Galley Hill Freehold Company Limited EAST SUSSEX


Galley Hill Freehold Company started in year 1998 as Private Limited Company with registration number 03526136. The Galley Hill Freehold Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in East Sussex at 17 Sackville Road. Postal code: TN39 3JD.

Currently there are 2 directors in the the company, namely Christopher H. and John P.. In addition one secretary - Graeme J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Galley Hill Freehold Company Limited Address / Contact

Office Address 17 Sackville Road
Office Address2 Bexhill On Sea
Town East Sussex
Post code TN39 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03526136
Date of Incorporation Fri, 6th Mar 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Christopher H.

Position: Director

Appointed: 09 October 2021

John P.

Position: Director

Appointed: 27 June 2014

Graeme J.

Position: Secretary

Appointed: 05 October 2010

Valerie W.

Position: Director

Appointed: 25 September 2021

Resigned: 06 September 2023

Peter A.

Position: Director

Appointed: 22 March 2014

Resigned: 14 March 2015

Victor M.

Position: Director

Appointed: 01 August 2013

Resigned: 22 March 2014

Peter S.

Position: Director

Appointed: 01 August 2013

Resigned: 14 March 2015

Karin M.

Position: Director

Appointed: 01 August 2013

Resigned: 22 March 2014

Daniel S.

Position: Secretary

Appointed: 12 April 2010

Resigned: 22 November 2010

David P.

Position: Director

Appointed: 25 April 2009

Resigned: 08 May 2013

Roger L.

Position: Director

Appointed: 11 April 2008

Resigned: 30 September 2012

Hugh W.

Position: Director

Appointed: 04 May 2004

Resigned: 14 April 2022

Peter A.

Position: Director

Appointed: 04 May 2004

Resigned: 24 December 2004

Godfrey J.

Position: Secretary

Appointed: 12 March 2004

Resigned: 10 April 2010

Maurice T.

Position: Secretary

Appointed: 30 June 1999

Resigned: 12 March 2004

Robert R.

Position: Director

Appointed: 16 April 1999

Resigned: 28 December 2007

Hubert H.

Position: Director

Appointed: 06 March 1999

Resigned: 08 June 1999

Maurice T.

Position: Director

Appointed: 06 March 1998

Resigned: 04 May 2004

Hubert H.

Position: Secretary

Appointed: 06 March 1998

Resigned: 08 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth82 40179 803    
Balance Sheet
Current Assets18 06822 59723 43716 6238 24147 131
Net Assets Liabilities  72 47666 47662 76488 467
Cash Bank In Hand16 60121 435    
Debtors1 4671 162    
Net Assets Liabilities Including Pension Asset Liability82 40179 803    
Tangible Fixed Assets68 52161 669    
Reserves/Capital
Shareholder Funds82 40179 803    
Other
Creditors  5 7784 9642946 629
Fixed Assets68 52161 66954 81754 81754 81747 965
Net Current Assets Liabilities13 88018 13417 65911 6597 94740 502
Total Assets Less Current Liabilities82 40179 80372 47666 47662 76488 467
Creditors Due Within One Year4 1884 463    
Tangible Fixed Assets Cost Or Valuation68 52161 669    
Tangible Fixed Assets Disposals 6 852    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements