Company NameGr Properties (North East) Limited
DirectorGraeme Reid
Company StatusActive
Company Number04353636
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameGraeme Reid
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood Stockton Road
Easington Village
County Durham
SR8 3AZ
Secretary NameAnn Reid
NationalityBritish
StatusCurrent
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address142 Hatfield Place
Peterlee
County Durham
SR8 5TG
Secretary NameMr Graeme Reid
StatusCurrent
Appointed08 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressInglewood Stockton Road
Easington Village
County Durham
SR8 3AZ
Secretary NameMr Graeme Reid
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressInglewood Stockton Road
Easington Village
County Durham
SR8 3AZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressInglewood
Stockton Road
Easington Village
County Durham
SR8 3AZ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishEasington Village
WardEasington
Built Up AreaEasington (County Durham)

Shareholders

49 at £1Ann Reid
49.00%
Ordinary
49 at £1Raymond Reid
49.00%
Ordinary
2 at £1Graeme Reid
2.00%
Ordinary

Financials

Year2014
Net Worth£29,093
Cash£79,120
Current Liabilities£650

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

27 April 2015Delivered on: 16 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 61 the coppice, easington village, easington colliery. 4 south view, wheatley hill, county durham and 15 craven cottages, station town, wingate, county durham.
Outstanding
11 March 2015Delivered on: 19 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 10 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 9 dean close peterlee county durham. 6 front street shotton colliery county durham. 99 oak road easington county durham.
Outstanding
24 July 2017Delivered on: 10 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 33 briar lea shiney row houghton tyne and wear and 7 the crescent hetton tyne and wear.
Outstanding
21 September 2015Delivered on: 3 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 2 dene crescent shotton colliery 7 craven cottages station town & 9 lake view station town.
Outstanding
9 October 2008Delivered on: 15 October 2008
Satisfied on: 30 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of the assignors rights in relation to each policy see image for full details.
Fully Satisfied
24 June 2008Delivered on: 27 June 2008
Satisfied on: 20 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of inglewood, stockton road, easington village. Sunningdale, belvedere gardens, shotton colliery, county durham t/no 284797 and 29 runnymede road, darras hall, ponteland, newcastle upon tyne and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details.
Fully Satisfied
24 June 2008Delivered on: 27 June 2008
Satisfied on: 30 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Liabilities and obligations. Full benefit of and each of the assignors rights, all other liabilities and obligations see image for full details.
Fully Satisfied
24 June 2008Delivered on: 27 June 2008
Satisfied on: 30 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 March 2007Delivered on: 7 April 2007
Satisfied on: 28 January 2009
Persons entitled: Clydesdale 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: Land at littlethorpe farm littlethorpe easington county durham. 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.
Fully Satisfied
21 December 2006Delivered on: 6 January 2007
Satisfied on: 28 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
10 July 2006Delivered on: 11 July 2006
Satisfied on: 28 January 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sunningdale belvedere gardens fleming field shotton. 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.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
10 January 2020Registration of a charge with Charles court order to extend. Charge code 043536360011, created on 24 July 2017 (15 pages)
10 January 2020Registration of a charge with Charles court order to extend. Charge code 043536360012, created on 12 April 2018 (33 pages)
7 October 2019Notification of Graeme Reid as a person with significant control on 31 March 2019 (2 pages)
10 July 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
3 October 2015Registration of charge 043536360010, created on 21 September 2015 (12 pages)
3 October 2015Registration of charge 043536360010, created on 21 September 2015 (12 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 May 2015Registration of charge 043536360009, created on 27 April 2015 (12 pages)
16 May 2015Registration of charge 043536360009, created on 27 April 2015 (12 pages)
19 March 2015Registration of charge 043536360008, created on 11 March 2015 (18 pages)
19 March 2015Registration of charge 043536360008, created on 11 March 2015 (18 pages)
20 February 2015Satisfaction of charge 6 in full (2 pages)
20 February 2015Satisfaction of charge 6 in full (2 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
16 January 2012Registered office address changed from 142 Hatfieldplace Peterlee County Durham SR8 5TG on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 142 Hatfieldplace Peterlee County Durham SR8 5TG on 16 January 2012 (1 page)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Secretary's details changed for Ann Reid on 8 February 2010 (1 page)
8 February 2010Director's details changed for Graeme Reid on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Graeme Reid on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Graeme Reid on 8 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Secretary's details changed for Ann Reid on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Ann Reid on 8 February 2010 (1 page)
8 February 2010Register inspection address has been changed (1 page)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 January 2008 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 January 2008 (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 February 2008Registered office changed on 06/02/08 from: 6 south side, easington village, peterlee, county durham SR8 3AX (1 page)
6 February 2008Return made up to 15/01/08; full list of members (2 pages)
6 February 2008Return made up to 15/01/08; full list of members (2 pages)
6 February 2008Registered office changed on 06/02/08 from: 6 south side, easington village, peterlee, county durham SR8 3AX (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
14 February 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
14 February 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
17 January 2007Return made up to 15/01/07; full list of members (2 pages)
17 January 2007Return made up to 15/01/07; full list of members (2 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
3 February 2006Return made up to 15/01/06; full list of members (2 pages)
3 February 2006Return made up to 15/01/06; full list of members (2 pages)
29 September 2005Registered office changed on 29/09/05 from: 142 hatfield place, peterlee, county durham SR8 5TG (1 page)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
29 September 2005Registered office changed on 29/09/05 from: 142 hatfield place, peterlee, county durham SR8 5TG (1 page)
15 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
8 February 2004Return made up to 15/01/04; full list of members (6 pages)
8 February 2004Return made up to 15/01/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
19 August 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 41 jack lawson terrace, wheatley hill, county durham DH6 3RT (1 page)
2 May 2003Director's particulars changed (1 page)
2 May 2003Registered office changed on 02/05/03 from: 41 jack lawson terrace, wheatley hill, county durham DH6 3RT (1 page)
2 May 2003Director's particulars changed (1 page)
18 February 2003Return made up to 15/01/03; full list of members (6 pages)
18 February 2003Return made up to 15/01/03; full list of members (6 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Registered office changed on 03/12/02 from: 12 lakemore, peterlee, county durham SR8 1DZ (1 page)
3 December 2002Registered office changed on 03/12/02 from: 12 lakemore, peterlee, county durham SR8 1DZ (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
21 January 2002Ad 15/01/02--------- £ si 48@1=48 £ ic 52/100 (2 pages)
21 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Ad 15/01/02--------- £ si 2@1=2 £ ic 50/52 (2 pages)
21 January 2002Ad 15/01/02--------- £ si 2@1=2 £ ic 50/52 (2 pages)
21 January 2002Registered office changed on 21/01/02 from: 189 reddish road, stockport, cheshire SK5 7HR (1 page)
21 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 189 reddish road, stockport, cheshire SK5 7HR (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Ad 15/01/02--------- £ si 48@1=48 £ ic 52/100 (2 pages)
21 January 2002Ad 15/01/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Ad 15/01/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
15 January 2002Incorporation (13 pages)
15 January 2002Incorporation (13 pages)