This company is commonly known as Grace Property Management Ltd. The company was founded 24 years ago and was given the registration number 03933779. The firm's registered office is in WALSALL. You can find them at 6 Broad Lane, , Walsall, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GRACE PROPERTY MANAGEMENT LTD |
---|---|---|
Company Number | : | 03933779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2000 |
End of financial year | : | 31 March 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Broad Lane, Walsall, England, WS3 2TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26a, Florence Road, Sutton Coldfield, B73 5NG | Director | 12 April 2000 | Active |
3 West Close, Felpham, Bognor Regis, PO22 7LQ | Secretary | 12 April 2000 | Active |
1 Beech Close, Towcester, NN12 6BL | Secretary | 29 November 2000 | Active |
The Olde Bakehouse, 156 Watling Street East, Towcester, United Kingdom, NN12 6DB | Corporate Secretary | 06 October 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 February 2000 | Active |
PO BOX 14409, Haltom City, Usa, 76117 | Director | 12 April 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-17 | Gazette | Gazette notice compulsory. | Download |
2016-04-21 | Officers | Change person director company with change date. | Download |
2016-04-21 | Restoration | Restoration order of court. | Download |
2014-05-06 | Gazette | Gazette dissolved compulsary. | Download |
2014-01-21 | Gazette | Gazette notice compulsary. | Download |
2013-05-23 | Officers | Termination secretary company with name. | Download |
2013-05-23 | Address | Change registered office address company with date old address. | Download |
2013-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-04 | Mortgage | Legacy. | Download |
2013-01-04 | Mortgage | Legacy. | Download |
2012-12-31 | Mortgage | Legacy. | Download |
2012-12-31 | Mortgage | Legacy. | Download |
2012-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2011-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-08 | Officers | Change person director company with change date. | Download |
2010-03-08 | Officers | Change corporate secretary company with change date. | Download |
2009-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2009-03-03 | Annual return | Legacy. | Download |
2009-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2008-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2008-03-12 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.