Company NameGalagate Developments Limited
DirectorsJohn Barr Martin and Sheena Martin
Company StatusActive
Company Number06487926
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Barr Martin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCannybrig
Norham
Berwick-Upon-Tweed
Northumberland
TD15 2JZ
Scotland
Director NameMrs Sheena Martin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCannybrig
Norham
Berwick-Upon-Tweed
Northumberland
TD15 2JZ
Scotland
Secretary NameMr John Barr Martin
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCannybrig
Norham
Berwick-Upon-Tweed
Northumberland
TD15 2JZ
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1John Barr Martin
90.00%
Ordinary
10 at £1Sheena Martin
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,327
Current Liabilities£328,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
7 December 2023Registration of charge 064879260002, created on 1 December 2023 (25 pages)
6 December 2023Registration of charge 064879260001, created on 1 December 2023 (21 pages)
13 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 April 2023Appointment of Mr Bruce John Martin as a director on 20 March 2023 (2 pages)
2 February 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
8 November 2022Change of details for Mr John Barr Martin as a person with significant control on 8 August 2022 (2 pages)
28 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Change of details for Mr John Barr Martin as a person with significant control on 5 April 2019 (2 pages)
5 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
21 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 February 2009Return made up to 29/01/09; full list of members (5 pages)
11 February 2009Return made up to 29/01/09; full list of members (5 pages)
14 February 2008Ad 29/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2008Ad 29/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
14 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
4 February 2008Registered office changed on 04/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
4 February 2008Registered office changed on 04/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
29 January 2008Incorporation (14 pages)
29 January 2008Incorporation (14 pages)