Background WavePink WaveYellow Wave

GREYFRIARS STAFFORD DEVELOPMENTS LTD (11881075)

GREYFRIARS STAFFORD DEVELOPMENTS LTD (11881075) is an active UK company. incorporated on 13 March 2019. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in development of building projects. GREYFRIARS STAFFORD DEVELOPMENTS LTD has been registered for 7 years. Current directors include STEER, Peter James, SL PROPERTIES FRANCIS ROAD LIMITED.

Company Number
11881075
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEER, Peter James, SL PROPERTIES FRANCIS ROAD LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYFRIARS STAFFORD DEVELOPMENTS LTD

GREYFRIARS STAFFORD DEVELOPMENTS LTD is an active company incorporated on 13 March 2019 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in development of building projects. GREYFRIARS STAFFORD DEVELOPMENTS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11881075

LTD Company

Age

7 Years

Incorporated 13 March 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 22 December 2022 (3 years ago)
Period: 1 February 2021 - 31 March 2022(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 16 September 2022 (3 years ago)
Submitted on 23 September 2022 (3 years ago)

Next Due

Due by 30 September 2023
For period ending 16 September 2023
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 22 January 2025
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 27 August 2020To: 27 October 2023
Vincent Court Hubert Street Aston Birmignham B6 4BA United Kingdom
From: 13 March 2019To: 27 August 2020
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Sept 20
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1966
Director
Appointed 03 Jan 2023

SL PROPERTIES FRANCIS ROAD LIMITED

Active
Midland Drive, Sutton ColdfieldB72 1TX
Corporate director
Appointed 03 Jan 2023

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 13 Mar 2019
Resigned 03 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2023
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Ceased 03 Jan 2023
Hubert Street, AstonB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
12 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 October 2023
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
18 October 2023
DS01DS01
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
12 June 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 February 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Incorporation Company
13 March 2019
NEWINCIncorporation