Galleon Court Management Limited NEWQUAY


Galleon Court Management started in year 1981 as Private Limited Company with registration number 01570530. The Galleon Court Management company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Newquay at Bryndon House. Postal code: TR7 1AD.

The firm has 5 directors, namely Jonathan C., Janet G. and John G. and others. Of them, Tracey J., Alex A. have been with the company the longest, being appointed on 1 February 2017 and Jonathan C. has been with the company for the least time - from 14 September 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Galleon Court Management Limited Address / Contact

Office Address Bryndon House
Office Address2 5/7 Berry Road
Town Newquay
Post code TR7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01570530
Date of Incorporation Fri, 26th Jun 1981
Industry Residents property management
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Jonathan C.

Position: Director

Appointed: 14 September 2021

Janet G.

Position: Director

Appointed: 30 July 2021

John G.

Position: Director

Appointed: 30 July 2021

Tracey J.

Position: Director

Appointed: 01 February 2017

Alex A.

Position: Director

Appointed: 01 February 2017

Susan D.

Position: Secretary

Appointed: 08 November 2009

Resigned: 31 August 2021

Brian D.

Position: Director

Appointed: 08 November 2009

Resigned: 31 August 2021

Susan D.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2021

William H.

Position: Director

Appointed: 04 September 2008

Resigned: 28 February 2015

Rebecca G.

Position: Director

Appointed: 20 September 2003

Resigned: 05 December 2006

Trevor B.

Position: Director

Appointed: 29 April 2002

Resigned: 28 September 2018

David B.

Position: Director

Appointed: 14 April 2002

Resigned: 08 May 2003

Robert R.

Position: Director

Appointed: 22 February 2002

Resigned: 13 July 2019

Christopher B.

Position: Director

Appointed: 20 October 2001

Resigned: 30 November 2002

Carole P.

Position: Director

Appointed: 27 January 2001

Resigned: 20 June 2002

Paul H.

Position: Director

Appointed: 27 January 2001

Resigned: 20 June 2002

Patricia H.

Position: Director

Appointed: 15 January 2001

Resigned: 11 June 2002

Shaun M.

Position: Director

Appointed: 06 October 2000

Resigned: 28 February 2006

Frank C.

Position: Secretary

Appointed: 04 March 1998

Resigned: 08 November 2009

Joseph B.

Position: Director

Appointed: 03 February 1998

Resigned: 23 January 2002

Victor D.

Position: Director

Appointed: 10 October 1996

Resigned: 22 March 2001

Jennifer B.

Position: Director

Appointed: 04 February 1996

Resigned: 12 March 2001

Joseph B.

Position: Secretary

Appointed: 24 February 1995

Resigned: 01 March 1998

Keith F.

Position: Director

Appointed: 24 February 1995

Resigned: 17 December 1997

Ian F.

Position: Director

Appointed: 24 February 1995

Resigned: 06 May 1998

Sidney L.

Position: Director

Appointed: 24 February 1995

Resigned: 25 April 2002

David M.

Position: Director

Appointed: 24 February 1995

Resigned: 28 April 1995

Beryl E.

Position: Director

Appointed: 24 February 1995

Resigned: 09 February 2009

Malcolm B.

Position: Director

Appointed: 06 February 1994

Resigned: 20 July 1996

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats researched, there is John G. This PSC has significiant influence or control over this company,. The second one in the PSC register is Alex A. This PSC has significiant influence or control over the company,. The third one is Brian D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John G.

Notified on 30 July 2021
Nature of control: significiant influence or control

Alex A.

Notified on 10 February 2020
Ceased on 28 April 2022
Nature of control: significiant influence or control

Brian D.

Notified on 10 February 2020
Ceased on 30 September 2021
Nature of control: significiant influence or control

Susan D.

Notified on 6 February 2017
Ceased on 30 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth35 47931 763       
Balance Sheet
Cash Bank In Hand29 96726 045       
Cash Bank On Hand 26 04529 77830 91817 63028 02932 65215 17318 108
Current Assets38 47034 65539 19141 54433 84243 19646 35830 19718 308
Debtors8 5038 6109 41310 62616 21215 16713 70615 024200
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve35 44631 730       
Shareholder Funds35 47931 763       
Other
Accrued Liabilities  3 9252 7302 7312 7312 8573 1151 519
Accrued Liabilities Deferred Income        695
Creditors 2 8923 9252 7302 7312 7312 85722 34111 757
Creditors Due Within One Year2 9912 892       
Net Current Assets Liabilities35 47931 76335 26638 81431 11140 46543 5017 8566 551
Number Shares Allotted 33       
Other Creditors 2 892     19 2269 543
Par Value Share 1       
Prepayments 8 6109 41310 62616 21215 16713 70615 024200
Share Capital Allotted Called Up Paid3333       
Total Assets Less Current Liabilities35 47931 76335 26638 81431 11140 46543 5017 8566 551
Average Number Employees During Period     45  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 13th, November 2023
Free Download (7 pages)

Company search

Advertisements