GREYHOUND PROPERTIES LIMITED

GREYHOUND PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREYHOUND PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03279823
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREYHOUND PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GREYHOUND PROPERTIES LIMITED located?

    Registered Office Address
    The Oaks Lidwells Lane
    Goudhurst
    TN17 1EP Cranbrook
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREYHOUND PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for GREYHOUND PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for GREYHOUND PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Registration of charge 032798230041, created on Aug 22, 2024

    18 pagesMR01

    Satisfaction of charge 18 in full

    1 pagesMR04

    Registration of charge 032798230040, created on Jan 23, 2024

    8 pagesMR01

    Registration of charge 032798230038, created on Jan 23, 2024

    7 pagesMR01

    Registration of charge 032798230039, created on Jan 23, 2024

    5 pagesMR01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Nov 18, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Apr 30, 2021

    10 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Sarah Montague Wilson as a director on Apr 21, 2022

    1 pagesTM01

    Amended total exemption full accounts made up to Apr 30, 2020

    9 pagesAAMD

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Nov 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Joe Nicholas Wilson as a director on Oct 01, 2020

    2 pagesAP01

    Registered office address changed from 5 Flat 30 Elm Park Gardens London SW10 9QQ England to The Oaks Lidwells Lane Goudhurst Cranbrook TN17 1EP on Oct 01, 2020

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2019

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of GREYHOUND PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Michelle Helen
    Lidwells Lane
    Goudhurst
    TN17 1EP Cranbrook
    The Oaks
    England
    Secretary
    Lidwells Lane
    Goudhurst
    TN17 1EP Cranbrook
    The Oaks
    England
    248397670001
    WILSON, Anthony Ashley
    The Oaks
    Lidwells Lane
    TN17 1EP Goudhurst
    Kent
    Director
    The Oaks
    Lidwells Lane
    TN17 1EP Goudhurst
    Kent
    United KingdomBritish151224980001
    WILSON, Joe Nicholas
    Enbrook Valley
    CT20 3PS Folkestone
    10
    England
    Director
    Enbrook Valley
    CT20 3PS Folkestone
    10
    England
    EnglandBritish274865540001
    BELL, Ann Brown
    29 Mossman Drive
    LU1 4EX Caddington
    Bedfordshire
    Secretary
    29 Mossman Drive
    LU1 4EX Caddington
    Bedfordshire
    British66097240003
    KING, Stephanie
    44 Carey Gardens
    Stewarts Road
    SW8 4HL London
    Secretary
    44 Carey Gardens
    Stewarts Road
    SW8 4HL London
    British60957160001
    GRANT SECRETARIES LIMITED
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    Nominee Secretary
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    900008250001
    MONTAGUE WILSON, Sarah
    The Oaks
    Lidwells Lane Goudhurst
    TN17 1EP Cranbrook
    Kent
    Director
    The Oaks
    Lidwells Lane Goudhurst
    TN17 1EP Cranbrook
    Kent
    EnglandBritish99253570001
    O'NEIL, Philip
    8 Thaxted Place
    The Downs Wimbledon
    SW20 8JF London
    Director
    8 Thaxted Place
    The Downs Wimbledon
    SW20 8JF London
    Irish74926880002
    GRANT DIRECTORS LIMITED
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    Nominee Director
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    900008240001

    Who are the persons with significant control of GREYHOUND PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Ashley Wilson
    Lidwells Lane
    Goudhurst
    TN17 1EP Cranbrook
    The Oaks
    England
    Nov 01, 2016
    Lidwells Lane
    Goudhurst
    TN17 1EP Cranbrook
    The Oaks
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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