ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Galileo Homes Limited

Galileo Homes Limited is a liquidation company incorporated on 13 December 2010 with the registered office located in St. Albans, Hertfordshire. Galileo Homes Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
07468031
Private limited company
Age
14 years
Incorporated 13 December 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 364 days
Dated 31 October 2023 (2 years ago)
Next confirmation dated 31 October 2024
Was due on 14 November 2024 (12 months ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
C/O Frp 4
Beaconsfield Road
St. Albans
AL1 3RD
Address changed on 14 Oct 2024 (1 year 1 month ago)
Previous address was 87a High Street the Old Town Hemel Hempstead HP1 3AH
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1989
Director • British • Lives in UK • Born in Sep 1952
Mrs Frances Heather Carey
PSC • British • Lives in England • Born in Sep 1952
Ms Lisa Adams
PSC • British • Lives in UK • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Galileo Property Investments Ltd
Frances Heather Carey and Stephen John Carey are mutual people.
Active
Stevenage Road Residential Developments Limited
Frances Heather Carey and Stephen John Carey are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.54M
Increased by £94.9K (+2%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.54M
Increased by £93.97K (+2%)
Total Liabilities
-£25K
Increased by £20.23K (+424%)
Net Assets
£4.51M
Increased by £73.73K (+2%)
Debt Ratio (%)
1%
Increased by 0.44% (+414%)
Latest Activity
Declaration of Solvency
12 Months Ago on 14 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 14 Oct 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 28 Feb 2024
Confirmation Submitted
2 Years Ago on 6 Nov 2023
Patrick Michael Gaskins (PSC) Resigned
2 Years 3 Months Ago on 3 Aug 2023
Lisa Adams (PSC) Appointed
2 Years 3 Months Ago on 3 Aug 2023
Lynn Smith (PSC) Resigned
2 Years 3 Months Ago on 3 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 6 Jun 2023
Confirmation Submitted
3 Years Ago on 8 Nov 2022
Get Credit Report
Discover Galileo Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 25 Sep 2025
Declaration of solvency
Submitted on 14 Nov 2024
Resolutions
Submitted on 14 Oct 2024
Appointment of a voluntary liquidator
Submitted on 14 Oct 2024
Registered office address changed from 87a High Street the Old Town Hemel Hempstead HP1 3AH to C/O Frp 4 Beaconsfield Road St. Albans AL1 3rd on 14 October 2024
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Feb 2024
Cessation of Lynn Smith as a person with significant control on 3 August 2023
Submitted on 6 Nov 2023
Notification of Lisa Adams as a person with significant control on 3 August 2023
Submitted on 6 Nov 2023
Cessation of Patrick Michael Gaskins as a person with significant control on 3 August 2023
Submitted on 6 Nov 2023
Confirmation statement made on 31 October 2023 with updates
Submitted on 6 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year