GIPHURST PROPERTIES LIMITED
SURREY

Hellopages » Greater London » Croydon » CR2 0PE

Company number 01329180
Status Active
Incorporation Date 8 September 1977
Company Type Private Limited Company
Address 1 SANDERSTEAD ROAD, SOUTH CROYDON, SURREY, CR2 0PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of GIPHURST PROPERTIES LIMITED are www.giphurstproperties.co.uk, and www.giphurst-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Giphurst Properties Limited is a Private Limited Company. The company registration number is 01329180. Giphurst Properties Limited has been working since 08 September 1977. The present status of the company is Active. The registered address of Giphurst Properties Limited is 1 Sanderstead Road South Croydon Surrey Cr2 0pe. . HOLLIS, Jane Marianne Dallas is a Secretary of the company. LUCAS, John Keith Dallas is a Director of the company. Secretary VARDILL, Jean Mary has been resigned. Director LUCAS, Keith Dallas has been resigned. Director VARDILL, Jean Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOLLIS, Jane Marianne Dallas
Appointed Date: 17 October 2008

Director
LUCAS, John Keith Dallas
Appointed Date: 27 February 2012
57 years old

Resigned Directors

Secretary
VARDILL, Jean Mary
Resigned: 18 August 2008

Director
LUCAS, Keith Dallas
Resigned: 14 June 2011
91 years old

Director
VARDILL, Jean Mary
Resigned: 18 August 2008
95 years old

Persons With Significant Control

Mr John Keith Dallas Lucas
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

GIPHURST PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
31 Oct 2016
Total exemption full accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

17 Nov 2015
Total exemption full accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 60 more events
19 Jan 1989
Return made up to 05/01/89; full list of members

28 Feb 1988
Full accounts made up to 31 March 1987

28 Feb 1988
Return made up to 29/12/87; full list of members

01 Dec 1986
Full accounts made up to 31 March 1986

01 Dec 1986
Return made up to 14/11/86; full list of members

GIPHURST PROPERTIES LIMITED Charges

28 August 1979
Mortgage
Delivered: 13 September 1979
Status: Outstanding
Persons entitled: Helix Housing Association Limited.
Description: 8/8A high street, west wickham, kent. Sgl 254452.