Company NameGalliford Southern Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00392591
CategoryPrivate Limited Company
Incorporation Date15 January 1945(79 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(61 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(76 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(77 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameKeith Robert Wray
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(46 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 October 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWhite Lodge College Lane
Hurstpierpoint
West Sussex
BN6 9AD
Director NameMr Raymond Stuart Joughin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(46 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1998)
RoleEngineer
Correspondence Address23 Becket Wood
Newdigate
Dorking
Surrey
RH5 5AQ
Director NameMr Barry Royston Clapham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(46 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressThatched Cottage
Stapleford Lane
Warlinglid
West Sussex
RH17 5SR
Director NameDavid Edward Brill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(46 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressThe Spinney Wheelers Lane
Smallfield
Horley
Surrey
RH6 9PP
Secretary NameMr Ian Phillip Child
NationalityBritish
StatusResigned
Appointed08 August 1991(46 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address201 Hayes Lane
Kenley
Surrey
CR8 5HN
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed02 April 1993(48 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(48 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed31 January 1996(51 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameMr Derek James Ridley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(51 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address19 Gloster Drive
Kenilworth
Warwickshire
CV8 2TU
Director NameAndrew Mark Naylor Wainwright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(52 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address25 Squires Bridge Road
Shepperton
Middlesex
TW17 0JZ
Secretary NameGary Chippendale
NationalityBritish
StatusResigned
Appointed20 October 1997(52 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 1998)
RoleCompany Director
Correspondence Address108 Crofton Close
Forest Park
Bracknell
Berkshire
RG12 3UT
Director NameNigel Mark Styles
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(52 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 December 1998)
RoleCompany Director
Correspondence Address19 Allington Way
Allington
Maidstone
ME16 0HJ
Director NameDavid Christopher Cummings
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(53 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address22 Becket Wood
Newdigate
Dorking
Surrey
RH5 5AQ
Director NameAndrew Paul Fleet
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(53 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2001)
RoleManaging Director
Correspondence Address23 Grange Court
Chelmsford
Essex
CM2 9FA
Director NameStuart Rowlands
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(54 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2002)
RoleCompany Director
Correspondence Address5 Johnston Way
Maldon
Essex
CM9 6XZ
Director NamePhilip Nickson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(57 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 2002)
RoleCompany Director
Correspondence Address14 Westfield Cottages
Fawkham Road, West Kingsdown
Sevenoaks
Kent
TN15 6AX
Director NameMr Paul Thomson Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(57 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Reynards Copse
Colchester
Essex
CO4 9UR
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(57 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(57 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
35 Bathwick Hill
Bath
BA2 6LD
Director NameMr Martin Charles Donohue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2002(57 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreffni 5 Battledown Drive
Cheltenham
Gloucestershire
GL52 6RX
Wales
Director NameMr Colin James Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(57 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Minchinhampton
Gloucestershire
GL5 2PH
Wales
Director NameDavid Alan Mills
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(57 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2002)
RoleManaging Director
Correspondence Address28 King John Court
Tewkesbury
Gloucestershire
GL20 6EG
Wales
Director NameChristine Mary Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(57 years, 8 months after company formation)
Appointment Duration1 month (resigned 28 October 2002)
RoleSales Director
Correspondence Address28 King Johns Court
Tewkesbury
Gloucestershire
GL20 6EG
Wales
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed30 September 2002(57 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(61 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(61 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 December 2006)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address48 Greenfield Park Drive
Heworth
York
North Yorkshire
YO31 1JB
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(61 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(61 years after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(65 years after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(68 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(71 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(71 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitewisuk.co.uk
Telephone0116 2640920
Telephone regionLeicester

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

117.4k at £1Galliford Homes Holdings LTD
100.00%
Ordinary
1 at £1Mount Row Securities LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

2 April 1993Delivered on: 13 April 1993
Satisfied on: 19 February 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
29 May 1980Delivered on: 10 January 1980
Persons entitled: S.H.Services Limited

Classification: Legal charge
Secured details: £24,000,000 13% secured loanstock 1982 of galliford estates limited and £10,000,000 13% secured loan stock 1982 of galliford estates limited supplimental to the trust deeds dated 10/1/77 & 20/10/77.
Particulars: F/H land of cambridge road, hardwick, cambridge title no. Cb 7939.
Fully Satisfied
29 April 1980Delivered on: 2 May 1980
Persons entitled: S.H. Services Limited

Classification: Legal charge
Secured details: £24,000,000 13% secured loanstock 1982 of galliford estates limited and £10,000,000 12% secured loan stock 1982 of galliford estates limited and supplemental to vine trust deeds dated 10/1/77 and 2//10/77.
Particulars: Approx 7.5 acres of f/h land in the parish of lydiard tregoze, north willshire, wills title no. WT30238.
Fully Satisfied

Filing History

28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 117,400
(5 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 117,400
(5 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 117,400
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 117,400
(5 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 117,400
(5 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 117,400
(5 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 117,400
(5 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 117,400
(5 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 117,400
(5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Farley on 1 October 2009 (2 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 September 2007Return made up to 08/08/07; full list of members (3 pages)
14 September 2007Return made up to 08/08/07; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
15 September 2006Location of register of members (1 page)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
15 September 2006Return made up to 08/08/06; full list of members (3 pages)
15 September 2006Return made up to 08/08/06; full list of members (3 pages)
15 September 2006Location of register of members (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
22 March 2006New director appointed (4 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
10 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
10 March 2006Registered office changed on 10/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
10 March 2006Registered office changed on 10/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
22 February 2006New director appointed (5 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
30 September 2005Return made up to 08/08/05; full list of members (3 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 08/08/05; full list of members (3 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
2 September 2004Return made up to 08/08/04; full list of members (8 pages)
2 September 2004Return made up to 08/08/04; full list of members (8 pages)
30 December 2003Full accounts made up to 28 February 2003 (8 pages)
30 December 2003Full accounts made up to 28 February 2003 (8 pages)
29 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
6 August 2002Full accounts made up to 28 February 2002 (11 pages)
6 August 2002Full accounts made up to 28 February 2002 (11 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
28 November 2001Full accounts made up to 28 February 2001 (12 pages)
28 November 2001Full accounts made up to 28 February 2001 (12 pages)
30 August 2001Secretary's particulars changed (1 page)
30 August 2001Secretary's particulars changed (1 page)
15 August 2001Return made up to 08/08/01; full list of members (7 pages)
15 August 2001Return made up to 08/08/01; full list of members (7 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
29 November 2000Full accounts made up to 29 February 2000 (11 pages)
29 November 2000Full accounts made up to 29 February 2000 (11 pages)
17 August 2000Return made up to 08/08/00; full list of members (7 pages)
17 August 2000Return made up to 08/08/00; full list of members (7 pages)
1 September 1999Return made up to 08/08/99; full list of members (6 pages)
1 September 1999Return made up to 08/08/99; full list of members (6 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
5 July 1999Full accounts made up to 28 February 1999 (12 pages)
5 July 1999Full accounts made up to 28 February 1999 (12 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
24 December 1998Full accounts made up to 28 February 1998 (12 pages)
24 December 1998Full accounts made up to 28 February 1998 (12 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
2 September 1998Return made up to 08/08/98; no change of members (6 pages)
2 September 1998Return made up to 08/08/98; no change of members (6 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
28 October 1997New secretary appointed (1 page)
28 October 1997New secretary appointed (1 page)
7 October 1997Full accounts made up to 28 February 1997 (12 pages)
7 October 1997Full accounts made up to 28 February 1997 (12 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
20 August 1997Return made up to 08/08/97; no change of members (6 pages)
20 August 1997Return made up to 08/08/97; no change of members (6 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
7 March 1997Director's particulars changed (1 page)
7 March 1997Director's particulars changed (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
27 August 1996Return made up to 08/08/96; full list of members (8 pages)
27 August 1996Return made up to 08/08/96; full list of members (8 pages)
12 August 1996Full accounts made up to 29 February 1996 (10 pages)
12 August 1996Full accounts made up to 29 February 1996 (10 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
23 August 1995Full accounts made up to 28 February 1995 (11 pages)
23 August 1995Full accounts made up to 28 February 1995 (11 pages)
17 August 1995Return made up to 08/08/95; no change of members (6 pages)
17 August 1995Return made up to 08/08/95; no change of members (6 pages)
13 September 1994Full accounts made up to 28 February 1994 (12 pages)
13 September 1994Full accounts made up to 28 February 1994 (12 pages)
19 August 1994Registered office changed on 19/08/94 from: castle house park road banstead surrey SM7 3BU (1 page)
19 August 1994Registered office changed on 19/08/94 from: castle house park road banstead surrey SM7 3BU (1 page)
11 October 1993New director appointed (4 pages)
11 October 1993New director appointed (4 pages)
11 October 1993Accounting reference date extended from 31/01 to 28/02 (1 page)
11 October 1993Accounting reference date extended from 31/01 to 28/02 (1 page)
6 September 1993Return made up to 08/08/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
6 September 1993Return made up to 08/08/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
22 April 1993Memorandum and Articles of Association (7 pages)
22 April 1993Memorandum and Articles of Association (7 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 September 1992Full accounts made up to 31 January 1992 (9 pages)
3 September 1992Full accounts made up to 31 January 1992 (9 pages)
10 October 1991Return made up to 08/08/91; full list of members (7 pages)
10 October 1991Return made up to 08/08/91; full list of members (7 pages)
10 October 1991Full accounts made up to 31 January 1991 (9 pages)
3 September 1990Full accounts made up to 31 January 1990 (8 pages)
3 September 1990Full accounts made up to 31 January 1990 (8 pages)
29 November 1989Full accounts made up to 31 January 1989 (9 pages)
29 November 1989Return made up to 27/11/89; full list of members (4 pages)
29 November 1989Return made up to 27/11/89; full list of members (4 pages)
29 November 1988Full accounts made up to 31 January 1988 (9 pages)
29 November 1988Full accounts made up to 31 January 1988 (9 pages)
29 November 1988Return made up to 21/11/88; full list of members (5 pages)
29 November 1988Return made up to 21/11/88; full list of members (5 pages)
3 December 1987Full accounts made up to 31 January 1987 (11 pages)
3 December 1987Return made up to 26/11/87; full list of members (5 pages)
3 December 1987Return made up to 26/11/87; full list of members (5 pages)
9 October 1986Full accounts made up to 31 January 1986 (11 pages)
9 October 1986Return made up to 05/09/86; full list of members (5 pages)
9 October 1986Full accounts made up to 31 January 1986 (11 pages)
9 October 1986Return made up to 05/09/86; full list of members (5 pages)
1 October 1986Company name changed galliford homes (southern) limit ed\certificate issued on 01/10/86 (2 pages)
1 October 1986Company name changed galliford homes (southern) limit ed\certificate issued on 01/10/86 (2 pages)
1 October 1980Accounts made up to 31 January 2080 (10 pages)
20 August 1979Accounts made up to 31 January 2079 (9 pages)
10 August 1978Accounts made up to 31 January 2078 (9 pages)
21 July 1977Accounts made up to 31 January 2077 (11 pages)
22 September 1976Accounts made up to 31 January 2076 (10 pages)
30 May 1975Accounts made up to 31 January 2075 (13 pages)