Company NameGriffiths Procter Land & Investment Limited
Company StatusActive
Company Number07857779
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Brett Griffiths
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Wolsingham Road
Newcastle Upon Tyne
NE3 4RP
Director NameMr Adam Michael Procter
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressEland Lodge 16 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Director NameMs Molly Elizabeth Procter
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEland Lodge 16 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Director NameMrs Jill Griffiths
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SU

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Adam Michael Procter
50.00%
Ordinary
1 at £1David Brett Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth£754
Cash£44,767
Current Liabilities£68,395

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
7 August 2018Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 7 August 2018 (1 page)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
12 October 2016Appointment of Ms Molly Elizabeth Hodkinson as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Ms Molly Elizabeth Hodkinson as a director on 12 October 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 July 2016Registered office address changed from The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU to C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 6 July 2016 (1 page)
6 July 2016Registered office address changed from The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU to C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 6 July 2016 (1 page)
14 January 2016Termination of appointment of Jill Griffiths as a director on 1 December 2015 (1 page)
14 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Termination of appointment of Jill Griffiths as a director on 1 December 2015 (1 page)
14 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
21 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 January 2015Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
25 May 2012Appointment of Mrs Jill Griffiths as a director (2 pages)
25 May 2012Appointment of Mrs Jill Griffiths as a director (2 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)