GREYHOUND PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

04/10/244 October 2024 Termination of appointment of Wayne Palmer as a director on 2024-10-01

View Document

04/10/244 October 2024 Cessation of Barry Beck as a person with significant control on 2024-10-01

View Document

04/10/244 October 2024 Termination of appointment of Barry Beck as a director on 2024-10-01

View Document

04/10/244 October 2024 Termination of appointment of Steven Ling as a director on 2024-10-01

View Document

04/09/244 September 2024 Appointment of Mrs Susan Hides as a director on 2024-09-01

View Document

02/09/242 September 2024 Registered office address changed from Apartment 1, the Greyhound 37 Market Place Folkingham Sleaford NG34 0TG England to Apartment 6, the Greyhound 37 Market Place Folkingham Sleaford NG34 0TG on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mrs Susan Hides as a director on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Mr Alistair Wharton as a director on 2024-09-01

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/05/237 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

09/01/219 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY BECK

View Document

09/01/219 January 2021 CESSATION OF ALISTAIR WHARTON AS A PSC

View Document

09/01/219 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WHARTON

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PECK / 30/12/2020

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR STEVEN LING

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR WAYNE PALMER

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR BARRY PECK

View Document

19/12/2019 December 2020 REGISTERED OFFICE CHANGED ON 19/12/2020 FROM THE GREYHOUND APARTMENT 9 37 MARKET PLACE FOLKINGHAM LINCOLNSHIRE NG34 0TG UNITED KINGDOM

View Document

19/12/2019 December 2020 Registered office address changed from , the Greyhound Apartment 9, 37 Market Place, Folkingham, Lincolnshire, NG34 0TG, United Kingdom to Apartment 6, the Greyhound 37 Market Place Folkingham Sleaford NG34 0TG on 2020-12-19

View Document

19/12/2019 December 2020 APPOINTMENT TERMINATED, DIRECTOR SUE HIDES

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MS SUE HIDES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM FLAT 3 MARKET PLACE FOLKINGHAM SLEAFORD LINCOLNSHIRE NG34 0TG ENGLAND

View Document

14/02/2014 February 2020 Registered office address changed from , Flat 3 Market Place, Folkingham, Sleaford, Lincolnshire, NG34 0TG, England to Apartment 6, the Greyhound 37 Market Place Folkingham Sleaford NG34 0TG on 2020-02-14

View Document

14/02/2014 February 2020 CESSATION OF BRIAN JAMES SWAN-TAYLOR AS A PSC

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN SWAN-TAYLOR

View Document

20/11/1920 November 2019 Registered office address changed from , the Greyhound Flat 4, 37 Market Place, Folkingham, Lincolnshire, NG34 0TG, England to Apartment 6, the Greyhound 37 Market Place Folkingham Sleaford NG34 0TG on 2019-11-20

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM THE GREYHOUND FLAT 4 37 MARKET PLACE FOLKINGHAM LINCOLNSHIRE NG34 0TG ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 CESSATION OF KEITH CYRIL FRASER AS A PSC

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH FRASER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH FRASER

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 CESSATION OF NICOLA ANNE EYRE AS A PSC

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SWAN-TAYLOR

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM LAMBERT SMITH HAMPTON OAKWOOD ROAD LINCOLN LN6 3LH ENGLAND

View Document

25/10/1725 October 2017 Registered office address changed from , Lambert Smith Hampton Oakwood Road, Lincoln, LN6 3LH, England to Apartment 6, the Greyhound 37 Market Place Folkingham Sleaford NG34 0TG on 2017-10-25

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY SIMON ELKINGTON

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR BRIAN JAMES SWAN-TAYLOR

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR KEITH CYRIL FRASER

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O HODGSON ELKINGTON LLP 1 OAKWOOD ROAD LINCOLN LN6 3LH

View Document

16/03/1716 March 2017 Registered office address changed from , C/O Hodgson Elkington Llp, 1 Oakwood Road, Lincoln, LN6 3LH to Apartment 6, the Greyhound 37 Market Place Folkingham Sleaford NG34 0TG on 2017-03-16

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA EYRE

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/12/1518 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/01/142 January 2014 CURRSHO FROM 30/11/2014 TO 31/08/2014

View Document

31/12/1331 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 Registered office address changed from , 48 Broadway, Peterborough, PE1 1YW on 2013-08-12

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS NICOLA ANNE EYRE

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

12/08/1312 August 2013 SECRETARY APPOINTED MR SIMON JAMES ELKINGTON

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 48 BROADWAY PETERBOROUGH PE1 1YW

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COMPTON

View Document

12/12/1212 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 70

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR ALISTAIR WHARTON

View Document

20/06/1220 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 60

View Document

15/12/1115 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

13/12/1013 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

19/11/0919 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN COMPTON / 19/11/2009

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

02/07/082 July 2008 DIRECTOR APPOINTED MR RUSSELL JOHN COMPTON

View Document

16/11/0716 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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