Heyrod Property Limited

General information

Name:

Heyrod Property Ltd

Office Address:

Geoffrey Martin & Co 15 Westferry Circus Canary Wharf E14 4HD London

Number: 05839074

Incorporation date: 2006-06-06

Dissolution date: 2022-05-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Heyrod Property came into being in 2006 as a company enlisted under no 05839074, located at E14 4HD London at Geoffrey Martin & Co 15 Westferry Circus. The company's last known status was dissolved. Heyrod Property had been offering its services for 16 years. Heyrod Property Limited was registered 6 years from now as Gbm Group Holdings.

When it comes to the following firm's executives data, there were ten directors to name just a few: Alexander P., Christopher B. and Rupert S..

The companies that controlled this firm were as follows: Packaged Living (Freof V Heyrod) Llp owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 3 Old Burlington Street, W1S 3AE and was registered as a PSC under the registration number Oc429545.

  • Previous company's names
  • Heyrod Property Limited 2018-05-08
  • Gbm Group Holdings Limited 2006-06-06

Financial data based on annual reports

Company staff

Alexander P.

Role: Director

Appointed: 17 January 2020

Latest update: 31 October 2022

Christopher B.

Role: Director

Appointed: 17 January 2020

Latest update: 31 October 2022

Rupert S.

Role: Director

Appointed: 17 January 2020

Latest update: 31 October 2022

Mark W.

Role: Director

Appointed: 17 January 2020

Latest update: 31 October 2022

Edward E.

Role: Director

Appointed: 17 January 2020

Latest update: 31 October 2022

Raymond P.

Role: Director

Appointed: 17 January 2020

Latest update: 31 October 2022

People with significant control

Packaged Living (Freof V Heyrod) Llp
Address: Queensberry House 3 Old Burlington Street, London, W1S 3AE, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House Of England And Wales
Registration number Oc429545
Notified on 17 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Malcolm E.
Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 20 June 2020
Confirmation statement last made up date 06 June 2019
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AE England to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on Wednesday 19th February 2020 (AD01)
filed on: 19th, February 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
15
Company Age

Closest Companies - by postcode