ENVOY PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | ENVOY PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04193918 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENVOY PROPERTY MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENVOY PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Lowin House Tregolls Road TR1 2NA Truro Cornwall |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENVOY PROPERTY MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| VICKERY HOLMAN EIC (EXETER) LIMITED | Apr 04, 2001 | Apr 04, 2001 |
What are the latest accounts for ENVOY PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 28, 2021 |
What are the latest filings for ENVOY PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 28, 2021 | 5 pages | AA | ||||||||||
Director's details changed for Mr Justin Robert Armstrong on Oct 11, 2021 | 2 pages | CH01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 28, 2020 | 8 pages | AA | ||||||||||
Secretary's details changed for Robert John Gibson on Jun 26, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Apr 04, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 28, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2020 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 29, 2019 to Jun 28, 2019 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2019 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 04, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Alan Bennett Treloar as a director on Jul 30, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of ENVOY PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Robert John | Secretary | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | British | 75234500001 | ||||||
| ARMSTRONG, Justin Robert | Director | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | United Kingdom | British | 98496710001 | |||||
| OLDRIEVE, Graham Owen Frank | Director | Lower Penvale Shortlanesend Tregavethan TR4 9ET Truro Cornwall | England | British | 53342620002 | |||||
| TRELOAR, Alan Bennett | Director | Lowin House Tregolls Road TR1 2NA Truro Cornwall | United Kingdom | British | 152670850001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| JACOBS, Jacqueline Louise | Director | 5 Cooks Farm Woodbury Salterton EX5 1PR Exeter Devon | United Kingdom | British | 89553390002 | |||||
| JACOBS, Richard James | Director | Orchard Vale Exton EX3 0PP Exeter Devon | England | British | 7764690001 | |||||
| OLDRIEVE, Michael James | Director | Colly Park Christow EX6 7NP Exeter Devon | England | British | 63592370001 |
Who are the persons with significant control of ENVOY PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vickery Holman Limited | Apr 06, 2016 | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0