Company NameGallions Approach Management Limited
Company StatusActive
Company Number05521977
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2005(18 years, 9 months ago)
Previous NameYorkco 186G Limited

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 NameMr John Galliers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Secretary NameMr John Galliers
StatusCurrent
Appointed25 November 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Director NameMr Stephen Frances Gorf
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(18 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleUnknown
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Director NameMr Ali Zaheer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(18 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Director NameMr Shyam Samani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(18 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleProject
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Director NameMs Swetha Sagarnahalli Manjunath
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(18 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Director NameMr Timothy Foley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(18 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Director NameMr Robert James Greenwood
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(18 years, 8 months after company formation)
Appointment Duration4 weeks
RoleManagement
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Director NameMark Jonathan Pedley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 days after company formation)
Appointment Duration6 months (resigned 31 January 2006)
RoleManaging Director
Correspondence AddressMorningdale
421 Weedon Road
Northampton
Northamptonshire
NN5 4EX
Secretary NamePaul Andrew Halliwell
NationalityBritish
StatusResigned
Appointed01 August 2005(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address20 Greystoke Close
Berkhamsted
Hertfordshire
HP4 3JJ
Director NameMr John William Murphy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Esplanade Gardens
Westcliff On Sea
Essex
SS0 8JP
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank The Warren
Ashtead
Surrey
KT21 2SE
Director NameJonathan Ross Brodie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameMs Jia Hua
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed29 July 2009(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameEdward John Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameJohn Pollock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameElaine Elizabeth Dufaur
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameBarry Churchhouse
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 September 2013)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameBarry Churchhouse
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 9 months after company formation)
Appointment Duration1 week (resigned 08 May 2013)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr George Cronin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameZahida Noreen Moghal
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameMr Jason Cornelius Green
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(9 years, 2 months after company formation)
Appointment Duration2 months (resigned 24 December 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameJoanne Elizabeth Massey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameMr Jeremy Lee Gledhill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameMr Leandro Cole
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 February 2024)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Director NameMr Anders Karup Larsen
Date of BirthMay 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed02 November 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Farriday Close, Valley Road
St. Albans
AL3 6LG
Director NameMs Lowenna Mary Humphries
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2019)
RoleSpa Manager
Country of ResidenceEngland
Correspondence Address4 Farriday Close, Valley Road
St. Albans
AL3 6LG
Director NameMr Bradley Ramon Hill
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Farriday Close, Valley Road
St. Albans
AL3 6LG
Director NameMr Anders Karup Larsen
Date of BirthMay 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed09 July 2019(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 July 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Director NameMr Bradley Ramon Hill
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Director NameMs Lowenna Mary Humphries
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2024)
RoleSpa Manager
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
London
NW9 6LH
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed19 February 2009(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 March 2011)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameManagement Company Services Ltd (Corporation)
StatusResigned
Appointed01 March 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 November 2016)
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Herts
SG12 8HE

Location

Registered Address8th Floor, Hyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2020Registered office address changed from 4 Farriday Close, Valley Road St. Albans AL3 6LG England to 8th Floor, Hyde House the Hyde London NW9 6LH on 4 August 2020 (1 page)
4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Anders Karup Larsen as a director on 29 July 2020 (1 page)
21 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
9 July 2019Appointment of Ms Lowenna Mary Humphries as a director on 9 July 2019 (2 pages)
9 July 2019Appointment of Mr Bradley Ramon Hill as a director on 9 July 2019 (2 pages)
9 July 2019Appointment of Mr Anders Karup Larsen as a director on 9 July 2019 (2 pages)
17 April 2019Termination of appointment of Lowenna Mary Humphries as a director on 1 April 2019 (1 page)
17 April 2019Termination of appointment of Bradley Ramon Hill as a director on 1 April 2019 (1 page)
17 April 2019Termination of appointment of Anders Karup Larsen as a director on 1 April 2019 (1 page)
8 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 December 2016Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to 4 Farriday Close, Valley Road St. Albans AL3 6LG on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to 4 Farriday Close, Valley Road St. Albans AL3 6LG on 7 December 2016 (1 page)
6 December 2016Appointment of Mr John Galliers as a secretary on 25 November 2016 (2 pages)
6 December 2016Termination of appointment of Management Company Services Ltd as a secretary on 25 November 2016 (1 page)
6 December 2016Appointment of Mr John Galliers as a secretary on 25 November 2016 (2 pages)
6 December 2016Termination of appointment of Management Company Services Ltd as a secretary on 25 November 2016 (1 page)
10 November 2016Appointment of Ms Lowenna Mary Humphries as a director on 2 November 2016 (2 pages)
10 November 2016Appointment of Mr Anders Karup Larsen as a director on 2 November 2016 (2 pages)
10 November 2016Appointment of Mr Leandro Cole as a director on 2 November 2016 (2 pages)
10 November 2016Termination of appointment of Jia Hua as a director on 2 November 2016 (1 page)
10 November 2016Termination of appointment of Joanne Elizabeth Massey as a director on 2 November 2016 (1 page)
10 November 2016Termination of appointment of Jia Hua as a director on 2 November 2016 (1 page)
10 November 2016Termination of appointment of Jeremy Gledhill as a director on 2 November 2016 (1 page)
10 November 2016Appointment of Ms Lowenna Mary Humphries as a director on 2 November 2016 (2 pages)
10 November 2016Appointment of Mr Bradley Ramon Hill as a director on 2 November 2016 (2 pages)
10 November 2016Appointment of Mr Bradley Ramon Hill as a director on 2 November 2016 (2 pages)
10 November 2016Termination of appointment of Joanne Elizabeth Massey as a director on 2 November 2016 (1 page)
10 November 2016Appointment of Mr Anders Karup Larsen as a director on 2 November 2016 (2 pages)
10 November 2016Appointment of Mr Leandro Cole as a director on 2 November 2016 (2 pages)
10 November 2016Termination of appointment of Jeremy Gledhill as a director on 2 November 2016 (1 page)
4 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
22 December 2015Termination of appointment of Zahida Noreen Moghal as a director on 22 December 2015 (1 page)
22 December 2015Appointment of Jeremy Gledhill as a director on 22 December 2015 (2 pages)
22 December 2015Termination of appointment of Zahida Noreen Moghal as a director on 22 December 2015 (1 page)
22 December 2015Appointment of Jeremy Gledhill as a director on 22 December 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
31 July 2015Annual return made up to 28 July 2015 no member list (4 pages)
31 July 2015Annual return made up to 28 July 2015 no member list (4 pages)
2 April 2015Termination of appointment of John Pollock as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of John Pollock as a director on 31 March 2015 (1 page)
15 January 2015Termination of appointment of Zahida Noreen Moghal as a director on 23 December 2014 (1 page)
15 January 2015Termination of appointment of Elaine Elizabeth Dufaur as a director on 24 December 2014 (1 page)
15 January 2015Termination of appointment of Jason Cornelius Green as a director on 24 December 2014 (1 page)
15 January 2015Appointment of Joanne Elizabeth Massey as a director on 23 December 2014 (2 pages)
15 January 2015Appointment of Zahida Noreen Moghal as a director on 23 December 2014 (2 pages)
15 January 2015Termination of appointment of Zahida Noreen Moghal as a director on 23 December 2014 (1 page)
15 January 2015Appointment of Joanne Elizabeth Massey as a director on 23 December 2014 (2 pages)
15 January 2015Termination of appointment of Elaine Elizabeth Dufaur as a director on 24 December 2014 (1 page)
15 January 2015Termination of appointment of Jason Cornelius Green as a director on 24 December 2014 (1 page)
15 January 2015Appointment of Zahida Noreen Moghal as a director on 23 December 2014 (2 pages)
21 October 2014Appointment of Jason Cornelius Green as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Jason Cornelius Green as a director on 21 October 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
4 September 2014Appointment of Zahida Noreen Moghal as a director on 31 August 2014 (2 pages)
4 September 2014Termination of appointment of George Cronin as a director on 31 August 2014 (1 page)
4 September 2014Termination of appointment of George Cronin as a director on 31 August 2014 (1 page)
4 September 2014Appointment of Zahida Noreen Moghal as a director on 31 August 2014 (2 pages)
5 August 2014Annual return made up to 28 July 2014 no member list (4 pages)
5 August 2014Annual return made up to 28 July 2014 no member list (4 pages)
9 May 2014Termination of appointment of Paul Soutar as a director (1 page)
9 May 2014Termination of appointment of Paul Soutar as a director (1 page)
22 November 2013Termination of appointment of Barry Churchhouse as a director (1 page)
22 November 2013Termination of appointment of Barry Churchhouse as a director (1 page)
28 August 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
28 August 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
30 July 2013Annual return made up to 28 July 2013 no member list (5 pages)
30 July 2013Annual return made up to 28 July 2013 no member list (5 pages)
29 July 2013Director's details changed for Barry Churchhouse on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Mr George Cronin on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Barry Churchhouse on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Mr George Cronin on 29 July 2013 (2 pages)
20 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for George Cronin
(6 pages)
20 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for George Cronin
(6 pages)
8 May 2013Appointment of George Cronin as a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2013
(3 pages)
8 May 2013Director's details changed for Barry Churchhouse on 8 May 2013 (2 pages)
8 May 2013Appointment of Barry Churchhouse as a director (2 pages)
8 May 2013Director's details changed for Barry Churchhouse on 8 May 2013 (2 pages)
8 May 2013Appointment of Barry Churchhouse as a director (2 pages)
8 May 2013Termination of appointment of Barry Churchhouse as a director (1 page)
8 May 2013Appointment of Barry Churchhouse as a director (2 pages)
8 May 2013Termination of appointment of Barry Churchhouse as a director (1 page)
8 May 2013Appointment of George Cronin as a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2013
(3 pages)
8 May 2013Appointment of Barry Churchhouse as a director (2 pages)
8 May 2013Director's details changed for Barry Churchhouse on 8 May 2013 (2 pages)
7 May 2013Termination of appointment of Gregory Ketteridge as a director (1 page)
7 May 2013Termination of appointment of Gregory Ketteridge as a director (1 page)
11 April 2013Appointment of Mr Paul Andrew Soutar as a director (2 pages)
11 April 2013Appointment of Elaine Elizabeth Dufaur as a director (2 pages)
11 April 2013Appointment of Mr Paul Andrew Soutar as a director (2 pages)
11 April 2013Appointment of Elaine Elizabeth Dufaur as a director (2 pages)
11 March 2013Termination of appointment of Edward Costello as a director (1 page)
11 March 2013Appointment of John Pollock as a director (2 pages)
11 March 2013Termination of appointment of Edward Costello as a director (1 page)
11 March 2013Appointment of John Pollock as a director (2 pages)
6 January 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
6 January 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
31 July 2012Annual return made up to 28 July 2012 no member list (4 pages)
31 July 2012Annual return made up to 28 July 2012 no member list (4 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
18 October 2011Termination of appointment of Jonathan Brodie as a director (1 page)
18 October 2011Termination of appointment of Jonathan Brodie as a director (1 page)
18 October 2011Appointment of Gregory Charles Ketteridge as a director (2 pages)
18 October 2011Appointment of Edward John Costello as a director (2 pages)
18 October 2011Appointment of Edward John Costello as a director (2 pages)
18 October 2011Appointment of Gregory Charles Ketteridge as a director (2 pages)
23 August 2011Annual return made up to 28 July 2011 no member list (3 pages)
23 August 2011Director's details changed for Ms Jia Hua on 28 July 2011 (2 pages)
23 August 2011Director's details changed for Ms Jia Hua on 28 July 2011 (2 pages)
23 August 2011Registered office address changed from Unit 4 Netherfield Lane Stansted Abbotts Hertfordshire SG12 8HE United Kingdom on 23 August 2011 (1 page)
23 August 2011Director's details changed for Jonathan Ross Brodie on 28 July 2011 (2 pages)
23 August 2011Registered office address changed from Unit 4 Netherfield Lane Stansted Abbotts Hertfordshire SG12 8HE United Kingdom on 23 August 2011 (1 page)
23 August 2011Annual return made up to 28 July 2011 no member list (3 pages)
23 August 2011Director's details changed for Jonathan Ross Brodie on 28 July 2011 (2 pages)
23 August 2011Director's details changed for Mr John Galliers on 28 July 2011 (2 pages)
23 August 2011Director's details changed for Mr John Galliers on 28 July 2011 (2 pages)
1 March 2011Registered office address changed from C/O Management Company Services Netherfield Lane Stansted Abbotts Hertfordshire SG12 8HE United Kingdom on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page)
1 March 2011Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page)
1 March 2011Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 1 March 2011 (1 page)
1 March 2011Appointment of Management Company Services Ltd as a secretary (2 pages)
1 March 2011Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page)
1 March 2011Registered office address changed from C/O Management Company Services Netherfield Lane Stansted Abbotts Hertfordshire SG12 8HE United Kingdom on 1 March 2011 (1 page)
1 March 2011Appointment of Management Company Services Ltd as a secretary (2 pages)
1 March 2011Termination of appointment of Trinity Nominees(2) Limited as a director (1 page)
1 March 2011Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page)
1 March 2011Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Management Company Services Netherfield Lane Stansted Abbotts Hertfordshire SG12 8HE United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Trinity Nominees(2) Limited as a director (1 page)
13 January 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
14 September 2010Appointment of Mr John Galliers as a director (3 pages)
14 September 2010Appointment of Mr John Galliers as a director (3 pages)
1 September 2010Annual return made up to 28 July 2010 no member list (5 pages)
1 September 2010Director's details changed for Trinity Nominees(2) Limited on 8 July 2010 (2 pages)
1 September 2010Director's details changed for Trinity Nominees(2) Limited on 8 July 2010 (2 pages)
1 September 2010Annual return made up to 28 July 2010 no member list (5 pages)
1 September 2010Director's details changed for Trinity Nominees(2) Limited on 8 July 2010 (2 pages)
31 August 2010Secretary's details changed for Trinity Nominees (1) Limited on 28 July 2010 (2 pages)
31 August 2010Director's details changed for Jia Hua on 28 July 2010 (2 pages)
31 August 2010Director's details changed for Jia Hua on 28 July 2010 (2 pages)
31 August 2010Secretary's details changed for Trinity Nominees (1) Limited on 28 July 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
3 November 2009Appointment of Jia Hua as a director (2 pages)
3 November 2009Appointment of Jia Hua as a director (2 pages)
29 July 2009Annual return made up to 28/07/09 (2 pages)
29 July 2009Annual return made up to 28/07/09 (2 pages)
15 May 2009Appointment terminated secretary paul halliwell (1 page)
15 May 2009Appointment terminate, director simon john devonald logged form (1 page)
15 May 2009Appointment terminated secretary paul halliwell (1 page)
15 May 2009Appointment terminate, director simon john devonald logged form (1 page)
4 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
31 March 2009Appointment terminated director john murphy (1 page)
31 March 2009Appointment terminated director john murphy (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
17 March 2009Director appointed trinity nominees(2) LIMITED (2 pages)
17 March 2009Director appointed trinity nominees(2) LIMITED (2 pages)
10 March 2009Secretary appointed trinity nominees (1) LIMITED (2 pages)
10 March 2009Secretary appointed trinity nominees (1) LIMITED (2 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
7 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
7 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
29 July 2008Annual return made up to 28/07/08 (3 pages)
29 July 2008Annual return made up to 28/07/08 (3 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 December 2007New director appointed (9 pages)
20 December 2007New director appointed (9 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
14 September 2007Annual return made up to 28/07/07 (2 pages)
14 September 2007Annual return made up to 28/07/07 (2 pages)
12 September 2007New director appointed (15 pages)
12 September 2007New director appointed (15 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
31 October 2006Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
31 October 2006Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
5 September 2006Annual return made up to 28/07/06 (2 pages)
5 September 2006Annual return made up to 28/07/06 (2 pages)
7 February 2006Registered office changed on 07/02/06 from: ashley house ashley road epsom KT18 5AZ (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: ashley house ashley road epsom KT18 5AZ (1 page)
16 August 2005Memorandum and Articles of Association (17 pages)
16 August 2005Memorandum and Articles of Association (17 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 August 2005New secretary appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005Registered office changed on 05/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 August 2005Registered office changed on 05/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 August 2005New secretary appointed (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
1 August 2005Company name changed yorkco 186G LIMITED\certificate issued on 01/08/05 (7 pages)
1 August 2005Company name changed yorkco 186G LIMITED\certificate issued on 01/08/05 (7 pages)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)