Active
Company Information for GREYHOUND PROPERTIES LIMITED
THE OAKS LIDWELLS LANE, GOUDHURST, CRANBROOK, TN17 1EP,
|
Company Registration Number
03279823
Private Limited Company
Active |
Company Name | |
---|---|
GREYHOUND PROPERTIES LIMITED | |
Legal Registered Office | |
THE OAKS LIDWELLS LANE GOUDHURST CRANBROOK TN17 1EP Other companies in SW3 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE HELEN CLARKE |
||
SARAH MONTAGUE WILSON |
||
ANTHONY ASHLEY WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN BROWN BELL |
Company Secretary | ||
PHILIP O'NEIL |
Director | ||
STEPHANIE KING |
Company Secretary | ||
GRANT SECRETARIES LIMITED |
Nominated Secretary | ||
GRANT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATTERSEA PARK DEVELOPMENTS LIMITED | Director | 2015-04-06 | CURRENT | 2002-04-05 | Active | |
MONTAGUE WILSON MUSIC LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2018-06-19 | |
GREEN TURTLE PROPERTIES LIMITED | Director | 2013-09-09 | CURRENT | 2010-05-05 | Active | |
WW MANAGEMENT LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2015-01-06 | |
BROAD QUAY MANAGEMENT COMPANY LIMITED | Director | 2012-11-26 | CURRENT | 2006-05-18 | Active | |
BROAD QUAY NORTH BLOCK FREEHOLD LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Liquidation | |
RUSHMOOR GARAGE LIMITED | Director | 2010-05-13 | CURRENT | 1964-10-07 | Active | |
91 KIRKSTALL ROAD FREEHOLD COMPANY LIMITED | Director | 2008-04-05 | CURRENT | 2008-04-05 | Active | |
BATTERSEA PARK DEVELOPMENTS LIMITED | Director | 2002-04-05 | CURRENT | 2002-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 032798230040 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 032798230038 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 032798230039 | ||
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
APPOINTMENT TERMINATED, DIRECTOR SARAH MONTAGUE WILSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH MONTAGUE WILSON | |
AAMD | Amended account full exemption | |
CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOE NICHOLAS WILSON | |
AP01 | DIRECTOR APPOINTED MR JOE NICHOLAS WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM 5 Flat 30 Elm Park Gardens London SW10 9QQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM 5 Flat 30 Elm Park Gardens London SW10 9QQ England | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM 18 Winchester Walk 18 Winchester Walk London SE1 9AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM 26 Ives Street London SW3 2nd | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
MR05 | ||
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Michelle Helen Clarke as company secretary on 2018-07-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032798230037 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032798230036 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032798230035 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Ann Brown Bell on 2017-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH08 | Change of share class name or designation | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM 57 Buckingham Gate St James's Park London SW1E 6AJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032798230035 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 18/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ASHLEY WILSON / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MONTAGUE WILSON / 05/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 21 GROSVENOR GARDENS BELGRAVIA LONDON SW1W 0BD | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 19-21 GROSVENOR GARDENS BELGRAVIA LONDON SW1W 0BD | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/06--------- £ SI 4@1=4 £ IC 2/6 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
88(2)R | AD 17/03/05--------- £ SI 4@1 | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Proposal to Strike Off | 2013-04-30 |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 41 |
---|---|
Mortgages/Charges outstanding | 30 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE TRUSTEES OF THE LEAMINGTON TRUST BEING DAVID WILLIAM CHARLES WEST AND PAULA MARGARET WEST AND DCD TRUSTEES LIMITED | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE OF PROPERTY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
MORTGAGE OF PROPERTY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
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
|
|
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GREYHOUND PROPERTIES LIMITED | Event Date | 2013-04-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREYHOUND PROPERTIES LIMITED | Event Date | 2012-05-01 |
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. |