About

Registered Number: 06387885
Date of Incorporation: 02/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY,

 

Founded in 2007, Greenford Strategic Property Ltd has its registered office in Gloucestershire. We don't know the number of employees at this business. The organisation has 3 directors listed as Cole, Jacinda Helen, Cole, Murray Charles, Barclay, Nicola at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Jacinda Helen 27 November 2014 - 1
COLE, Murray Charles 01 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BARCLAY, Nicola 02 October 2007 31 December 2011 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 03 September 2020
CH01 - Change of particulars for director 27 February 2020
AD01 - Change of registered office address 26 February 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 26 February 2016
AA01 - Change of accounting reference date 26 January 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 06 January 2015
MR01 - N/A 24 December 2014
MR01 - N/A 24 December 2014
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 08 October 2014
MR01 - N/A 19 March 2014
AA - Annual Accounts 30 January 2014
MR04 - N/A 18 December 2013
MR04 - N/A 18 December 2013
MR04 - N/A 18 December 2013
MR04 - N/A 18 December 2013
AD01 - Change of registered office address 07 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
TM01 - Termination of appointment of director 09 November 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
MG01 - Particulars of a mortgage or charge 20 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 15 October 2008
395 - Particulars of a mortgage or charge 15 October 2008
395 - Particulars of a mortgage or charge 15 October 2008
225 - Change of Accounting Reference Date 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2014 Outstanding

N/A

A registered charge 18 December 2014 Outstanding

N/A

A registered charge 07 March 2014 Outstanding

N/A

Mortgage 05 December 2011 Outstanding

N/A

Legal charge 13 October 2010 Fully Satisfied

N/A

Legal charge 13 October 2008 Fully Satisfied

N/A

Legal charge 13 October 2008 Fully Satisfied

N/A

Debenture 13 October 2008 Outstanding

N/A

Mortgage 13 October 2008 Outstanding

N/A

Mortgage 13 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.