Galliven Homes Limited BEACONSFIELD


Galliven Homes started in year 2000 as Private Limited Company with registration number 03995935. The Galliven Homes company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Beaconsfield at C/o Azets Burnham Yard. Postal code: HP9 2JH. Since Wed, 3rd Nov 2004 Galliven Homes Limited is no longer carrying the name First Shot Developments.

At present there are 3 directors in the the firm, namely Jean G., John G. and Julian G.. In addition one secretary - Julian G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Duncan M. who worked with the the firm until 16 May 2002.

Galliven Homes Limited Address / Contact

Office Address C/o Azets Burnham Yard
Office Address2 London End
Town Beaconsfield
Post code HP9 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995935
Date of Incorporation Wed, 17th May 2000
Industry Development of building projects
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Jean G.

Position: Director

Appointed: 31 December 2002

Julian G.

Position: Secretary

Appointed: 30 April 2002

John G.

Position: Director

Appointed: 17 May 2000

Julian G.

Position: Director

Appointed: 17 May 2000

Berit H.

Position: Director

Appointed: 31 December 2002

Resigned: 27 March 2006

Duncan M.

Position: Secretary

Appointed: 17 May 2000

Resigned: 16 May 2002

Duncan M.

Position: Director

Appointed: 17 May 2000

Resigned: 16 May 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 May 2000

Resigned: 17 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2000

Resigned: 17 May 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is John G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Julian G. This PSC owns 25-50% shares and has 25-50% voting rights.

John G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Julian G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

First Shot Developments November 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth188 609233 149       
Balance Sheet
Cash Bank On Hand 20 40240722 41543834 43119 4382 715767
Current Assets322 713420 527474 217415 904374 808285 606308 155236 212168 420
Debtors316 819400 125473 810393 489374 370251 175288 717233 497137 653
Net Assets Liabilities 233 149279 962320 619257 90660 20882 75134 42912 560
Other Debtors 266 126270 051262 775286 551244 486249 841194 619135 933
Property Plant Equipment 17 61220 97432 55730 13222 93530 38125 53224 072
Cash Bank In Hand5 89420 402       
Net Assets Liabilities Including Pension Asset Liability188 609233 149       
Tangible Fixed Assets5 90917 612       
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve188 309232 849       
Shareholder Funds188 609233 149       
Other
Accumulated Depreciation Impairment Property Plant Equipment 37 88638 66649 46158 94666 14349 71358 06266 407
Additions Other Than Through Business Combinations Property Plant Equipment    7 060 28 9133 5006 885
Average Number Employees During Period 11111111
Bank Borrowings Overdrafts 5 31844 2973 02513 422 37 837 16 923
Creditors 10 54312 33215 5909 55954 16662 15640 25230 555
Increase From Depreciation Charge For Year Property Plant Equipment  6 96910 7959 4857 19712 4801 7948 345
Net Current Assets Liabilities183 671229 602275 305309 838243 05895 797120 29854 00023 549
Other Creditors 79 20374 21258 6919 55954 16662 15640 25230 555
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 910  
Other Disposals Property Plant Equipment      37 897  
Other Taxation Social Security Payable 37 60039 50328 0117 2384 2044 2048 59916 921
Property Plant Equipment Gross Cost 55 49859 64082 01889 07889 07880 09483 59490 479
Provisions For Liabilities Balance Sheet Subtotal 3 5223 9856 1865 7254 3585 7724 8514 506
Total Assets Less Current Liabilities189 580247 214296 279342 395273 190118 732150 67979 53247 621
Trade Creditors Trade Payables 66 00936 81210 30847 95923 9481 88315 2321 199
Trade Debtors Trade Receivables 133 999203 759130 71487 8196 68938 87638 8781 720
Creditors Due After One Year 10 543       
Creditors Due Within One Year139 042190 925       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 189      
Disposals Property Plant Equipment  6 383      
Finance Lease Liabilities Present Value Total 10 54312 33215 590     
Number Shares Allotted 300       
Par Value Share 1       
Provisions For Liabilities Charges9713 522       
Share Capital Allotted Called Up Paid300300       
Tangible Fixed Assets Additions 21 697       
Tangible Fixed Assets Cost Or Valuation51 17855 498       
Tangible Fixed Assets Depreciation45 26937 886       
Tangible Fixed Assets Depreciation Charged In Period 5 871       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 254       
Tangible Fixed Assets Disposals 17 377       
Total Additions Including From Business Combinations Property Plant Equipment  10 52522 378     
Advances Credits Directors17 395        
Advances Credits Made In Period Directors121 533        
Advances Credits Repaid In Period Directors77 573        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 1st, December 2023
Free Download (9 pages)

Company search