GREYFRIARS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GREYFRIARS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03049693

Incorporation date

24/04/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Seacourt Tower, West Way, Oxford OX2 0FBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1995)
dot icon15/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon22/05/2019
Termination of appointment of Walter Jen Bang Cha as a director on 2017-04-30
dot icon22/05/2019
Appointment of Mr Matthew Simon Clarke as a director on 2019-05-10
dot icon22/05/2019
Termination of appointment of Niall Patrick Brook as a director on 2019-04-30
dot icon27/06/2017
Voluntary strike-off action has been suspended
dot icon15/05/2017
First Gazette notice for voluntary strike-off
dot icon02/05/2017
Application to strike the company off the register
dot icon01/05/2017
First Gazette notice for compulsory strike-off
dot icon27/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon17/01/2016
Director's details changed for Mr Niall Patrick Brook on 2015-09-07
dot icon21/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/09/2013
Previous accounting period extended from 2012-12-31 to 2013-05-31
dot icon24/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon14/04/2013
Director's details changed for Mr Niall Patrick Brook on 2013-01-01
dot icon01/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Appointment of Mr Walter Jen Bang Cha as a director
dot icon16/07/2012
Appointment of Mr Niall Patrick Brook as a director
dot icon24/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/09/2010
Termination of appointment of Linnells Nominees Limited as a director
dot icon29/04/2010
Director's details changed for Andrew Ian Farquharson Miscampbell on 2010-04-30
dot icon25/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon25/04/2010
Secretary's details changed for Linnells Secretarial Services Limited on 2010-04-01
dot icon25/04/2010
Director's details changed for Linnells Nominees Limited on 2010-04-01
dot icon25/10/2009
Director's details changed for Andrew Ian Farquharson Miscampbell on 2009-10-26
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/04/2009
Return made up to 25/04/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2008
Director appointed andrew ian farquharson miscampbell
dot icon29/04/2008
Return made up to 25/04/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 25/04/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 25/04/06; full list of members
dot icon06/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 25/04/05; full list of members
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/09/2004
Secretary resigned
dot icon03/06/2004
Return made up to 25/04/04; full list of members
dot icon14/12/2003
Registered office changed on 15/12/03 from: greyfriars court paradise square oxford OX1 1BB
dot icon05/11/2003
Accounts for a small company made up to 2002-12-31
dot icon21/10/2003
Director resigned
dot icon20/06/2003
Return made up to 25/04/03; full list of members
dot icon20/08/2002
Accounts for a small company made up to 2001-12-31
dot icon26/04/2002
Return made up to 25/04/02; full list of members
dot icon08/08/2001
Accounts for a small company made up to 2000-12-31
dot icon05/07/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Return made up to 25/04/01; full list of members
dot icon03/08/2000
Accounts for a small company made up to 1999-12-31
dot icon25/05/2000
Return made up to 25/04/00; full list of members
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon03/11/1999
Particulars of mortgage/charge
dot icon08/10/1999
Declaration of satisfaction of mortgage/charge
dot icon16/08/1999
Accounts for a small company made up to 1998-12-31
dot icon05/05/1999
Return made up to 25/04/99; full list of members
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New secretary appointed
dot icon22/12/1998
Director resigned
dot icon24/09/1998
Particulars of mortgage/charge
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon26/05/1998
Return made up to 25/04/98; full list of members
dot icon25/05/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon14/11/1997
Particulars of mortgage/charge
dot icon16/09/1997
Particulars of mortgage/charge
dot icon20/07/1997
Accounts for a small company made up to 1996-12-31
dot icon08/07/1997
New director appointed
dot icon17/06/1997
Return made up to 25/04/97; no change of members
dot icon13/12/1996
Particulars of mortgage/charge
dot icon10/12/1996
Particulars of mortgage/charge
dot icon26/11/1996
Particulars of mortgage/charge
dot icon26/11/1996
Particulars of mortgage/charge
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1996
New secretary appointed
dot icon15/10/1996
New secretary appointed
dot icon15/10/1996
Secretary resigned
dot icon12/09/1996
Secretary resigned
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Secretary resigned
dot icon05/06/1996
Return made up to 25/04/96; full list of members
dot icon26/04/1996
Particulars of mortgage/charge
dot icon09/11/1995
New secretary appointed
dot icon09/11/1995
Secretary resigned
dot icon09/11/1995
Registered office changed on 10/11/95 from: 12 king edward street oxford OX1 4HX
dot icon10/08/1995
Accounting reference date notified as 31/12
dot icon29/04/1995
Director resigned;new director appointed
dot icon29/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon29/04/1995
Registered office changed on 30/04/95 from: 33 crwys road cardiff CF2 4YF
dot icon24/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr John Stewart Deech
Director
01/07/1997 - 16/10/2003
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/04/1995 - 24/04/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/04/1995 - 24/04/1995
16826
Miscampbell, Andrew Ian Farquharson
Secretary
29/09/1996 - 20/09/2004
2
Lloyd Jones, Rodyon Owen
Secretary
16/10/1995 - 31/05/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREYFRIARS PROPERTY MANAGEMENT LIMITED

GREYFRIARS PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/04/1995 with the registered office located at Seacourt Tower, West Way, Oxford OX2 0FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREYFRIARS PROPERTY MANAGEMENT LIMITED?

toggle

GREYFRIARS PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/04/1995 and dissolved on 15/03/2021.

Where is GREYFRIARS PROPERTY MANAGEMENT LIMITED located?

toggle

GREYFRIARS PROPERTY MANAGEMENT LIMITED is registered at Seacourt Tower, West Way, Oxford OX2 0FB.

What does GREYFRIARS PROPERTY MANAGEMENT LIMITED do?

toggle

GREYFRIARS PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GREYFRIARS PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/03/2021: Final Gazette dissolved via voluntary strike-off.