About

Registered Number: 05974487
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB,

 

Based in Oxfordshire, Girasol Homes Ltd was founded on 23 October 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Salmon, Nigel James, Salmon, Philippa, Midgley, Harry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALMON, Nigel James 23 October 2006 - 1
SALMON, Philippa 11 April 2016 - 1
MIDGLEY, Harry 23 October 2006 27 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 25 June 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 30 July 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 26 October 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 26 June 2014
AD01 - Change of registered office address 05 March 2014
AR01 - Annual Return 28 October 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
287 - Change in situation or address of Registered Office 17 December 2008
363s - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.