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

GREYHOUND PROPERTIES LIMITED

THE OAKS LIDWELLS LANE, GOUDHURST, CRANBROOK, TN17 1EP,
Company Registration Number
03279823
Private Limited Company
Active

Company Overview

About Greyhound Properties Ltd
GREYHOUND PROPERTIES LIMITED was founded on 1996-11-18 and has its registered office in Cranbrook. The organisation's status is listed as "Active". Greyhound Properties Limited is a Private Limited Company registered in ENGLAND 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
GREYHOUND PROPERTIES LIMITED
 
Legal Registered Office
THE OAKS LIDWELLS LANE
GOUDHURST
CRANBROOK
TN17 1EP
Other companies in SW3
 
Filing Information
Company Number 03279823
Company ID Number 03279823
Date formed 1996-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-09 00:06:01
Primary Source:Companies House
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 GREYHOUND PROPERTIES LIMITED
The following companies were found which have the same name as GREYHOUND PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREYHOUND PROPERTIES, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2006-03-31
GREYHOUND PROPERTIES PTY LTD Active Company formed on the 2014-09-01
Greyhound Properties Inc. 313 Ray St Pleasanton CA 94566 Dissolved Company formed on the 2009-10-15
GREYHOUND PROPERTIES OF NORTHWEST FLORIDA, L.L.C. 24 WEST CHASE STREET PENSACOLA FL 32501 Inactive Company formed on the 2004-03-15
GREYHOUND PROPERTIES, L.L.C. 63 SOUTHPORT COVE BONITA SPRINGS FL 34134 Inactive Company formed on the 2000-11-14
GREYHOUND PROPERTIES LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2014-05-27
GREYHOUND PROPERTIES LLC New Jersey Unknown
Greyhound Properties LLC Indiana Unknown
GREYHOUND PROPERTIES LLC Tennessee Unknown
GREYHOUND PROPERTIES LLC Idaho Unknown
GREYHOUND PROPERTIES-TEXAS LLC 815 BRAZOS ST STE 500 AUSTIN TX 78701 Active Company formed on the 2020-12-10
GREYHOUND PROPERTIES, LLC 136 Main St PO Box 4 Chester VT 05143 Terminated Company formed on the 2021-06-17
GREYHOUND PROPERTIES, LLC PO BOX 1127 GRUVER TX 79040 Active Company formed on the 2022-08-04
GREYHOUND PROPERTIES LIMITED 44 ESPLANADE ST HELIER JE4 9WG Active Company formed on the 2023-01-19

Company Officers of GREYHOUND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE HELEN CLARKE
Company Secretary 2018-07-13
SARAH MONTAGUE WILSON
Director 2004-07-06
ANTHONY ASHLEY WILSON
Director 1996-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANN BROWN BELL
Company Secretary 2002-07-01 2017-12-14
PHILIP O'NEIL
Director 1997-06-14 2002-04-01
STEPHANIE KING
Company Secretary 1996-11-19 1999-05-11
GRANT SECRETARIES LIMITED
Nominated Secretary 1996-11-18 1996-11-19
GRANT DIRECTORS LIMITED
Nominated Director 1996-11-18 1996-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MONTAGUE WILSON BATTERSEA PARK DEVELOPMENTS LIMITED Director 2015-04-06 CURRENT 2002-04-05 Active
ANTHONY ASHLEY WILSON MONTAGUE WILSON MUSIC LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2018-06-19
ANTHONY ASHLEY WILSON GREEN TURTLE PROPERTIES LIMITED Director 2013-09-09 CURRENT 2010-05-05 Active
ANTHONY ASHLEY WILSON WW MANAGEMENT LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2015-01-06
ANTHONY ASHLEY WILSON BROAD QUAY MANAGEMENT COMPANY LIMITED Director 2012-11-26 CURRENT 2006-05-18 Active
ANTHONY ASHLEY WILSON BROAD QUAY NORTH BLOCK FREEHOLD LIMITED Director 2012-09-11 CURRENT 2012-09-11 Liquidation
ANTHONY ASHLEY WILSON RUSHMOOR GARAGE LIMITED Director 2010-05-13 CURRENT 1964-10-07 Active
ANTHONY ASHLEY WILSON 91 KIRKSTALL ROAD FREEHOLD COMPANY LIMITED Director 2008-04-05 CURRENT 2008-04-05 Active
ANTHONY ASHLEY WILSON BATTERSEA PARK DEVELOPMENTS LIMITED Director 2002-04-05 CURRENT 2002-04-05 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
2024-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2024-01-24REGISTRATION OF A CHARGE / CHARGE CODE 032798230040
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 032798230038
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 032798230039
2023-03-11CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2023-03-1030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Compulsory strike-off action has been discontinued
2023-01-06DISS40Compulsory strike-off action has been discontinued
2023-01-0530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-27APPOINTMENT TERMINATED, DIRECTOR SARAH MONTAGUE WILSON
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MONTAGUE WILSON
2022-03-16AAMDAmended account full exemption
2021-12-21CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR JOE NICHOLAS WILSON
2020-10-01AP01DIRECTOR APPOINTED MR JOE NICHOLAS WILSON
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 5 Flat 30 Elm Park Gardens London SW10 9QQ England
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 5 Flat 30 Elm Park Gardens London SW10 9QQ England
2020-05-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-25DISS40Compulsory strike-off action has been discontinued
2020-04-16DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 18 Winchester Walk 18 Winchester Walk London SE1 9AG England
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 26 Ives Street London SW3 2nd
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-05-20MR05
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-07-13AP03Appointment of Mrs Michelle Helen Clarke as company secretary on 2018-07-13
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032798230037
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032798230036
2018-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032798230035
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14TM02Termination of appointment of Ann Brown Bell on 2017-12-14
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-02-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-23AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-06-03DISS40Compulsory strike-off action has been discontinued
2015-05-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-09SH08Change of share class name or designation
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-04AR0118/11/14 ANNUAL RETURN FULL LIST
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 57 Buckingham Gate St James's Park London SW1E 6AJ
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032798230035
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-04AR0118/11/13 ANNUAL RETURN FULL LIST
2013-05-01DISS40Compulsory strike-off action has been discontinued
2013-04-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-04-30GAZ1FIRST GAZETTE
2013-01-08AR0118/11/12 FULL LIST
2012-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-06-09DISS40DISS40 (DISS40(SOAD))
2012-05-01GAZ1FIRST GAZETTE
2012-01-10AR0118/11/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-06AR0118/11/10 FULL LIST
2010-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-07-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2010-01-05AR0118/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ASHLEY WILSON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MONTAGUE WILSON / 05/01/2010
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 21 GROSVENOR GARDENS BELGRAVIA LONDON SW1W 0BD
2009-01-14363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 19-21 GROSVENOR GARDENS BELGRAVIA LONDON SW1W 0BD
2008-12-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-04-05363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-04-23363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2007-01-2388(2)RAD 30/06/06--------- £ SI 4@1=4 £ IC 2/6
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-0288(2)RAD 17/03/05--------- £ SI 4@1
2006-01-20363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 GREYHOUND PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-30
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against GREYHOUND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-14 Outstanding THE TRUSTEES OF THE LEAMINGTON TRUST BEING DAVID WILLIAM CHARLES WEST AND PAULA MARGARET WEST AND DCD TRUSTEES LIMITED
LEGAL CHARGE 2008-08-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-06-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OF PROPERTY 2004-09-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE OF PROPERTY 2004-09-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2000-07-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-05-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1998-07-28 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1997-08-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1997-08-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Bank Borrowings Overdrafts 2011-04-30 £ 51,346
Creditors Due After One Year 2013-04-30 £ 6,765,029
Creditors Due After One Year 2012-04-30 £ 6,765,029
Creditors Due After One Year 2012-04-30 £ 6,765,029
Creditors Due After One Year 2011-04-30 £ 6,765,029
Creditors Due Within One Year 2013-04-30 £ 120,670
Creditors Due Within One Year 2012-04-30 £ 142,284
Creditors Due Within One Year 2012-04-30 £ 97,014
Creditors Due Within One Year 2011-04-30 £ 116,808
Other Creditors Due Within One Year 2013-04-30 £ 78,033
Other Creditors Due Within One Year 2012-04-30 £ 74,925
Other Creditors Due Within One Year 2012-04-30 £ 37,552
Other Creditors Due Within One Year 2011-04-30 £ 7,552
Trade Creditors Within One Year 2013-04-30 £ 31,637
Trade Creditors Within One Year 2012-04-30 £ 34,985
Trade Creditors Within One Year 2012-04-30 £ 15,387
Trade Creditors Within One Year 2011-04-30 £ 35,933

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 GREYHOUND PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 5,030
Cash Bank In Hand 2012-04-30 £ 29,994
Cash Bank In Hand 2012-04-30 £ 29,814
Cash Bank In Hand 2011-04-30 £ 4,632
Current Assets 2013-04-30 £ 128,306
Current Assets 2012-04-30 £ 113,588
Current Assets 2012-04-30 £ 105,508
Current Assets 2011-04-30 £ 80,326
Debtors 2013-04-30 £ 123,276
Debtors 2012-04-30 £ 83,594
Debtors 2012-04-30 £ 75,694
Debtors 2011-04-30 £ 75,694
Fixed Assets 2013-04-30 £ 11,833,724
Fixed Assets 2012-04-30 £ 11,145,671
Fixed Assets 2012-04-30 £ 11,144,283
Fixed Assets 2011-04-30 £ 11,145,086
Shareholder Funds 2013-04-30 £ 5,076,331
Shareholder Funds 2012-04-30 £ 4,351,946
Shareholder Funds 2012-04-30 £ 4,387,748
Shareholder Funds 2011-04-30 £ 4,343,575
Tangible Fixed Assets 2013-04-30 £ 2,671
Tangible Fixed Assets 2012-04-30 £ 3,795
Tangible Fixed Assets 2012-04-30 £ 2,407
Tangible Fixed Assets 2011-04-30 £ 3,210

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREYHOUND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREYHOUND PROPERTIES LIMITED
Trademarks
We have not found any records of GREYHOUND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREYHOUND 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 GREYHOUND PROPERTIES LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 GREYHOUND 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGREYHOUND PROPERTIES LIMITEDEvent Date2013-04-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyGREYHOUND PROPERTIES LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYHOUND 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 GREYHOUND 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.