Company number 06387885
Status Active
Incorporation Date 2 October 2007
Company Type Private Limited Company
Address HANGAR SE35 GLOUCESTERSHIRE AIRPORT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6SR
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 fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GREENFORD STRATEGIC PROPERTY LIMITED are www.greenfordstrategicproperty.co.uk, and www.greenford-strategic-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Gloucester Rail Station is 3.9 miles; to Ashchurch for Tewkesbury Rail Station is 7.6 miles; to Stroud (Glos) Rail Station is 10.6 miles; to Stonehouse Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenford Strategic Property Limited is a Private Limited Company.
The company registration number is 06387885. Greenford Strategic Property Limited has been working since 02 October 2007.
The present status of the company is Active. The registered address of Greenford Strategic Property Limited is Hangar Se35 Gloucestershire Airport Staverton Cheltenham Gloucestershire Gl51 6sr. The company`s financial liabilities are £226.56k. It is £-3.66k against last year. The cash in hand is £8.79k. It is £-20.23k against last year. And the total assets are £26.21k, which is £-28.01k against last year. COLE, Jacinda Helen is a Director of the company. COLE, Murray Charles is a Director of the company. Secretary BARCLAY, Nicola has been resigned. Secretary BHARDWAJ, Ashok has been resigned. Director COLLINS, Mathew Francis has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
greenford strategic property Key Finiance
LIABILITIES
£226.56k
-2%
CASH
£8.79k
-70%
TOTAL ASSETS
£26.21k
-52%
All Financial Figures
Current Directors
Resigned Directors
Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 02 October 2007
Appointed Date: 02 October 2007
Persons With Significant Control
Mr Murray Charles Cole
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
GREENFORD STRATEGIC PROPERTY LIMITED Events
13 Mar 2017
Total exemption small company accounts made up to 31 May 2016
05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 May 2015
29 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
...
... and 41 more events
15 Oct 2007
New secretary appointed
15 Oct 2007
New director appointed
05 Oct 2007
Secretary resigned
05 Oct 2007
Director resigned
02 Oct 2007
Incorporation
18 December 2014
Charge code 0638 7885 0011
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lypiatt house lypiatt terrace cheltenham gloucestershire…
18 December 2014
Charge code 0638 7885 0010
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10 dobson court tetbury gloucestershire…
7 March 2014
Charge code 0638 7885 0009
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Hanger SE35 gloucester airport cheltenham gloucestershire…
5 December 2011
Mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 1 bleasby gardens lansdown road cheltenham…
13 October 2010
Legal charge
Delivered: 20 October 2010
Status: Satisfied
on 18 December 2013
Persons entitled: Murray Charles Cole
Description: F/H property k/a eden house, 59 fulham high street london…
13 October 2008
Legal charge
Delivered: 17 October 2008
Status: Satisfied
on 18 December 2013
Persons entitled: Truebell PLC
Description: F/H 18-20 high street stone staffordshire t/no SF413603…
13 October 2008
Legal charge
Delivered: 17 October 2008
Status: Satisfied
on 18 December 2013
Persons entitled: Truebell PLC
Description: F/H 59 fulham high street london t/no 311398 fixed charge…
13 October 2008
Debenture
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2008
Mortgage
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 18-20 high street stone staffordshire t/no SF413603;…
13 October 2008
Mortgage
Delivered: 15 October 2008
Status: Satisfied
on 18 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H eden house 59 fulham high st london t/no 311398;…