UKBizDB.co.uk

GALLEONS ESTATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Galleons Estates Ltd. The company was founded 8 years ago and was given the registration number 10026928. The firm's registered office is in RAINHAM. You can find them at 4a Penrith Crescent, , Rainham, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GALLEONS ESTATES LTD
Company Number:10026928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2016
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:4a Penrith Crescent, Rainham, England, RM13 7QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Cherry Tree Lane, Rainham, England, RM13 8TR

Director06 January 2019Active
23, Shelley Avenue, Hornchurch, England, RM12 4BT

Director04 March 2019Active
Flat 502, Academy Way, Dagenham, England, RM8 2FG

Director16 May 2018Active
Unit 2, Celtic Farm Road, Rainham, England, RM13 9GP

Director10 January 2018Active
4a, Penrith Crescent, Rainham, England, RM13 7QB

Director03 March 2019Active
Unit 2, Celtic Farm Road, Rainham, England, RM13 9GP

Director25 February 2016Active

People with Significant Control

Mrs Shabina Khatun
Notified on:04 March 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:4a, Penrith Crescent, Rainham, England, RM13 7QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nauman Ali
Notified on:04 March 2019
Status:Active
Date of birth:January 1988
Nationality:Pakistani
Country of residence:England
Address:23, Shelley Avenue, Hornchurch, England, RM12 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nauman Ali
Notified on:14 February 2019
Status:Active
Date of birth:January 1988
Nationality:Pakistani
Country of residence:England
Address:Unit 2, Celtic Farm Road, Rainham, England, RM13 9GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vignesh Rajendran
Notified on:06 January 2019
Status:Active
Date of birth:January 1985
Nationality:Indian
Country of residence:England
Address:Unite 2, Celtic Farm Road, Rainham, England, RM13 9GP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved compulsory.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-19Officers

Termination director company with name termination date.

Download
2020-07-19Address

Change registered office address company with date old address new address.

Download
2020-07-19Persons with significant control

Notification of a person with significant control.

Download
2020-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.