STUDY GROUP PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

STUDY GROUP PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03124784

Incorporation date

09/11/1995

Size

Dormant

Contacts

Registered address

Registered address

Brighton Study Centre, 1 Billinton Way, Brighton, East Sussex BN1 4LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1995)
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon21/07/2015
Application to strike the company off the register
dot icon10/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon28/10/2014
Miscellaneous
dot icon14/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon24/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2013
Termination of appointment of Timothy Coope as a secretary
dot icon14/08/2013
Appointment of Gordon Anthony Bull as a secretary
dot icon14/08/2013
Appointment of Gordon Anthony Bull as a director
dot icon18/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon18/11/2012
Termination of appointment of Michael Cornes as a director
dot icon27/08/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Director's details changed for Mr Michael Henry Cornes on 2012-05-21
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon14/11/2011
Registered office address changed from 1 Billinton Way Brighton East Sussex BN1 4LF on 2011-11-15
dot icon14/11/2011
Director's details changed for Mr Michael Henry Cornes on 2009-10-01
dot icon14/11/2011
Director's details changed for James Henry Pitman on 2009-10-01
dot icon14/11/2011
Director's details changed for Mr Timothy John Coope on 2009-10-01
dot icon14/11/2011
Secretary's details changed for Mr Timothy John Coope on 2009-10-01
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Register(s) moved to registered inspection location
dot icon03/03/2011
Register inspection address has been changed
dot icon15/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2010
Full accounts made up to 2009-12-31
dot icon15/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon15/11/2009
Director's details changed for Timothy John Coope on 2009-11-16
dot icon15/11/2009
Director's details changed for James Henry Pitman on 2009-11-16
dot icon14/06/2009
Full accounts made up to 2008-12-31
dot icon25/01/2009
Director's change of particulars / michael cornes / 29/11/2008
dot icon23/11/2008
Return made up to 10/11/08; full list of members
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon06/01/2008
Return made up to 10/11/07; full list of members
dot icon06/01/2008
Location of register of members
dot icon28/10/2007
Registered office changed on 29/10/07 from: lorna house 103 lorna road hove east sussex BN3 3EL
dot icon16/07/2007
New secretary appointed
dot icon11/07/2007
New director appointed
dot icon01/07/2007
Secretary resigned
dot icon07/05/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon09/01/2007
Full accounts made up to 2006-09-30
dot icon17/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Return made up to 10/11/06; full list of members
dot icon03/12/2006
Declaration of assistance for shares acquisition
dot icon14/11/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon02/10/2006
Resolutions
dot icon28/08/2006
Return made up to 10/11/05; full list of members; amend
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon19/12/2005
Return made up to 10/11/05; full list of members
dot icon19/12/2005
Full accounts made up to 2005-09-30
dot icon19/12/2004
Full accounts made up to 2004-09-30
dot icon09/12/2004
Return made up to 10/11/04; full list of members
dot icon11/12/2003
Return made up to 10/11/03; full list of members
dot icon08/12/2003
Full accounts made up to 2003-09-30
dot icon19/01/2003
New director appointed
dot icon22/12/2002
Full accounts made up to 2002-09-30
dot icon03/12/2002
Return made up to 10/11/02; full list of members
dot icon19/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon30/12/2001
Full accounts made up to 2001-09-30
dot icon10/12/2001
Return made up to 10/11/01; full list of members
dot icon01/01/2001
Full accounts made up to 2000-09-30
dot icon14/12/2000
Return made up to 10/11/00; full list of members
dot icon17/09/2000
Registered office changed on 18/09/00 from: lorna house 103 lorna road hove east sussex BN3 3EL
dot icon13/01/2000
Full accounts made up to 1999-09-30
dot icon05/12/1999
Return made up to 10/11/99; full list of members
dot icon30/09/1999
Director resigned
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New secretary appointed
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
New director appointed
dot icon28/02/1999
Accounts for a dormant company made up to 1998-09-30
dot icon13/12/1998
Return made up to 10/11/98; no change of members
dot icon02/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/08/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
Secretary resigned;director resigned
dot icon31/01/1998
Full accounts made up to 1996-12-31
dot icon17/12/1997
Return made up to 10/11/97; no change of members
dot icon13/05/1997
Director resigned
dot icon08/05/1997
New director appointed
dot icon25/01/1997
Return made up to 10/11/96; full list of members
dot icon31/01/1996
Certificate of change of name
dot icon21/01/1996
Ad 21/12/95--------- £ si 50@1=50 £ ic 250/300
dot icon21/01/1996
Ad 21/12/95--------- £ si 50@1=50 £ ic 200/250
dot icon21/01/1996
Ad 21/12/95--------- £ si 50@1=50 £ ic 150/200
dot icon21/01/1996
Ad 21/12/95--------- £ si 98@1=98 £ ic 52/150
dot icon21/01/1996
Ad 21/12/95--------- £ si 50@1=50 £ ic 2/52
dot icon21/01/1996
Accounting reference date notified as 31/12
dot icon28/11/1995
Secretary resigned;new director appointed
dot icon28/11/1995
New secretary appointed;director resigned;new director appointed
dot icon16/11/1995
Resolutions
dot icon15/11/1995
Registered office changed on 16/11/95 from: 120 east road london N1 6AA
dot icon09/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/11/1995 - 12/11/1995
9278
Hallmark Registrars Limited
Nominee Director
09/11/1995 - 12/11/1995
8288
Barnes, Allan David
Director
12/06/2006 - 03/10/2006
10
Sykes, John Buchanan
Director
27/02/1997 - 18/12/2001
122
Cornes, Michael Henry
Director
05/01/2003 - 22/10/2012
9

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 STUDY GROUP PROPERTIES LIMITED

STUDY GROUP PROPERTIES LIMITED is an(a) Dissolved company incorporated on 09/11/1995 with the registered office located at Brighton Study Centre, 1 Billinton Way, Brighton, East Sussex BN1 4LF. There are currently 4 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 STUDY GROUP PROPERTIES LIMITED?

toggle

STUDY GROUP PROPERTIES LIMITED is currently Dissolved. It was registered on 09/11/1995 and dissolved on 16/11/2015.

Where is STUDY GROUP PROPERTIES LIMITED located?

toggle

STUDY GROUP PROPERTIES LIMITED is registered at Brighton Study Centre, 1 Billinton Way, Brighton, East Sussex BN1 4LF.

What does STUDY GROUP PROPERTIES LIMITED do?

toggle

STUDY GROUP PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STUDY GROUP PROPERTIES LIMITED?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via voluntary strike-off.