UKBizDB.co.uk

GIRLINGS RETIREMENT RENTALS LIMITED

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

This company is commonly known as Girlings Retirement Rentals Limited. The company was founded 30 years ago and was given the registration number 02876260. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GIRLINGS RETIREMENT RENTALS LIMITED
Company Number:02876260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:80 Cheapside, London, EC2V 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary01 July 2023Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 June 2021Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 June 2021Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 June 2021Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 April 2019Active
112a Panorama Road, Sandbanks, Poole, BH13 7RG

Secretary14 December 1993Active
Glanville House, Frobisher Way, Taunton, TA2 6BB

Secretary08 April 2013Active
Glanville House, Frobisher Way, Taunton, TA2 6BB

Secretary01 September 2000Active
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary01 October 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1993Active
112a Panorama Road, Sandbanks, Poole, BH13 7RG

Director14 December 1993Active
80, Cheapside, London, EC2V 6EE

Director01 April 2019Active
Glanville House, Frobisher Way, Taunton, TA2 6BB

Director09 May 2006Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director20 December 1997Active
80, Cheapside, London, United Kingdom, EC2V 6EE

Director01 June 2020Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 October 2014Active
80, Cheapside, London, EC2V 6EE

Director14 December 1993Active
80, Cheapside, London, EC2V 6EE

Director14 December 1993Active
Brockhill House, Broadclyst, Exeter, EX5 3AR

Director14 December 1993Active
80, Cheapside, London, EC2V 6EE

Director18 May 1999Active
80, Cheapside, London, EC2V 6EE

Director01 January 2003Active
80, Cheapside, London, England, EC2V 6EE

Director01 June 2020Active
Park Farm, Culmstock, Cullompton, EX15 3JY

Director09 March 1996Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 January 2021Active
80, Cheapside, London, EC2V 6EE

Director01 October 2014Active
80, Cheapside, London, EC2V 6EE

Director01 September 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 November 1993Active

People with Significant Control

Places For People Retirement Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:305, Gray's Inn Road, London, England, WC1X 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person secretary company with change date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-01Address

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

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.