Inkpen
Hungerford
Berkshire
RG17 9EA
Secretary Name | Mrs Jane Grievson |
---|---|
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Totterdown House Inkpen Hungerford Berkshire RG17 9EA |
Director Name | Mrs Jane Grievson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2016(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Totterdown House Inkpen Hungerford Berkshire RG17 9EA |
Website | southernprop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72286445 |
Telephone region | London |
Registered Address | Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Mr Richard James Grievson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jane Grievson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £727,863 |
Cash | £303,914 |
Current Liabilities | £1,261,335 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
18 August 2020 | Change of name notice (2 pages) |
18 August 2020 | Resolutions
|
21 April 2020 | Liquidators' statement of receipts and payments to 13 March 2020 (17 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 13 March 2019 (13 pages) |
12 June 2018 | Liquidators' statement of receipts and payments to 13 March 2018 (14 pages) |
26 May 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (15 pages) |
26 May 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (15 pages) |
31 March 2016 | Registered office address changed from Ship House 35 Battersea Square London SW11 3RA to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from Ship House 35 Battersea Square London SW11 3RA to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 31 March 2016 (2 pages) |
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Declaration of solvency (3 pages) |
11 January 2016 | Appointment of Mrs Jane Grievson as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mrs Jane Grievson as a director on 11 January 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Registered office address changed from Ship House London SW11 3RA United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Ship House London SW11 3RA United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 September 2008 | Company name changed hungerford estates LIMITED\certificate issued on 01/10/08 (2 pages) |
30 September 2008 | Company name changed hungerford estates LIMITED\certificate issued on 01/10/08 (2 pages) |
26 March 2008 | Incorporation (15 pages) |
26 March 2008 | Incorporation (15 pages) |