UKBizDB.co.uk

GREAT PROPERTY GROUP STOKE LTD

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

This company is commonly known as Great Property Group Stoke Ltd. The company was founded 7 years ago and was given the registration number 10532959. The firm's registered office is in NEWCASTLE. You can find them at 16 Badgers Croft, Chesterton, Newcastle, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GREAT PROPERTY GROUP STOKE LTD
Company Number:10532959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:16 Badgers Croft, Chesterton, Newcastle, England, ST5 7AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH

Director23 February 2017Active
C/O Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH

Director23 February 2017Active
16, Badgers Croft, Chesterton, Newcastle, England, ST5 7AT

Director20 December 2016Active
C/O Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH

Director23 February 2017Active

People with Significant Control

Impst Ltd
Notified on:23 February 2017
Status:Active
Country of residence:England
Address:C/O Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blatt Holdings Limited
Notified on:23 February 2017
Status:Active
Country of residence:England
Address:C/O Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rubex Properties Ltd
Notified on:23 February 2017
Status:Active
Country of residence:England
Address:8, Matthewsgreen Road, Wokingham, England, RG41 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Richard Thorpe
Notified on:20 December 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:16, Badgers Croft, Newcastle, England, ST5 7AT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Change account reference date company current extended.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Capital

Capital allotment shares.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2017-03-22Capital

Capital cancellation shares.

Download
2016-12-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.