Company NameGretpark Properties Limited
Company StatusActive
Company Number04194115
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Maguire
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Future Business Park Darlington Road
Shildon
County Durham
DL4 2RB
Director NameMr Frank Maguire
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years
RoleCarpet Director
Country of ResidenceEngland
Correspondence AddressThe Future Business Park Darlington Road
Shildon
County Durham
DL4 2RB
Director NameMr Jason James Maguire
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressThe Future Business Park Darlington Road
Shildon
County Durham
DL4 2RB
Secretary NameMr Frank Maguire
NationalityBritish
StatusResigned
Appointed19 April 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2002)
RoleCarpet Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marlborough Drive
Darlington
County Durham
DL1 5YA
Secretary NameDavid Stubbs
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 September 2010)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Swainby Road
Trimdon Village
Co Durham
TS29 6JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.maguirescarpets.com

Location

Registered AddressThe Future Business Park
Darlington Road
Shildon
County Durham
DL4 2RB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Frank Maguire
33.33%
Ordinary
1 at £1Mr James Jason Maguire
33.33%
Ordinary
1 at £1William Maguire
33.33%
Ordinary

Financials

Year2014
Net Worth£2,652,297
Cash£260,089
Current Liabilities£201,289

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

21 December 2001Delivered on: 3 January 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage msv building, portrack lane, stockton.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 June 2001Delivered on: 16 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Franks factory flooring site 506 portrack lane stockton on tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 May 2001Delivered on: 31 May 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
8 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
22 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
16 January 2019Satisfaction of charge 3 in full (2 pages)
16 January 2019Satisfaction of charge 1 in full (1 page)
16 January 2019Satisfaction of charge 2 in full (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
20 November 2017Accounts for a small company made up to 30 April 2017 (7 pages)
20 November 2017Accounts for a small company made up to 30 April 2017 (7 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
11 April 2017Director's details changed for Mr Frank Maguire on 10 March 2017 (2 pages)
11 April 2017Director's details changed for Mr Frank Maguire on 10 March 2017 (2 pages)
2 October 2016Accounts for a small company made up to 30 April 2016 (6 pages)
2 October 2016Accounts for a small company made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(4 pages)
9 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
9 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(4 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(4 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(4 pages)
21 October 2014Accounts for a small company made up to 30 April 2014 (5 pages)
21 October 2014Accounts for a small company made up to 30 April 2014 (5 pages)
12 August 2014Registered office address changed from The George Reynolds Industrial Estate Darlington Road Shildon County Durham DL4 2RB to The Future Business Park Darlington Road Shildon County Durham DL4 2RB on 12 August 2014 (1 page)
12 August 2014Registered office address changed from The George Reynolds Industrial Estate Darlington Road Shildon County Durham DL4 2RB to The Future Business Park Darlington Road Shildon County Durham DL4 2RB on 12 August 2014 (1 page)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
18 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
18 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
7 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Jason James Maguire on 3 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Jason James Maguire on 3 April 2012 (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Jason James Maguire on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Frank Maguire on 3 April 2012 (2 pages)
4 April 2012Director's details changed for William Maguire on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Frank Maguire on 3 April 2012 (2 pages)
4 April 2012Director's details changed for William Maguire on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Frank Maguire on 3 April 2012 (2 pages)
4 April 2012Director's details changed for William Maguire on 3 April 2012 (2 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
11 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
14 September 2010Termination of appointment of David Stubbs as a secretary (1 page)
14 September 2010Termination of appointment of David Stubbs as a secretary (1 page)
8 April 2010Director's details changed for Mr Jason James Maguire on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Frank Maguire on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Frank Maguire on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Jason James Maguire on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Jason James Maguire on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Frank Maguire on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
28 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
7 July 2008Accounts for a small company made up to 30 April 2008 (7 pages)
7 July 2008Accounts for a small company made up to 30 April 2008 (7 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
12 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
12 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
10 April 2007Return made up to 04/04/07; full list of members (3 pages)
10 April 2007Return made up to 04/04/07; full list of members (3 pages)
22 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
22 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
25 April 2006Return made up to 04/04/06; full list of members (7 pages)
25 April 2006Return made up to 04/04/06; full list of members (7 pages)
10 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
10 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
8 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Amended accounts made up to 30 April 2004 (6 pages)
6 September 2004Amended accounts made up to 30 April 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 July 2004Registered office changed on 28/07/04 from: c/o maguires carpets whessoe road darlington DL3 0QP (1 page)
28 July 2004Registered office changed on 28/07/04 from: c/o maguires carpets whessoe road darlington DL3 0QP (1 page)
13 April 2004Return made up to 04/04/04; full list of members (7 pages)
13 April 2004Return made up to 04/04/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 April 2003Return made up to 04/04/03; full list of members (7 pages)
12 April 2003Return made up to 04/04/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 July 2002Ad 04/04/01--------- £ si 1@1 (2 pages)
29 July 2002Ad 04/04/01--------- £ si 1@1 (2 pages)
15 April 2002Return made up to 04/04/02; full list of members (7 pages)
15 April 2002Return made up to 04/04/02; full list of members (7 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
25 April 2001Registered office changed on 25/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
4 April 2001Incorporation (21 pages)
4 April 2001Incorporation (21 pages)