UKBizDB.co.uk

FOURTAY PROPERTY SERVICES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF

Director27 October 2016Active
Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF

Director27 October 2016Active
Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF

Director27 October 2016Active
Unit 3-5, Greyhound Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF

Director27 October 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-31Dissolution

Dissolution application strike off company.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-01-21Accounts

Change account reference date company current extended.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2017-10-27Persons with significant control

Change to a person with significant control.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.