GRECOL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

25/01/2325 January 2023 Cessation of Cynthia Bedford as a person with significant control on 2017-04-05

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/02/2117 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

07/02/207 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNTHIA BEDFORD

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 330 DYKE ROAD BRIGHTON EAST SUSSEX BN1 5BB

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY GREGORY SMITH

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY SMITH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/12/1524 December 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 RE-SUB DIV 13/11/2014

View Document

26/11/1426 November 2014 SUB-DIVISION 17/11/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES PATRICK SMITH / 01/10/2012

View Document

01/10/121 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES PATRICK SMITH / 01/07/2011

View Document

08/09/118 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JAMES PATRICK SMITH / 01/07/2011

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

16/09/1016 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 1ST FLOOR LONDON GATE 72 DYKE ROAD DRIVE BRIGHTON EAST SUSSEX BN1 6AJ

View Document

16/10/0116 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 30 NEW ROAD BRIGHTON BN1 1BN

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/11/961 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/11/961 November 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

29/08/9029 August 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 NC INC ALREADY ADJUSTED 31/01/90

View Document

12/02/9012 February 1990 £ NC 1/10001 31/01/

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/03/875 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 REGISTERED OFFICE CHANGED ON 05/03/87 FROM: 32 COLEMAN AVENUE HOVE BN3 5NB

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8615 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company