This company is commonly known as Fourtay Property Services Limited. The company was founded 7 years ago and was given the registration number 10448801. The firm's registered office is in CRAYFORD. You can find them at Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FOURTAY PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 10448801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2016 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF | Director | 27 October 2016 | Active |
Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF | Director | 27 October 2016 | Active |
Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF | Director | 27 October 2016 | Active |
Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF | Director | 27 October 2016 | Active |
Mr Ian Thomas Taylor | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF |
Nature of control | : |
|
Mrs Suzanne Taylor | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF |
Nature of control | : |
|
Mr Neil Andrew Taylor | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF |
Nature of control | : |
|
Mrs Barbara Winifred Taylor | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-31 | Dissolution | Dissolution application strike off company. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Accounts | Change account reference date company current extended. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Officers | Change person director company with change date. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.