Company NameGreygoose Property Investments Limited
DirectorsSteven Howard and Seth Art Maurice Johnson
Company StatusActive
Company Number07362038
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Howard
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressDmc North A1 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
Director NameMr Seth Art Maurice Johnson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressSeaway Stoke Road
Maidencombe
Torquay
TQ1 4TQ

Location

Registered AddressDmc North A1 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sethart Johnson
50.00%
Ordinary
1 at £1Steven Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£5,086
Cash£2,377
Current Liabilities£320,500

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

23 October 2012Delivered on: 30 October 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 34 south crescent peterlee t/n DU308991 including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings, fixed plant and machinery and any insurance and any proceeds of sale.
Outstanding
23 October 2012Delivered on: 30 October 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 32 ramsey crescent bishops auckland co durham t/n DU198956 including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings, fixed plant and machinery and any insurance and any proceeds of sale.
Outstanding
23 October 2012Delivered on: 30 October 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 10 jubilee terrace, new kyo t/no DU306065 including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of l/h property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Outstanding
23 October 2012Delivered on: 30 October 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties known as 10 jubilee terrace, new kyo t/no DU306065; and 32 ramsey crescent, bishop auckland t/no DU198956; and 34 south crescent, peterlee t/no DU308991; and any other f/h or l/h property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of l/h property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Outstanding
23 May 2012Delivered on: 24 May 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 97 high street, tow law t/no DU330519 together with all buildings fixtures and fixed plant and machinery, insurance and any proceeds of sale see image for full details.
Outstanding
23 May 2012Delivered on: 24 May 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 26 porter terrace, murton, seaham t/no DU100067 together with all buildings fixtures and fixed plant and machinery, insurance and any proceeds of sale see image for full details.
Outstanding
13 September 2011Delivered on: 20 September 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 charlotte street stanley durham referred to as 20 charlotte street stanley t/no DU32742. By way of assignment all rents and other income and claims, the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
13 September 2011Delivered on: 20 September 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 century terrace stanley durham referred to as 10 century terrace catchgate stanley durham t/no DU135427. By way of assignment all rents and other income and claims, the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
13 September 2011Delivered on: 20 September 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 mulberry terrace stanley durham referred to as 14 mulberry terrace t/no DU168114. By way of assignment all rents and other income and claims, the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
8 December 2020Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to The Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 8 December 2020 (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 October 2019Registered office address changed from Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY England to Bede House 3 Belmont Business Park Durham DH1 1TW on 3 October 2019 (1 page)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 January 2018Satisfaction of charge 7 in full (2 pages)
12 January 2018Satisfaction of charge 6 in full (2 pages)
12 January 2018Satisfaction of charge 5 in full (1 page)
12 January 2018Satisfaction of charge 3 in full (2 pages)
12 January 2018Satisfaction of charge 2 in full (2 pages)
12 January 2018Satisfaction of charge 9 in full (1 page)
12 January 2018Satisfaction of charge 8 in full (1 page)
12 January 2018Satisfaction of charge 4 in full (1 page)
12 January 2018Satisfaction of charge 1 in full (2 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 July 2017Registered office address changed from 121 Green Lane Derby Derbyshire DE1 1RZ to Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 121 Green Lane Derby Derbyshire DE1 1RZ to Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY on 13 July 2017 (1 page)
30 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Mr Steven Howard on 30 June 2012 (2 pages)
5 September 2012Director's details changed for Mr Steven Howard on 30 June 2012 (2 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 9 July 2012 (2 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2010Incorporation (16 pages)
1 September 2010Incorporation (16 pages)