GREYHOUND PROPERTIES LIMITED
Overview
| Company Name | GREYHOUND PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03279823 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GREYHOUND PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for GREYHOUND PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for GREYHOUND PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 032798230041, created on Aug 22, 2024 | 18 pages | MR01 | ||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||
Registration of charge 032798230040, created on Jan 23, 2024 | 8 pages | MR01 | ||
Registration of charge 032798230038, created on Jan 23, 2024 | 7 pages | MR01 | ||
Registration of charge 032798230039, created on Jan 23, 2024 | 5 pages | MR01 | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Nov 18, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Sarah Montague Wilson as a director on Apr 21, 2022 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Apr 30, 2020 | 9 pages | AAMD | ||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joe Nicholas Wilson as a director on Oct 01, 2020 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Who are the officers of GREYHOUND PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Michelle Helen | Secretary | Lidwells Lane Goudhurst TN17 1EP Cranbrook The Oaks England | 248397670001 | |||||||
| WILSON, Anthony Ashley | Director | The Oaks Lidwells Lane TN17 1EP Goudhurst Kent | United Kingdom | British | 151224980001 | |||||
| WILSON, Joe Nicholas | Director | Enbrook Valley CT20 3PS Folkestone 10 England | England | British | 274865540001 | |||||
| BELL, Ann Brown | Secretary | 29 Mossman Drive LU1 4EX Caddington Bedfordshire | British | 66097240003 | ||||||
| KING, Stephanie | Secretary | 44 Carey Gardens Stewarts Road SW8 4HL London | British | 60957160001 | ||||||
| GRANT SECRETARIES LIMITED | Nominee Secretary | 2nd Floor Mountbarrow House 12 Elizabeth Street SW1W 9RB London | 900008250001 | |||||||
| MONTAGUE WILSON, Sarah | Director | The Oaks Lidwells Lane Goudhurst TN17 1EP Cranbrook Kent | England | British | 99253570001 | |||||
| O'NEIL, Philip | Director | 8 Thaxted Place The Downs Wimbledon SW20 8JF London | Irish | 74926880002 | ||||||
| GRANT DIRECTORS LIMITED | Nominee Director | 2nd Floor Mountbarrow House 12 Elizabeth Street SW1W 9RB London | 900008240001 |
Who are the persons with significant control of GREYHOUND PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Ashley Wilson | Nov 01, 2016 | Lidwells Lane Goudhurst TN17 1EP Cranbrook The Oaks England | No |
Nationality: British Country of Residence: United Kingdom | |||
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