Background WavePink WaveYellow Wave

THE GALLERIES RESIDENTS (WARLEY) LIMITED (05358451)

THE GALLERIES RESIDENTS (WARLEY) LIMITED (05358451) is an active UK company. incorporated on 9 February 2005. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GALLERIES RESIDENTS (WARLEY) LIMITED has been registered for 21 years. Current directors include BURROWS, Sharon Teresa, HOBDAY, Daniel, MOROZ, Adrian Michael and 5 others.

Company Number
05358451
Status
active
Type
ltd
Incorporated
9 February 2005
Age
21 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURROWS, Sharon Teresa, HOBDAY, Daniel, MOROZ, Adrian Michael, NOTT, Gary Peter, SAULBREY, Carmel Jane, SMITH, Denver Martin, TRIER, Richard Warwick Merton, CITY & COUNTRY WARLEY LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GALLERIES RESIDENTS (WARLEY) LIMITED

THE GALLERIES RESIDENTS (WARLEY) LIMITED is an active company incorporated on 9 February 2005 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GALLERIES RESIDENTS (WARLEY) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05358451

LTD Company

Age

21 Years

Incorporated 9 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Encore Estate Management Ltd Accent House 2a Rock Road Cambridge Cambridgeshire CB1 7UF
From: 9 February 2005To: 29 October 2009
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Mar 11
Director Left
May 11
Director Joined
May 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Feb 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 09 May 2011

BURROWS, Sharon Teresa

Active
CambridgeCB2 1JP
Born July 1961
Director
Appointed 12 Aug 2022

HOBDAY, Daniel

Active
Hills Road, CambridgeCB2 1JP
Born July 1980
Director
Appointed 09 Dec 2024

MOROZ, Adrian Michael

Active
Hills Road, CambridgeCB2 1JP
Born July 1978
Director
Appointed 29 Dec 2025

NOTT, Gary Peter

Active
Hills Road, CambridgeCB2 1JP
Born September 1963
Director
Appointed 10 Feb 2025

SAULBREY, Carmel Jane

Active
Hills Road, CambridgeCB2 1JP
Born November 1973
Director
Appointed 02 Sept 2024

SMITH, Denver Martin

Active
The Galleries, BrentwoodCM14 5GG
Born May 1967
Director
Appointed 10 Mar 2011

TRIER, Richard Warwick Merton

Active
Hills Road, CambridgeCB2 1JP
Born May 1979
Director
Appointed 10 Jul 2024

CITY & COUNTRY WARLEY LTD

Active
Bentfield Road, StanstedCM24 8HL
Corporate director
Appointed 09 Feb 2005

BECKETT, Richard Charles

Resigned
Walnut Pasture, WareSG11 2ED
Secretary
Appointed 09 Feb 2005
Resigned 06 Jan 2006

SARGEANT, Andrew Ian

Resigned
St Osyth Priory, Clacton On SeaCO16 8NZ
Secretary
Appointed 06 Jan 2006
Resigned 01 Dec 2007

ENCORE ESTATE MANAGEMENT LTD

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jun 2009
Resigned 09 May 2011

RUMBALL SEDGWICK

Resigned
58 Saint Peters Street, St. AlbansAL1 3HG
Corporate secretary
Appointed 08 Feb 2008
Resigned 01 Jun 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Feb 2005
Resigned 09 Feb 2005

BLACK, Graham Thomas

Resigned
Standon Mill Kents Lane, WareSG11 1PT
Born September 1943
Director
Appointed 12 Feb 2009
Resigned 02 Mar 2009

DEBOND, Daniel David

Resigned
CambridgeCB2 1JP
Born September 1969
Director
Appointed 21 Aug 2023
Resigned 24 May 2024

HALL, John Henry

Resigned
The Galleries, BrentwoodCM14 5GH
Born October 1938
Director
Appointed 08 Dec 2009
Resigned 17 Jan 2014

HUGGETT, Kathleen Margaret

Resigned
Brunswick Court, BrentwoodCM14 5GH
Born July 1943
Director
Appointed 17 Feb 2016
Resigned 08 Dec 2017

HUGHES, William

Resigned
CambridgeCB2 1JP
Born April 1956
Director
Appointed 11 Nov 2016
Resigned 23 Dec 2025

ILLSLEY, David

Resigned
CambridgeCB2 1JP
Born November 1951
Director
Appointed 06 Jun 2019
Resigned 28 Jul 2022

JOHNSON, Michael James

Resigned
CambridgeCB2 1JP
Born January 1981
Director
Appointed 07 Sept 2023
Resigned 29 Dec 2023

LEWIS, Gary James

Resigned
Hills Road, CambridgeCB2 1JP
Born January 1978
Director
Appointed 19 Feb 2014
Resigned 24 May 2019

LINZALONE, Elvira

Resigned
Hills Road, CambridgeCB2 1JP
Born December 1983
Director
Appointed 14 Mar 2014
Resigned 09 Jun 2016

MARNER, Simon John

Resigned
Bentfield Road, StanstedCM24 8HL
Born November 1964
Director
Appointed 05 Aug 2020
Resigned 02 Feb 2022

REICH, David Sigmund

Resigned
Hills Road, CambridgeCB2 1JP
Born September 1949
Director
Appointed 08 Oct 2012
Resigned 15 Jul 2014

ROSS, Luka Francis James

Resigned
The Galleries, BrentwoodCM14 5FF
Born October 1978
Director
Appointed 01 Feb 2010
Resigned 08 Oct 2012

SANDLAN, Richard Andrew

Resigned
The Galleries, WarleyCM14 5FN
Born March 1984
Director
Appointed 05 May 2011
Resigned 12 Jul 2016

SARGEANT, Andrew

Resigned
Bentfield Place, StansteadCM24 8HL
Born December 1971
Director
Appointed 12 Nov 2007
Resigned 01 May 2019

SHERIDAN, Peter

Resigned
CambridgeCB2 1JP
Born July 1964
Director
Appointed 17 Feb 2016
Resigned 16 Jul 2016

SHERIDAN, Peter

Resigned
Hills Road, CambridgeCB2 1JP
Born July 1964
Director
Appointed 08 Oct 2012
Resigned 05 Mar 2014

TAYLOR, Louis Charles

Resigned
The Galleries, BrentwoodCM14 5GF
Born March 1954
Director
Appointed 01 Feb 2010
Resigned 28 Apr 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Feb 2005
Resigned 09 Feb 2005

Persons with significant control

1

Bentfield Road, StanstedCM24 8HL

Nature of Control

Voting rights 50 to 75 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 July 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 May 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Memorandum Articles
18 February 2011
MEM/ARTSMEM/ARTS
Resolution
14 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Corporate Director Company With Change Date
26 February 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 October 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Legacy
10 June 2009
287Change of Registered Office
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
287Change of Registered Office
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
225Change of Accounting Reference Date
Resolution
2 July 2005
RESOLUTIONSResolutions
Resolution
2 July 2005
RESOLUTIONSResolutions
Resolution
2 July 2005
RESOLUTIONSResolutions
Memorandum Articles
9 June 2005
MEM/ARTSMEM/ARTS
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Incorporation Company
9 February 2005
NEWINCIncorporation