicola Valerie Bennett as a secretary on 1 July 2023 (2 pages)
12 July 2023Registered office address changed from Gale House C/O W Hallett & Co 6 Royal Parade Station Approach Kew Gardens Richmond Surrey TW9 3QD to 4 the Footpath London SW15 5AW on 12 July 2023 (1 page)
12 January 2023Micro company accounts made up to 31 July 2022 (5 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 July 2021 (5 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 July 2017 (4 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 6
(6 pages)
1 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 6
(6 pages)
1 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 6
(6 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6
(6 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6
(6 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6
(6 pages)
11 April 2014Appointment of Mr Bradley David Reece as a director (2 pages)
11 April 2014Appointment of Mr Bradley David Reece as a director (2 pages)
10 April 2014Termination of appointment of Sasha Boon as a director (1 page)
10 April 2014Termination of appointment of Sasha Boon as a director (1 page)
10 April 2014Appointment of Mr Graham Allen Driemeyer as a director (2 pages)
10 April 2014Appointment of Mr Graham Allen Driemeyer as a director (2 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 August 2013Termination of appointment of Michele Fiorentino as a director (1 page)
23 August 2013Termination of appointment of Michele Fiorentino as a director (1 page)
23 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
23 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
23 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
30 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
30 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
30 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
18 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 6
(4 pages)
18 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 6
(4 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
29 July 2010Director's details changed for Dr Michele Fiorentino on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Sasha Jane Boon on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Dr Michele Fiorentino on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Sasha Jane Boon on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Dr Michele Fiorentino on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Sasha Jane Boon on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
12 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
12 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
19 August 2009Return made up to 06/07/09; full list of members (5 pages)
19 August 2009Return made up to 06/07/09; full list of members (5 pages)
9 May 2009Partial exemption accounts made up to 31 July 2008 (7 pages)
9 May 2009Partial exemption accounts made up to 31 July 2008 (7 pages)
18 December 2008Return made up to 06/07/08; full list of members (5 pages)
18 December 2008Return made up to 06/07/08; full list of members (5 pages)
12 May 2008Partial exemption accounts made up to 31 July 2007 (7 pages)
12 May 2008Partial exemption accounts made up to 31 July 2007 (7 pages)
14 November 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2007Partial exemption accounts made up to 31 July 2006 (7 pages)
1 June 2007Partial exemption accounts made up to 31 July 2006 (7 pages)
30 August 2006Return made up to 06/07/06; full list of members (9 pages)
30 August 2006Return made up to 06/07/06; full list of members (9 pages)
11 August 2006Registered office changed on 11/08/06 from: gale house 8 strafford road twickenham middlesex TW1 3AE (1 page)
11 August 2006Registered office changed on 11/08/06 from: gale house 8 strafford road twickenham middlesex TW1 3AE (1 page)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 31 corsham street london N1 6DR (1 page)
19 July 2005Registered office changed on 19/07/05 from: 31 corsham street london N1 6DR (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Incorporation (17 pages)
6 July 2005Incorporation (17 pages)