-
GREENFORD STRATEGIC PROPERTY LIMITED - Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
Company Information
- Company registration number
- 06387885
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Brent House
- 382 Gloucester Road
- Cheltenham
- Gloucestershire
- GL51 7AY
- United Kingdom Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom UK
Management
- Managing Directors
- COLE, Jacinda Helen
- COLE, Murray Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-02
- Age Of Company 2007-10-02 16 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Murray Charles Cole
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2014-10-02
- Annual Return
- Due Date: 2022-10-16
- Last Date: 2021-10-02
-
GREENFORD STRATEGIC PROPERTY LIMITED Company Description
- GREENFORD STRATEGIC PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 06387885. Its current trading status is "live". It was registered 2007-10-02. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2014-10-02.It can be contacted at Brent House .
Get GREENFORD STRATEGIC PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenford Strategic Property Limited - Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
- 2007-10-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREENFORD STRATEGIC PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-10-18) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-09-03) - AA01
-
change-person-director-company-with-change-date (2020-02-27) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-26) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-02-26) - AA
-
confirmation-statement-with-no-updates (2020-10-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-13) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-01-26) - AA01
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-06) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-08) - AR01
-
appoint-person-director-company-with-name-date (2014-11-28) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-24) - MR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-07) - AD01
-
mortgage-satisfy-charge-full (2013-12-18) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-12-14) - AD01
-
termination-secretary-company-with-name (2012-12-14) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
legacy (2011-12-14) - MG01
-
termination-director-company-with-name (2011-11-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-25) - AR01
-
change-person-director-company-with-change-date (2011-02-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-01-23) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
-
change-person-secretary-company-with-change-date (2010-12-21) - CH03
-
legacy (2010-10-20) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-01-31) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-02) - AA
-
change-person-director-company-with-change-date (2009-10-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-16) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-17) - 363a
-
legacy (2008-11-11) - 288a
-
legacy (2008-10-17) - 395
-
legacy (2008-10-15) - 395
keyboard_arrow_right 2007
-
legacy (2007-10-15) - 288a
-
legacy (2007-10-15) - 287
-
legacy (2007-11-30) - 225
-
legacy (2007-10-05) - 288b
-
incorporation-company (2007-10-02) - NEWINC
-
legacy (2007-10-18) - 88(2)R