GYLLAS PROPERTY MANAGEMENT LIMITED
MERE

Hellopages » Wiltshire » Wiltshire » BA12 6HA

Company number 04695314
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address THE OLD COFFEE TAVERN, SALISBURY STREET, MERE, WILTSHIRE, BA12 6HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 6 . The most likely internet sites of GYLLAS PROPERTY MANAGEMENT LIMITED are www.gyllaspropertymanagement.co.uk, and www.gyllas-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Warminster Rail Station is 8.9 miles; to Frome Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gyllas Property Management Limited is a Private Limited Company. The company registration number is 04695314. Gyllas Property Management Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Gyllas Property Management Limited is The Old Coffee Tavern Salisbury Street Mere Wiltshire Ba12 6ha. The company`s financial liabilities are £1.86k. It is £0.29k against last year. The cash in hand is £1.86k. It is £0.29k against last year. And the total assets are £1.86k, which is £0.29k against last year. REILLY-STITT, Saffron Katharin is a Secretary of the company. PULLYBLANK, Heidi is a Director of the company. Secretary BASHFORD, Hayley Ann has been resigned. Secretary JONES, Peter Michael has been resigned. Secretary WALTERS, Leah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BASHFORD, Hayley Ann has been resigned. Director CAWREY, Peter has been resigned. Director ENGLAND, Laura has been resigned. Director JONES, Peter Michael has been resigned. Director REEVE, Timothy John Peter has been resigned. Director WALTERS, Leah has been resigned. The company operates in "Residents property management".


gyllas property management Key Finiance

LIABILITIES £1.86k
+18%
CASH £1.86k
+18%
TOTAL ASSETS £1.86k
+18%
All Financial Figures

Current Directors

Secretary
REILLY-STITT, Saffron Katharin
Appointed Date: 01 January 2010

Director
PULLYBLANK, Heidi
Appointed Date: 20 June 2006
48 years old

Resigned Directors

Secretary
BASHFORD, Hayley Ann
Resigned: 30 April 2007
Appointed Date: 16 July 2006

Secretary
JONES, Peter Michael
Resigned: 20 June 2006
Appointed Date: 12 March 2003

Secretary
WALTERS, Leah
Resigned: 01 January 2010
Appointed Date: 21 April 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
BASHFORD, Hayley Ann
Resigned: 20 April 2007
Appointed Date: 20 June 2006
42 years old

Director
CAWREY, Peter
Resigned: 20 June 2006
Appointed Date: 12 March 2003
76 years old

Director
ENGLAND, Laura
Resigned: 10 January 2015
Appointed Date: 16 January 2008
44 years old

Director
JONES, Peter Michael
Resigned: 20 June 2006
Appointed Date: 12 March 2003
62 years old

Director
REEVE, Timothy John Peter
Resigned: 20 June 2006
Appointed Date: 12 March 2003
74 years old

Director
WALTERS, Leah
Resigned: 01 March 2013
Appointed Date: 20 June 2006
47 years old

GYLLAS PROPERTY MANAGEMENT LIMITED Events

20 Mar 2017
Confirmation statement made on 12 March 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6

18 Mar 2016
Director's details changed for Heidi Pullyblank on 1 January 2016
02 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 41 more events
15 Mar 2004
Return made up to 12/03/04; full list of members
05 Jul 2003
Ad 25/06/03--------- £ si 4@1=4 £ ic 2/6
05 Jul 2003
Accounting reference date shortened from 31/03/04 to 30/09/03
21 Mar 2003
Secretary resigned
12 Mar 2003
Incorporation