UKBizDB.co.uk

THE GALLERIES (CHELSEA) RES. ASSOC. LTD

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

This company is commonly known as The Galleries (chelsea) Res. Assoc. Ltd. The company was founded 27 years ago and was given the registration number 03372583. The firm's registered office is in . You can find them at 40 Church Street, Twickenham, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE GALLERIES (CHELSEA) RES. ASSOC. LTD
Company Number:03372583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:40 Church Street, Twickenham, TW1 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Church Street, Twickenham, TW1 3NR

Secretary29 July 2004Active
Flat 18 Gallery Court, Gunter Grove, Kensington, England, SW10 0UJ

Director22 January 2018Active
Connaught House, Alexandra Terrace, Guildford, GU1 3DA

Secretary19 May 1997Active
45 Gunter Grove, London, SW10 0UN

Secretary03 April 2003Active
152 Fulham Road, London, SW10 9PR

Corporate Secretary02 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1997Active
Easton 39 Courthouse Road, Maidenhead, SL6 6JA

Director15 June 2000Active
22 Laureate Way, Hemel Hempstead, HP1 3RT

Director04 December 2000Active
8 Southway, Totteridge, London, N20 8EA

Director15 October 1999Active
The Stables, Main Road, Edenbridge, TN8 6HU

Director15 June 2000Active
Tenchleys Park, Kent Hatch Road, Limpsfield Chart, RH8 0SZ

Director24 April 2003Active
St Bernards, Tilford Road, Farnham, GU9 8HX

Director20 March 2000Active
73 Iffley Road, London, W6 0PD

Director02 January 2000Active
76 Reedham Drive, Purley, CR8 4DS

Director01 March 2000Active
17 Andrews Reach, Bourne End, SL8 5GA

Director19 May 1997Active
7 Luckley Road, Wokingham, RG41 2ES

Director01 June 1999Active
35 Beech Close, Watlington, OX49 5LL

Director01 June 1999Active
Manor, Barn, Charvil Lane, Sonning, RG4 6TH

Director03 April 2003Active
Flat 6, Gallery Court, Gunter Grove, London, England, SW10 0UJ

Director28 December 2012Active
Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, SL6 9TX

Director19 May 1997Active

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
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-07-31Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type dormant.

Download
2016-06-07Annual return

Annual return company with made up date no member list.

Download
2016-06-07Officers

Change person secretary company with change date.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-02-23Accounts

Accounts with accounts type dormant.

Download
2015-05-27Annual return

Annual return company with made up date no member list.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.