Background WavePink WaveYellow Wave

GALLEON COURT RESIDENTS ASSOCIATION LIMITED (02502407)

GALLEON COURT RESIDENTS ASSOCIATION LIMITED (02502407) is an active UK company. incorporated on 16 May 1990. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in residents property management. GALLEON COURT RESIDENTS ASSOCIATION LIMITED has been registered for 35 years. Current directors include CAVALLI, John Anthony, KIRBY, Gemma, LAVINIER, Simone.

Company Number
02502407
Status
active
Type
ltd
Incorporated
16 May 1990
Age
35 years
Address
59 Celedon Close, Essex, RM16 6PZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAVALLI, John Anthony, KIRBY, Gemma, LAVINIER, Simone
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLEON COURT RESIDENTS ASSOCIATION LIMITED

GALLEON COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 16 May 1990 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GALLEON COURT RESIDENTS ASSOCIATION LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02502407

LTD Company

Age

35 Years

Incorporated 16 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

59 Celedon Close Grays Essex, RM16 6PZ,

Timeline

9 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
May 90
Director Joined
Oct 13
Director Left
Apr 19
Director Left
Mar 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Apr 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

STENSON, Quinton

Active
Celedon Close, GraysRM16 6PZ
Secretary
Appointed 07 Apr 2026

CAVALLI, John Anthony

Active
59 Celedon Close, GraysRM16 6PZ
Born October 1970
Director
Appointed 28 Jul 1999

KIRBY, Gemma

Active
Celedon Close, GraysRM16 6PZ
Born January 1986
Director
Appointed 27 May 2025

LAVINIER, Simone

Active
Celedon Close, GraysRM16 6PZ
Born September 1987
Director
Appointed 27 May 2025

BROWN, Karen

Resigned
56 Celedon Close, GraysRM16 6PZ
Secretary
Appointed 29 Sept 2003
Resigned 20 May 2004

CRANEY, Emma

Resigned
55 Celedon Close, GraysRM16 6PZ
Secretary
Appointed 20 May 2004
Resigned 06 Oct 2005

ELLIOT, Zoe

Resigned
56 Celedon Close, GraysRM16 6PZ
Secretary
Appointed 02 Sept 1997
Resigned 14 Apr 2000

HALL, Matthew Robert

Resigned
52 Celedon Close, GraysRM16 6PZ
Secretary
Appointed N/A
Resigned 24 Apr 1996

HEDGES, Anne Marie

Resigned
3 Calshot Avenue, GraysRM16 6QY
Secretary
Appointed 28 Mar 1996
Resigned 01 Sept 1997

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed N/A
Resigned 06 May 1993

PALMER, Lucy

Resigned
60 Celedon Close, GraysRM16 6PZ
Secretary
Appointed 06 Oct 2005
Resigned 27 Jul 2008

STENSON, Quinton

Resigned
Celedon Close, Chafford HundredRM16 6PZ
Secretary
Appointed 27 Jul 2008
Resigned 27 May 2025

THOMAS, Christopher Mark

Resigned
53 Celedon Close, GraysRM16 6PZ
Secretary
Appointed 14 Apr 2000
Resigned 29 Sept 2003

WALKER, Hazel Mary

Resigned
54 Celedon Close, GraysRM16 6PZ
Secretary
Appointed 06 May 1993
Resigned 29 Sept 1994

ALLAM, Matthew

Resigned
55 Celedon Close, GraysRM16 6PZ
Born November 1970
Director
Appointed 22 May 1997
Resigned 13 Aug 1999

ALLEN, Keith

Resigned
Celedon Close, Chafford HundredRM16 6PZ
Born January 1980
Director
Appointed 27 Jul 2008
Resigned 12 Apr 2019

CARPENTER, Stephen

Resigned
Celedon Close, GraysRM16 6PZ
Born February 1961
Director
Appointed 05 Oct 2013
Resigned 25 Apr 2025

CRANEY, Emma

Resigned
55 Celedon Close, GraysRM16 6PZ
Born August 1977
Director
Appointed 20 May 2004
Resigned 27 Jul 2008

FULCHER, Peter John

Resigned
Quarry House, TowcesterNN12 8UN
Born April 1951
Director
Appointed N/A
Resigned 06 May 1993

HALL, Matthew Robert

Resigned
52 Celedon Close, GraysRM16 6PZ
Born September 1964
Director
Appointed 06 May 1993
Resigned 28 Mar 1996

HANSON, Neville George

Resigned
61 Celedon Close, GraysRM16 6PZ
Born March 1966
Director
Appointed 28 Jul 1999
Resigned 30 Dec 2000

HEDGES, Anne Marie

Resigned
3 Calshot Avenue, GraysRM16 6QY
Born July 1963
Director
Appointed 28 Mar 1996
Resigned 01 Sept 1997

HENDRICK, James

Resigned
55 Celedon Close, GraysRM16 6PZ
Born February 1979
Director
Appointed 20 May 2004
Resigned 27 Jul 2008

KERRIDGE, Guy

Resigned
54 Celedon Close, GraysRM16 6PZ
Born May 1963
Director
Appointed 02 Sept 1997
Resigned 20 May 2004

KITSON, Lilian Edith Ellen

Resigned
53 Celedon Close, GraysRM16 6PZ
Born November 1923
Director
Appointed 03 Jun 1998
Resigned 31 Mar 1999

MUNROE, Andrew James

Resigned
60 Celedon Close, GraysRM16 6PZ
Born September 1968
Director
Appointed 19 Sept 1994
Resigned 02 Sept 1997

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Born April 1963
Director
Appointed N/A
Resigned 06 May 1993

PATCH, Clare

Resigned
58 Celedon Close, GraysRM16 6PZ
Born January 1972
Director
Appointed 19 Sept 1994
Resigned 18 Nov 1996

RODWAY, Simon

Resigned
Celedon Close, GraysRM16 6PZ
Born December 1965
Director
Appointed 07 Aug 2008
Resigned 15 Mar 2025

SAMBROOK, Jonathan Peter Fabian

Resigned
5 St Andrews Close, CrowthorneRG11 6UP
Born November 1949
Director
Appointed N/A
Resigned 06 May 1993

SELBY, Sarah

Resigned
55 Celedon Close, GraysRM16 6PZ
Born December 1970
Director
Appointed 13 Oct 1994
Resigned 04 Feb 1996

STENSON, Quinton

Resigned
Celedon Close, GraysRM16 6PZ
Born February 1976
Director
Appointed 27 May 2025
Resigned 07 Apr 2026

VAN DER REE, Iain Ger

Resigned
56 Celedon Close, GraysRM16 6PZ
Born May 1960
Director
Appointed 25 Jan 1995
Resigned 01 Sept 1997

WALKER, Hazel Mary

Resigned
54 Celedon Close, GraysRM16 6PZ
Born November 1946
Director
Appointed 06 May 1993
Resigned 29 Sept 1994

WESTHORPE, Peter Leslie

Resigned
Wychbury Powntley Copse, AltonGU34 4DL
Born December 1946
Director
Appointed N/A
Resigned 06 May 1993
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Secretary Company With Name Date
10 April 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2016
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
26 June 1995
363b363b
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Legacy
1 March 1995
287Change of Registered Office
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
287Change of Registered Office
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
88(2)R88(2)R
Accounts With Made Up Date
16 September 1992
AAAnnual Accounts
Legacy
23 July 1992
88(2)R88(2)R
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
30 April 1992
88(2)R88(2)R
Legacy
30 March 1992
88(2)R88(2)R
Legacy
2 February 1992
88(2)R88(2)R
Legacy
23 December 1991
88(2)R88(2)R
Legacy
17 December 1991
88(2)R88(2)R
Accounts With Made Up Date
2 October 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Legacy
20 February 1991
224224
Incorporation Company
16 May 1990
NEWINCIncorporation