Griffins Properties Limited

General information

Name:

Griffins Properties Ltd

Office Address:

C/o K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton OX14 4RY Abingdon

Number: 08499543

Incorporation date: 2013-04-23

Dissolution date: 2022-07-15

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the founding of Griffins Properties Limited, a company which was located at C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon. It was started on Tue, 23rd Apr 2013. Its Companies House Reg No. was 08499543 and the company post code was OX14 4RY. It had been operating in this business for about nine years until Fri, 15th Jul 2022.

Taking into consideration this specific firm's register, there were five directors including: Christopher D., Kenneth W. and Neil B..

Executives who had significant control over the firm were: Kenneth W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher D.

Role: Director

Appointed: 23 April 2013

Latest update: 25 November 2023

Kenneth W.

Role: Director

Appointed: 23 April 2013

Latest update: 25 November 2023

Neil B.

Role: Director

Appointed: 23 April 2013

Latest update: 25 November 2023

People with significant control

Kenneth W.
Notified on 24 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher D.
Notified on 24 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 23 February 2022
Confirmation statement last made up date 09 February 2021
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 23 April 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 October 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode