UKBizDB.co.uk

GREYFRIARS PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Greyfriars Property Management Limited. The company was founded 29 years ago and was given the registration number 03049693. The firm's registered office is in OXFORD. You can find them at Seacourt Tower, West Way, Oxford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREYFRIARS PROPERTY MANAGEMENT LIMITED
Company Number:03049693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 April 1995
End of financial year:31 May 2015
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Seacourt Tower, West Way, Oxford, OX2 0FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0FB

Corporate Secretary14 December 1998Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director10 May 2019Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director10 September 2008Active
Greyfriars Court, Paradise Square, Oxford, OX1 1BB

Secretary17 October 1995Active
6 Hillesden Way, Buckingham, MK18 1UE

Secretary30 September 1996Active
12 King Edward Street, Oxford, OX1 4HX

Secretary25 April 1995Active
13 Burton Place, Cowley, Oxford, OX4 2RQ

Secretary09 September 1996Active
20 Haddenham Road, Kingsey, Aylesbury, HP17 8LS

Secretary01 June 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 April 1995Active
75, Cranbourne Drive, Otterbourne, Winchester, United Kingdom, SO21 2ES

Director16 July 2012Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director16 July 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 April 1995Active
8 Hids Copse Road, Cumnor Hill, Oxford, OX2 9JJ

Director01 July 1997Active
Chapel Barn, Lyneham, Chipping Norton, OX7 6QL

Director25 April 1995Active
13 Burton Place, Cowley, Oxford, OX4 2RQ

Director01 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 April 1995Active
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0FB

Corporate Director14 December 1998Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2017-06-28Dissolution

Dissolution voluntary strike off suspended.

Download
2017-05-16Gazette

Gazette notice voluntary.

Download
2017-05-03Dissolution

Dissolution application strike off company.

Download
2017-05-02Gazette

Gazette notice compulsory.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Officers

Change person director company with change date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-15Accounts

Accounts with accounts type total exemption small.

Download
2013-09-23Accounts

Change account reference date company previous extended.

Download
2013-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-15Officers

Change person director company with change date.

Download
2012-11-02Accounts

Accounts with accounts type total exemption small.

Download
2012-07-17Officers

Appoint person director company with name.

Download
2012-07-17Officers

Appoint person director company with name.

Download
2012-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-05Accounts

Accounts with accounts type total exemption small.

Download
2011-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.