Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILES FULLERTON (EAST ANGLIA) LIMITED
Company Information for

GILES FULLERTON (EAST ANGLIA) LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GZ,
Company Registration Number
04654402
Private Limited Company
Active

Company Overview

About Giles Fullerton (east Anglia) Ltd
GILES FULLERTON (EAST ANGLIA) LIMITED was founded on 2003-02-03 and has its registered office in Wokingham. The organisation's status is listed as "Active". Giles Fullerton (east Anglia) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GILES FULLERTON (EAST ANGLIA) LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
RG40 3GZ
Other companies in CM1
 
Filing Information
Company Number 04654402
Company ID Number 04654402
Date formed 2003-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:35:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILES FULLERTON (EAST ANGLIA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GILES FULLERTON (EAST ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN PALMER
Company Secretary 2017-09-22
MATTHEW JAMES LIGHT
Director 2016-01-21
PAUL STANLEY WELLER
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES LIGHT
Company Secretary 2016-01-21 2017-09-22
GAVIN ALAN PRYKE
Company Secretary 2010-02-02 2016-01-21
JULIE LESLEY ANN MACRAE
Director 2003-02-03 2016-01-21
DEAN RICHARD PHILLIPS
Director 2010-02-02 2016-01-21
DEAN RICHARD PHILLIPS
Company Secretary 2003-02-03 2010-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-02-03 2003-02-03
COMPANY DIRECTORS LIMITED
Nominated Director 2003-02-03 2003-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES LIGHT DPC PROPERTIES LIMITED Director 2018-07-05 CURRENT 2009-03-11 Active
MATTHEW JAMES LIGHT SUTTONS CITY LIVING LIMITED Director 2018-05-21 CURRENT 1996-03-25 Active
MATTHEW JAMES LIGHT TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
MATTHEW JAMES LIGHT PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
MATTHEW JAMES LIGHT TEMPLES (NANTWICH) LIMITED Director 2018-03-16 CURRENT 2001-04-24 Active
MATTHEW JAMES LIGHT CITY LETTINGS (NORWICH) LIMITED Director 2018-03-15 CURRENT 2007-02-09 Active
MATTHEW JAMES LIGHT PRESCOTT HALL LIMITED Director 2017-10-25 CURRENT 2002-02-15 Liquidation
MATTHEW JAMES LIGHT FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
MATTHEW JAMES LIGHT MBM MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2003-05-22 Liquidation
MATTHEW JAMES LIGHT BULMER ESTATES LIMITED Director 2017-06-15 CURRENT 2007-07-02 Active
MATTHEW JAMES LIGHT LEADERS MA (HOLDINGS) LIMITED Director 2016-10-28 CURRENT 2013-11-18 Active
MATTHEW JAMES LIGHT LEADERS MA LIMITED Director 2016-10-28 CURRENT 2010-06-30 Liquidation
MATTHEW JAMES LIGHT ALLEN ESTATES LIMITED Director 2016-07-06 CURRENT 1997-02-03 Active
MATTHEW JAMES LIGHT PREMIER PLACES LIMITED Director 2016-04-13 CURRENT 2009-03-03 Active
MATTHEW JAMES LIGHT THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MATTHEW JAMES LIGHT TUDOR PROPERTY CONSULTANTS LIMITED Director 2016-02-11 CURRENT 2003-01-07 Liquidation
MATTHEW JAMES LIGHT HERITAGE PROPERTY (LEAMINGTON SPA) LTD Director 2015-11-26 CURRENT 2003-03-04 Active
MATTHEW JAMES LIGHT LEECO (BUCKINGHAM) LIMITED Director 2015-10-29 CURRENT 1992-11-06 Liquidation
MATTHEW JAMES LIGHT TOWN & COUNTRY PROPERTY SERVICES (WORCESTER) LIMITED Director 2015-10-15 CURRENT 1995-07-05 Active
MATTHEW JAMES LIGHT TOWN & COUNTRY (HOLDINGS) LIMITED Director 2015-10-15 CURRENT 1997-05-08 Active
MATTHEW JAMES LIGHT T&C (LETTINGS) LIMITED Director 2015-10-15 CURRENT 1999-05-13 Liquidation
MATTHEW JAMES LIGHT LLOYDS PROPERTY AGENTS (WIGAN) LIMITED Director 2015-09-30 CURRENT 2012-04-26 Active
MATTHEW JAMES LIGHT LLOYDS PROPERTY AGENTS LIMITED Director 2015-09-30 CURRENT 2013-07-31 Active
MATTHEW JAMES LIGHT LLOYDS PROPERTY AGENTS (ASHTON) LIMITED Director 2015-09-30 CURRENT 2013-08-01 Liquidation
MATTHEW JAMES LIGHT SIMPLY LETS LIMITED Director 2015-09-03 CURRENT 1992-07-10 Active
MATTHEW JAMES LIGHT CT TRADING LIMITED Director 2015-08-07 CURRENT 2004-11-29 Active
MATTHEW JAMES LIGHT ASTON MEAD ESTATE AGENTS LIMITED Director 2015-07-03 CURRENT 2002-07-04 Active
MATTHEW JAMES LIGHT IMS LETTINGS LIMITED Director 2015-06-17 CURRENT 2002-11-19 Active
MATTHEW JAMES LIGHT SPINNAKER RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2001-04-10 Active
MATTHEW JAMES LIGHT LEADERS WATERSIDE PROPERTIES LTD Director 2015-01-15 CURRENT 1997-04-25 Active
MATTHEW JAMES LIGHT WATERSIDE PROPERTIES (POOLE) LTD Director 2015-01-15 CURRENT 2004-09-02 Liquidation
MATTHEW JAMES LIGHT OAKS PROPERTY (UK) LIMITED Director 2014-08-08 CURRENT 2000-06-07 Liquidation
MATTHEW JAMES LIGHT QB MANAGEMENT LIMITED Director 2014-08-08 CURRENT 2007-11-28 Liquidation
MATTHEW JAMES LIGHT ALEXANDERS RESIDENTIAL LETTINGS LTD Director 2014-06-05 CURRENT 2010-09-22 Liquidation
MATTHEW JAMES LIGHT TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED Director 2014-05-30 CURRENT 2003-06-27 Liquidation
MATTHEW JAMES LIGHT SWAN RESIDENTIAL LTD Director 2014-04-25 CURRENT 2000-09-06 Liquidation
MATTHEW JAMES LIGHT ISHERWOOD RESIDENTIAL LIMITED Director 2014-02-28 CURRENT 2012-05-17 Liquidation
MATTHEW JAMES LIGHT MITCHELL & PERRYER LIMITED Director 2014-02-28 CURRENT 2001-01-12 Liquidation
MATTHEW JAMES LIGHT BROOKES HALL LIMITED Director 2014-02-14 CURRENT 2009-10-22 Liquidation
MATTHEW JAMES LIGHT SAXON MANAGEMENT (NEW MILTON) LIMITED Director 2013-12-13 CURRENT 2003-05-20 Liquidation
MATTHEW JAMES LIGHT SAXON MANAGEMENT (CHRISTCHURCH) LIMITED Director 2013-12-13 CURRENT 2010-04-15 Liquidation
MATTHEW JAMES LIGHT KEY PROPERTIES (UK) LIMITED Director 2013-11-28 CURRENT 2004-03-29 Liquidation
MATTHEW JAMES LIGHT BRIAN SMITH PROPERTY MANAGEMENT LIMITED Director 2013-10-18 CURRENT 2000-06-23 Active
MATTHEW JAMES LIGHT GODDARD & CO RENTALS (MID-SUFFOLK) LIMITED Director 2013-07-26 CURRENT 2010-09-16 Liquidation
MATTHEW JAMES LIGHT GODDARD & CO. RENTALS LIMITED Director 2013-07-26 CURRENT 1995-05-23 Liquidation
MATTHEW JAMES LIGHT GODDARD & CO RENTALS (FELIXSTOWE) LIMITED Director 2013-07-26 CURRENT 2007-01-12 Liquidation
MATTHEW JAMES LIGHT LEADERS FIRST IN LETTING LIMITED Director 2013-07-22 CURRENT 2013-07-17 Active
MATTHEW JAMES LIGHT LEADERS THE RENTAL AGENTS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
MATTHEW JAMES LIGHT PERRY BISHOP & CHAMBERS LIMITED Director 2013-05-07 CURRENT 1999-06-21 Liquidation
MATTHEW JAMES LIGHT LYNDA PAINE LETTINGS LIMITED Director 2013-03-22 CURRENT 2009-03-25 Liquidation
MATTHEW JAMES LIGHT JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2012-10-31 CURRENT 2001-04-02 Active
MATTHEW JAMES LIGHT RESIDENTIAL HOLDINGS LIMITED Director 2012-10-31 CURRENT 2005-07-22 Active
MATTHEW JAMES LIGHT LEADERS JORDANS LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
MATTHEW JAMES LIGHT BUSH PROPERTY MANAGEMENT LIMITED Director 2012-07-27 CURRENT 1994-11-14 Active
MATTHEW JAMES LIGHT VERNON PROPERTY MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2002-09-11 Active - Proposal to Strike off
MATTHEW JAMES LIGHT DRUMMONDS OF GODALMING LIMITED Director 2012-03-30 CURRENT 2001-08-17 Active - Proposal to Strike off
MATTHEW JAMES LIGHT THE LETTING SHOP LIMITED Director 2012-03-01 CURRENT 1989-08-30 Active - Proposal to Strike off
MATTHEW JAMES LIGHT CLARENDON LETTING AND MANAGEMENT LIMITED Director 2012-01-27 CURRENT 1999-07-14 Active - Proposal to Strike off
MATTHEW JAMES LIGHT HOMETRAX LIMITED Director 2011-12-01 CURRENT 2003-03-27 Active - Proposal to Strike off
MATTHEW JAMES LIGHT HAINES & COMPANY LTD. Director 2011-09-23 CURRENT 1989-12-19 Active - Proposal to Strike off
MATTHEW JAMES LIGHT BROWNS PROPERTY SERVICES (SURREY) LIMITED Director 2011-08-26 CURRENT 2008-03-25 Dissolved 2018-04-17
MATTHEW JAMES LIGHT BURNS PROPERTY MANAGEMENT LIMITED Director 2011-08-01 CURRENT 2000-11-01 Active - Proposal to Strike off
MATTHEW JAMES LIGHT JSM PROPERTY MANAGEMENT LTD Director 2011-05-06 CURRENT 1990-06-01 Liquidation
MATTHEW JAMES LIGHT OAK ESTATES LIMITED Director 2011-01-28 CURRENT 1987-09-25 Active - Proposal to Strike off
MATTHEW JAMES LIGHT OAK RESIDENTIAL LIMITED Director 2011-01-28 CURRENT 1996-05-15 Active - Proposal to Strike off
MATTHEW JAMES LIGHT K R LETTING SERVICES LIMITED Director 2010-09-17 CURRENT 2009-03-31 Active - Proposal to Strike off
MATTHEW JAMES LIGHT ACCENT PROPERTY MANAGEMENT LIMITED Director 2010-08-20 CURRENT 2004-02-19 Active - Proposal to Strike off
MATTHEW JAMES LIGHT INDIGO SALES AND LETTINGS LIMITED Director 2010-05-14 CURRENT 2005-06-21 Active - Proposal to Strike off
MATTHEW JAMES LIGHT LEADERS SALES LIMITED Director 2010-04-30 CURRENT 2002-11-21 Active
MATTHEW JAMES LIGHT COUNTY PROPERTY MANAGEMENT LIMITED Director 2010-03-16 CURRENT 1983-09-26 Active - Proposal to Strike off
MATTHEW JAMES LIGHT LEADERS LETTINGS LIMITED Director 2010-03-16 CURRENT 2009-12-22 Active
MATTHEW JAMES LIGHT LEADERS GROUP Director 2010-03-10 CURRENT 1995-04-05 Active
MATTHEW JAMES LIGHT GRANTS PROPERTY MANAGEMENT LIMITED Director 2008-09-19 CURRENT 1994-02-01 Active - Proposal to Strike off
MATTHEW JAMES LIGHT HOBBITS PROPERTY MANAGEMENT LIMITED Director 2008-03-20 CURRENT 1995-09-28 Active - Proposal to Strike off
MATTHEW JAMES LIGHT DARWOODS PROPERTY SERVICES LIMITED Director 2008-01-02 CURRENT 2005-04-01 Active - Proposal to Strike off
MATTHEW JAMES LIGHT ELLDEE FRANCHISING LIMITED Director 2007-10-09 CURRENT 2007-05-15 Active
MATTHEW JAMES LIGHT SHORELINE PROPERTIES (OCEAN VILLAGE) LIMITED Director 2007-10-01 CURRENT 1998-04-08 Active - Proposal to Strike off
MATTHEW JAMES LIGHT JML RESIDENTIAL LETTINGS LIMITED Director 2007-03-30 CURRENT 2006-03-22 Active - Proposal to Strike off
MATTHEW JAMES LIGHT TAYLOR ROBINSON RENTALS LIMITED Director 2006-12-08 CURRENT 1992-11-04 Active - Proposal to Strike off
MATTHEW JAMES LIGHT PRINCIPAL PROPERTY SERVICES LIMITED Director 2006-02-09 CURRENT 1992-10-16 Active - Proposal to Strike off
MATTHEW JAMES LIGHT CPM HOLDINGS LIMITED Director 2005-11-04 CURRENT 2002-02-21 Active - Proposal to Strike off
MATTHEW JAMES LIGHT COAST AND COUNTRY RESIDENTIAL LETTING LIMITED Director 2005-09-29 CURRENT 1999-09-08 Active - Proposal to Strike off
MATTHEW JAMES LIGHT LEADERS LETTINGS TRADING LIMITED Director 2005-06-24 CURRENT 2005-06-09 Active
MATTHEW JAMES LIGHT RELOCATE UK LIMITED Director 2001-07-27 CURRENT 1995-01-13 Active
MATTHEW JAMES LIGHT LEADERS LIMITED Director 2001-07-27 CURRENT 1983-01-12 Active
PAUL STANLEY WELLER BODE INSURANCE SOLUTIONS LIMITED Director 2018-03-27 CURRENT 1995-09-13 Active
PAUL STANLEY WELLER LEADERS MA (HOLDINGS) LIMITED Director 2016-10-28 CURRENT 2013-11-18 Active
PAUL STANLEY WELLER LEADERS MA LIMITED Director 2016-10-28 CURRENT 2010-06-30 Liquidation
PAUL STANLEY WELLER ALLEN ESTATES LIMITED Director 2016-07-06 CURRENT 1997-02-03 Active
PAUL STANLEY WELLER WATSON BLACKBURN LIMITED Director 2016-06-08 CURRENT 2003-08-29 Active
PAUL STANLEY WELLER WATSON MITCHELL LIMITED Director 2016-06-08 CURRENT 1996-12-11 Active
PAUL STANLEY WELLER IDEAL HOMES (BEDFORD) LIMITED Director 2016-06-08 CURRENT 2001-06-26 Liquidation
PAUL STANLEY WELLER MINCHIN FELLOWS LIMITED Director 2016-05-25 CURRENT 1998-09-22 Liquidation
PAUL STANLEY WELLER PREMIER PLACES LIMITED Director 2016-04-13 CURRENT 2009-03-03 Active
PAUL STANLEY WELLER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER TUDOR PROPERTY CONSULTANTS LIMITED Director 2016-02-11 CURRENT 2003-01-07 Liquidation
PAUL STANLEY WELLER HERITAGE PROPERTY (LEAMINGTON SPA) LTD Director 2015-11-26 CURRENT 2003-03-04 Active
PAUL STANLEY WELLER LEECO (BUCKINGHAM) LIMITED Director 2015-10-29 CURRENT 1992-11-06 Liquidation
PAUL STANLEY WELLER TOWN & COUNTRY PROPERTY SERVICES (WORCESTER) LIMITED Director 2015-10-15 CURRENT 1995-07-05 Active
PAUL STANLEY WELLER TOWN & COUNTRY (HOLDINGS) LIMITED Director 2015-10-15 CURRENT 1997-05-08 Active
PAUL STANLEY WELLER T&C (LETTINGS) LIMITED Director 2015-10-15 CURRENT 1999-05-13 Liquidation
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (WIGAN) LIMITED Director 2015-09-30 CURRENT 2012-04-26 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS LIMITED Director 2015-09-30 CURRENT 2013-07-31 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (ASHTON) LIMITED Director 2015-09-30 CURRENT 2013-08-01 Liquidation
PAUL STANLEY WELLER SIMPLY LETS LIMITED Director 2015-09-03 CURRENT 1992-07-10 Active
PAUL STANLEY WELLER ASTON MEAD ESTATE AGENTS LIMITED Director 2015-07-03 CURRENT 2002-07-04 Active
PAUL STANLEY WELLER IMS LETTINGS LIMITED Director 2015-06-17 CURRENT 2002-11-19 Active
PAUL STANLEY WELLER SPINNAKER RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2001-04-10 Active
PAUL STANLEY WELLER LEADERS WATERSIDE PROPERTIES LTD Director 2015-01-15 CURRENT 1997-04-25 Active
PAUL STANLEY WELLER WATERSIDE PROPERTIES (POOLE) LTD Director 2015-01-15 CURRENT 2004-09-02 Liquidation
PAUL STANLEY WELLER OAKS PROPERTY (UK) LIMITED Director 2014-08-08 CURRENT 2000-06-07 Liquidation
PAUL STANLEY WELLER QB MANAGEMENT LIMITED Director 2014-08-08 CURRENT 2007-11-28 Liquidation
PAUL STANLEY WELLER ALEXANDERS RESIDENTIAL LETTINGS LTD Director 2014-06-05 CURRENT 2010-09-22 Liquidation
PAUL STANLEY WELLER TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED Director 2014-05-30 CURRENT 2003-06-27 Liquidation
PAUL STANLEY WELLER SWAN RESIDENTIAL LTD Director 2014-04-25 CURRENT 2000-09-06 Liquidation
PAUL STANLEY WELLER ISHERWOOD RESIDENTIAL LIMITED Director 2014-02-28 CURRENT 2012-05-17 Liquidation
PAUL STANLEY WELLER MITCHELL & PERRYER LIMITED Director 2014-02-28 CURRENT 2001-01-12 Liquidation
PAUL STANLEY WELLER BROOKES HALL LIMITED Director 2014-02-14 CURRENT 2009-10-22 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (NEW MILTON) LIMITED Director 2014-01-13 CURRENT 2003-05-20 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (CHRISTCHURCH) LIMITED Director 2014-01-13 CURRENT 2010-04-15 Liquidation
PAUL STANLEY WELLER KEY PROPERTIES (UK) LIMITED Director 2013-11-28 CURRENT 2004-03-29 Liquidation
PAUL STANLEY WELLER BRIAN SMITH PROPERTY MANAGEMENT LIMITED Director 2013-10-18 CURRENT 2000-06-23 Active
PAUL STANLEY WELLER GODDARD & CO RENTALS (MID-SUFFOLK) LIMITED Director 2013-07-26 CURRENT 2010-09-16 Liquidation
PAUL STANLEY WELLER GODDARD & CO. RENTALS LIMITED Director 2013-07-26 CURRENT 1995-05-23 Liquidation
PAUL STANLEY WELLER GODDARD & CO RENTALS (FELIXSTOWE) LIMITED Director 2013-07-26 CURRENT 2007-01-12 Liquidation
PAUL STANLEY WELLER LEADERS THE RENTAL AGENTS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
PAUL STANLEY WELLER LEADERS FIRST IN LETTING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
PAUL STANLEY WELLER LYNDA PAINE LETTINGS LIMITED Director 2013-03-22 CURRENT 2009-03-25 Liquidation
PAUL STANLEY WELLER JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2012-10-31 CURRENT 2001-04-02 Active
PAUL STANLEY WELLER RESIDENTIAL HOLDINGS LIMITED Director 2012-10-31 CURRENT 2005-07-22 Active
PAUL STANLEY WELLER LEADERS JORDANS LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
PAUL STANLEY WELLER BUSH PROPERTY MANAGEMENT LIMITED Director 2012-07-27 CURRENT 1994-11-14 Active
PAUL STANLEY WELLER VERNON PROPERTY MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2002-09-11 Active - Proposal to Strike off
PAUL STANLEY WELLER DRUMMONDS OF GODALMING LIMITED Director 2012-03-30 CURRENT 2001-08-17 Active - Proposal to Strike off
PAUL STANLEY WELLER THE LETTING SHOP LIMITED Director 2012-03-01 CURRENT 1989-08-30 Active - Proposal to Strike off
PAUL STANLEY WELLER CLARENDON LETTING AND MANAGEMENT LIMITED Director 2012-01-27 CURRENT 1999-07-14 Active - Proposal to Strike off
PAUL STANLEY WELLER HOMETRAX LIMITED Director 2011-12-01 CURRENT 2003-03-27 Active - Proposal to Strike off
PAUL STANLEY WELLER HAINES & COMPANY LTD. Director 2011-09-23 CURRENT 1989-12-19 Active - Proposal to Strike off
PAUL STANLEY WELLER BROWNS PROPERTY SERVICES (SURREY) LIMITED Director 2011-08-26 CURRENT 2008-03-25 Dissolved 2018-04-17
PAUL STANLEY WELLER BURNS PROPERTY MANAGEMENT LIMITED Director 2011-08-01 CURRENT 2000-11-01 Active - Proposal to Strike off
PAUL STANLEY WELLER JSM PROPERTY MANAGEMENT LTD Director 2011-05-06 CURRENT 1990-06-01 Liquidation
PAUL STANLEY WELLER OAK ESTATES LIMITED Director 2011-01-28 CURRENT 1987-09-25 Active - Proposal to Strike off
PAUL STANLEY WELLER OAK RESIDENTIAL LIMITED Director 2011-01-28 CURRENT 1996-05-15 Active - Proposal to Strike off
PAUL STANLEY WELLER K R LETTING SERVICES LIMITED Director 2010-09-17 CURRENT 2009-03-31 Active - Proposal to Strike off
PAUL STANLEY WELLER ACCENT PROPERTY MANAGEMENT LIMITED Director 2010-08-20 CURRENT 2004-02-19 Active - Proposal to Strike off
PAUL STANLEY WELLER INDIGO SALES AND LETTINGS LIMITED Director 2010-05-14 CURRENT 2005-06-21 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS SALES LIMITED Director 2010-04-30 CURRENT 2002-11-21 Active
PAUL STANLEY WELLER LEADERS LETTINGS LIMITED Director 2010-02-03 CURRENT 2009-12-22 Active
PAUL STANLEY WELLER GRANTS PROPERTY MANAGEMENT LIMITED Director 2008-09-19 CURRENT 1994-02-01 Active - Proposal to Strike off
PAUL STANLEY WELLER HOBBITS PROPERTY MANAGEMENT LIMITED Director 2008-03-20 CURRENT 1995-09-28 Active - Proposal to Strike off
PAUL STANLEY WELLER DARWOODS PROPERTY SERVICES LIMITED Director 2008-01-02 CURRENT 2005-04-01 Active - Proposal to Strike off
PAUL STANLEY WELLER ELLDEE FRANCHISING LIMITED Director 2007-10-09 CURRENT 2007-05-15 Active
PAUL STANLEY WELLER SHORELINE PROPERTIES (OCEAN VILLAGE) LIMITED Director 2007-10-01 CURRENT 1998-04-08 Active - Proposal to Strike off
PAUL STANLEY WELLER JML RESIDENTIAL LETTINGS LIMITED Director 2007-03-30 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL STANLEY WELLER TAYLOR ROBINSON RENTALS LIMITED Director 2006-12-08 CURRENT 1992-11-04 Active - Proposal to Strike off
PAUL STANLEY WELLER PRINCIPAL PROPERTY SERVICES LIMITED Director 2006-02-09 CURRENT 1992-10-16 Active - Proposal to Strike off
PAUL STANLEY WELLER COUNTY PROPERTY MANAGEMENT LIMITED Director 2005-11-04 CURRENT 1983-09-26 Active - Proposal to Strike off
PAUL STANLEY WELLER CPM HOLDINGS LIMITED Director 2005-11-04 CURRENT 2002-02-21 Active - Proposal to Strike off
PAUL STANLEY WELLER COAST AND COUNTRY RESIDENTIAL LETTING LIMITED Director 2005-09-30 CURRENT 1999-09-08 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS LETTINGS TRADING LIMITED Director 2005-06-24 CURRENT 2005-06-09 Active
PAUL STANLEY WELLER RELOCATE UK LIMITED Director 2000-06-30 CURRENT 1995-01-13 Active
PAUL STANLEY WELLER LEADERS GROUP Director 1995-04-06 CURRENT 1995-04-05 Active
PAUL STANLEY WELLER LEADERS LIMITED Director 1994-04-12 CURRENT 1983-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY WELLER
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-27AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-01-25AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-13
2020-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD JOHN PALMER
2020-01-25TM02Termination of appointment of Michael Edward John Palmer on 2020-01-13
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-03AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2018-09-03AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-22AP03Appointment of Mr Michael Edward John Palmer as company secretary on 2017-09-22
2017-09-22TM02Termination of appointment of Matthew James Light on 2017-09-22
2017-07-24AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/17 FROM Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28AA01Previous accounting period shortened from 21/01/17 TO 31/03/16
2016-06-08CH01Director's details changed for Mr Matthew James Light on 2016-05-01
2016-05-03AA21/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AA01Previous accounting period shortened from 31/03/16 TO 21/01/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MACRAE
2016-01-21AP03Appointment of Mr Matthew James Light as company secretary on 2016-01-21
2016-01-21AP01DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT
2016-01-21AP01DIRECTOR APPOINTED MR PAUL STANLEY WELLER
2016-01-21TM02Termination of appointment of Gavin Alan Pryke on 2016-01-21
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PHILLIPS
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM 3 Corn Hill Chelmsford Essex CM1 1XE
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0103/02/15 FULL LIST
2014-09-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0103/02/14 FULL LIST
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LESLEY ANN MACRAE / 01/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD PHILLIPS / 01/02/2014
2014-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / GAVIN ALAN PRYKE / 01/02/2014
2013-07-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-13AR0103/02/13 FULL LIST
2012-07-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-09AR0103/02/12 FULL LIST
2011-06-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-17AR0103/02/11 FULL LIST
2011-02-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-16AR0103/02/10 FULL LIST
2010-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-16AD02SAIL ADDRESS CREATED
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE LESLEY ANN FULLER / 02/02/2010
2010-02-08AP01DIRECTOR APPOINTED DEAN RICHARD PHILLIPS
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY DEAN PHILLIPS
2010-02-08AP03SECRETARY APPOINTED GAVIN ALAN PRYKE
2009-05-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE FULLER / 23/02/2008
2008-11-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-0388(2)AD 06/10/08 GBP SI 98@1=98 GBP IC 2/100
2008-02-25363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 18 SIR ISAAC'S WALK COLCHESTER ESSEX CO1 1JL
2007-03-21363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 72 EAST HILL COLCHESTER ESSEX CO1 2QW
2005-03-14363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-19225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/03/03
2003-03-1988(2)RAD 03/02/03--------- £ SI 1@1=1 £ IC 1/2
2003-03-03288bSECRETARY RESIGNED
2003-03-03288aNEW SECRETARY APPOINTED
2003-03-03288bDIRECTOR RESIGNED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GILES FULLERTON (EAST ANGLIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GILES FULLERTON (EAST ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-18 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 6,323
Creditors Due After One Year 2012-03-31 £ 9,047
Creditors Due Within One Year 2013-03-31 £ 562,925
Creditors Due Within One Year 2012-03-31 £ 597,142
Provisions For Liabilities Charges 2013-03-31 £ 5,636
Provisions For Liabilities Charges 2012-03-31 £ 3,593

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-01-21

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILES FULLERTON (EAST ANGLIA) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 538,112
Cash Bank In Hand 2012-03-31 £ 544,498
Current Assets 2013-03-31 £ 558,825
Current Assets 2012-03-31 £ 559,606
Debtors 2013-03-31 £ 20,713
Debtors 2012-03-31 £ 15,108
Fixed Assets 2013-03-31 £ 485,356
Fixed Assets 2012-03-31 £ 480,788
Secured Debts 2013-03-31 £ 9,047
Secured Debts 2012-03-31 £ 11,771
Shareholder Funds 2013-03-31 £ 469,297
Shareholder Funds 2012-03-31 £ 430,612
Tangible Fixed Assets 2013-03-31 £ 84,131
Tangible Fixed Assets 2012-03-31 £ 60,729

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GILES FULLERTON (EAST ANGLIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILES FULLERTON (EAST ANGLIA) LIMITED
Trademarks
We have not found any records of GILES FULLERTON (EAST ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILES FULLERTON (EAST ANGLIA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GILES FULLERTON (EAST ANGLIA) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where GILES FULLERTON (EAST ANGLIA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILES FULLERTON (EAST ANGLIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILES FULLERTON (EAST ANGLIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.