Company number 03049693
Status Active - Proposal to Strike off
Incorporation Date 25 April 1995
Company Type Private Limited Company
Address SEACOURT TOWER, WEST WAY, OXFORD, OX2 0FB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 2
; Director's details changed for Mr Niall Patrick Brook on 7 September 2015; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GREYFRIARS PROPERTY MANAGEMENT LIMITED are www.greyfriarspropertymanagement.co.uk, and www.greyfriars-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Greyfriars Property Management Limited is a Private Limited Company.
The company registration number is 03049693. Greyfriars Property Management Limited has been working since 25 April 1995.
The present status of the company is Active - Proposal to Strike off. The registered address of Greyfriars Property Management Limited is Seacourt Tower West Way Oxford Ox2 0fb. . LINNELLS SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROOK, Niall Patrick is a Director of the company. CHA, Walter Jen Bang is a Director of the company. MISCAMPBELL, Andrew Ian Farquharson is a Director of the company. Secretary LLOYD JONES, Rodyon Owen has been resigned. Secretary MISCAMPBELL, Andrew Ian Farquharson has been resigned. Secretary STEEL, Anna Harriet Preston has been resigned. Secretary TEMPLE, Euan Malcolm Forbes has been resigned. Secretary THORN-DAVIS, Scott Peter has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEECH, John Stewart, Dr has been resigned. Director GREGAN, Charles Patrick Gabriel has been resigned. Director TEMPLE, Euan Malcolm Forbes has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director LINNELLS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Appointed Date: 14 December 1998
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 1995
Appointed Date: 25 April 1995
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 April 1995
Appointed Date: 25 April 1995
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 1995
Appointed Date: 25 April 1995
Director
LINNELLS NOMINEES LIMITED
Resigned: 06 September 2010
Appointed Date: 14 December 1998
GREYFRIARS PROPERTY MANAGEMENT LIMITED Events
28 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
18 Jan 2016
Director's details changed for Mr Niall Patrick Brook on 7 September 2015
22 Dec 2015
Total exemption small company accounts made up to 31 May 2015
27 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 81 more events
11 Aug 1995
Accounting reference date notified as 31/12
30 Apr 1995
Director resigned;new director appointed
30 Apr 1995
Secretary resigned;new secretary appointed;director resigned
30 Apr 1995
Registered office changed on 30/04/95 from: 33 crwys road cardiff CF2 4YF
25 Apr 1995
Incorporation
29 October 1999
Deed of collateral charge
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: L/H property k/a lyppard grange medical centre ankerage…
7 September 1998
Mortgage deed
Delivered: 25 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being hardwick dene, hardlane, buckden…
4 November 1997
Third party legal charge
Delivered: 15 November 1997
Status: Satisfied
on 6 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Peverel court portway road stone aylesbury bucks by way of…
27 August 1997
Deed of collateral charge
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: L/H property k/a houghton regis bedfordshire. See the…
11 December 1996
Deed of collateral charge
Delivered: 14 December 1996
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: L/H land and premises known as cofton court medical centre…
26 November 1996
Legal charge
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: L/H property k/a the extension hardwick dene hardwick lane…
18 November 1996
Legal charge by the company and by jeremy robert lucas henry stuart thackrah and david frederic appleyard as principal debtor
Delivered: 27 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The pre-preparatory department holmwood house chitts hill…
18 November 1996
Legal charge by the company and jeremy robert lucas henry stuart thackrah and david frederic appleyard as principal debtor
Delivered: 27 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The arts and changing room block holmwood house chitts hill…
19 April 1996
Legal mortgage
Delivered: 27 April 1996
Status: Satisfied
on 9 October 1999
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage l/h property k/a or being southwell private…