Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREAT EASTERN PROPERTIES LIMITED
Company Information for

GREAT EASTERN PROPERTIES LIMITED

B Z ALEXANDER ACCOUNTANT, THE OLD POST COTTAGE DENSTON, NEWMARKET, SUFFOLK, CB8 8PW,
Company Registration Number
01310133
Private Limited Company
Active

Company Overview

About Great Eastern Properties Ltd
GREAT EASTERN PROPERTIES LIMITED was founded on 1977-04-22 and has its registered office in Newmarket. The organisation's status is listed as "Active". Great Eastern Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREAT EASTERN PROPERTIES LIMITED
 
Legal Registered Office
B Z ALEXANDER ACCOUNTANT
THE OLD POST COTTAGE DENSTON
NEWMARKET
SUFFOLK
CB8 8PW
Other companies in CB8
 
Filing Information
Company Number 01310133
Company ID Number 01310133
Date formed 1977-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:32:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT EASTERN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREAT EASTERN PROPERTIES LIMITED
The following companies were found which have the same name as GREAT EASTERN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREAT EASTERN PROPERTIES LIMITED 18A CHURCH ROAD GREYSTONES CO. WICKLOW Dissolved Company formed on the 2003-06-10
GREAT EASTERN PROPERTIES, LLC 720 S. 4TH STREET SUITE 301-A LAS VEGAS NV 89101 Permanently Revoked Company formed on the 2000-03-14
GREAT EASTERN PROPERTIES FRENCH ROAD Singapore 200808 Dissolved Company formed on the 2008-09-10
GREAT EASTERN PROPERTIES BHD Active
GREAT EASTERN PROPERTIES, INC. 901 WEST BASE STREET MADISON FL 32340 Inactive Company formed on the 2003-08-26
GREAT EASTERN PROPERTIES CORPORATION New Jersey Unknown
Great Eastern Properties Inc Maryland Unknown
GREAT EASTERN PROPERTIES LIMITED (VG) Company formed on the 1999-09-22

Company Officers of GREAT EASTERN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN WILSON
Company Secretary 1997-02-21
ANNETTE BARBARA WILSON
Director 1997-02-21
IAN WILSON
Director 1992-01-31
JASON WILSON
Director 2012-09-17
PETER JOHN WILSON
Director 1997-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNA ELAINE WILSON
Director 1992-01-31 2007-10-21
ETHEL WILSON
Director 1992-01-31 2000-04-10
JOHANNA ELAINE WILSON
Company Secretary 1992-01-31 1997-02-21
PAUL SYDNEY WILSON
Director 1992-01-31 1997-01-01
ROYSTON ARTHUR CHARLES WILSON
Director 1992-01-31 1991-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN WILSON GREAT EASTERN INVESTMENTS LIMITED Company Secretary 1999-07-22 CURRENT 1999-07-22 Active
PETER JOHN WILSON GREAT EASTERN SECURITIES LIMITED Company Secretary 1997-02-21 CURRENT 1947-10-08 Active
PETER JOHN WILSON GREAT EASTERN HOLDINGS LIMITED Company Secretary 1992-01-31 CURRENT 1977-09-14 Active
ANNETTE BARBARA WILSON GREAT EASTERN INVESTMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active
ANNETTE BARBARA WILSON GREAT EASTERN SECURITIES LIMITED Director 1997-02-21 CURRENT 1947-10-08 Active
IAN WILSON GREAT EASTERN INVESTMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active
IAN WILSON GREAT EASTERN HOLDINGS LIMITED Director 1992-01-31 CURRENT 1977-09-14 Active
IAN WILSON GREAT EASTERN SECURITIES LIMITED Director 1991-01-31 CURRENT 1947-10-08 Active
PETER JOHN WILSON GREAT EASTERN INVESTMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active
PETER JOHN WILSON GREAT EASTERN SECURITIES LIMITED Director 1997-02-21 CURRENT 1947-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13DIRECTOR APPOINTED MRS SALLY DIANE FEARNLEY
2024-06-13DIRECTOR APPOINTED MRS GAEL MORLING
2024-02-03CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-28Director's details changed for Mr Ian Wilson on 2022-01-28
2022-01-28CH01Director's details changed for Mr Ian Wilson on 2022-01-28
2021-07-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-07-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 500
2016-02-18AR0131/01/16 ANNUAL RETURN FULL LIST
2015-08-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-21AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-21CH01Director's details changed for Mr Jason Wilson on 2015-01-07
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-25AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILSON / 16/09/2013
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE BARBARA WILSON / 16/09/2013
2014-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN WILSON on 2013-09-16
2013-05-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-12CH01Director's details changed for Mr Jason Wilson on 2013-02-01
2012-11-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AP01DIRECTOR APPOINTED MR JASON WILSON
2012-02-07AR0131/01/12 ANNUAL RETURN FULL LIST
2011-09-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-21AR0131/01/11 ANNUAL RETURN FULL LIST
2010-08-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0131/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILSON / 31/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 31/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE BARBARA WILSON / 31/01/2010
2009-06-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-31288bDIRECTOR RESIGNED
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-16363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-02363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-14363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-23363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-31288bDIRECTOR RESIGNED
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-21363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-22395PARTICULARS OF MORTGAGE/CHARGE
1998-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-20363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-06-26363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: THE OLD POST COTTAGE DENSTON NEWMARKET SUFFOLK CB8 8PN
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GREAT EASTERN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREAT EASTERN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-09 Satisfied BARCLAYS BANK PLC
ASSIGNMENT BY WAY OF CHARGE 1996-10-30 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
DEED OF SUBSTITUTED SECURITY 1996-10-30 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
DEED OF FURTHER SECURITY 1996-10-29 Satisfied THE NORWICH UNION LIFEW INSURANCE SOCIETY
LEGAL CHARGE 1993-05-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-11-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-11-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-11-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT EASTERN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GREAT EASTERN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT EASTERN PROPERTIES LIMITED
Trademarks
We have not found any records of GREAT EASTERN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT EASTERN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GREAT EASTERN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GREAT EASTERN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREAT EASTERN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREAT EASTERN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.