UKBizDB.co.uk

EMBASSY PROPERTY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Embassy Property Group Limited. The company was founded 38 years ago and was given the registration number 01979747. The firm's registered office is in BANBURY. You can find them at The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EMBASSY PROPERTY GROUP LIMITED
Company Number:01979747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1986
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL

Director10 August 2006Active
197a Station Road, Knowle, Solihull, B93 0PU

Secretary-Active
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL

Secretary29 September 1997Active
61 Woodside Road, New Malden, KT3 3AW

Corporate Secretary31 January 1995Active
56 Casewick Lane, Uffington, Stamford, PE9 4SX

Director07 April 2006Active
Jasmine Cottage, Nuptown, Warfield, RG42 6HS

Director12 January 1995Active
75 Tiddington Road, Stratford Upon Avon, CV37 7AF

Director-Active
Barnmoor House, Kington Lane, Claverdon, CV35 8PP

Director-Active
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN

Director12 January 1995Active
41 Nags Head, Avening, Tetbury, GL8 8NZ

Director24 February 1994Active
38 Hillcroft, Dunstable, LU6 1TU

Director14 April 1997Active
197a Station Road, Knowle, Solihull, B93 0PU

Director-Active
21 The Albany, 67 Woodcote Road, Wallington, SM6 0PS

Director22 August 1994Active
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL

Director31 October 2002Active
The Old House, 64 High Street, Marshfield, SN14 8LP

Director22 August 1994Active
130 Westway, Raynes Park, London, SW20 9LS

Director23 April 2003Active
52 Dodford Road, Bournheath, Bromsgrove, B61 9JR

Director-Active
Flat 2 9 Westbury Road, London, N12 7NY

Director02 April 2002Active
Glebe House, Buckland Dinham, Frome, BA11 2QW

Director07 July 2003Active
10 Bannerdown Close, Batheaston, Bath, BA1 7NJ

Director01 December 1993Active

People with Significant Control

Bidvest Outsourced Services Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 2, Waterside Drive, Slough, England, SL3 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-24Dissolution

Dissolution application strike off company.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Capital

Capital alter shares consolidation.

Download
2021-09-08Resolution

Resolution.

Download
2021-09-06Capital

Capital statement capital company with date currency figure.

Download
2021-09-06Capital

Legacy.

Download
2021-09-06Insolvency

Legacy.

Download
2021-09-06Resolution

Resolution.

Download
2021-09-02Capital

Capital allotment shares.

Download
2021-08-10Dissolution

Dissolution withdrawal application strike off company.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person secretary company with change date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.