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.
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 | : |
|
Registered Address | : | 80 Cheapside, London, EC2V 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 01 July 2023 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 June 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 June 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 June 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 April 2019 | Active |
112a Panorama Road, Sandbanks, Poole, BH13 7RG | Secretary | 14 December 1993 | Active |
Glanville House, Frobisher Way, Taunton, TA2 6BB | Secretary | 08 April 2013 | Active |
Glanville House, Frobisher Way, Taunton, TA2 6BB | Secretary | 01 September 2000 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 01 October 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 1993 | Active |
112a Panorama Road, Sandbanks, Poole, BH13 7RG | Director | 14 December 1993 | Active |
80, Cheapside, London, EC2V 6EE | Director | 01 April 2019 | Active |
Glanville House, Frobisher Way, Taunton, TA2 6BB | Director | 09 May 2006 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | 20 December 1997 | Active |
80, Cheapside, London, United Kingdom, EC2V 6EE | Director | 01 June 2020 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 October 2014 | Active |
80, Cheapside, London, EC2V 6EE | Director | 14 December 1993 | Active |
80, Cheapside, London, EC2V 6EE | Director | 14 December 1993 | Active |
Brockhill House, Broadclyst, Exeter, EX5 3AR | Director | 14 December 1993 | Active |
80, Cheapside, London, EC2V 6EE | Director | 18 May 1999 | Active |
80, Cheapside, London, EC2V 6EE | Director | 01 January 2003 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 01 June 2020 | Active |
Park Farm, Culmstock, Cullompton, EX15 3JY | Director | 09 March 1996 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 January 2021 | Active |
80, Cheapside, London, EC2V 6EE | Director | 01 October 2014 | Active |
80, Cheapside, London, EC2V 6EE | Director | 01 September 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 November 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person secretary company with change date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.