Company NameGreystones Property Limited
DirectorsJoanne Louise Coulson and Steven James Coulson
Company StatusActive
Company Number11762304
CategoryPrivate Limited Company
Incorporation Date11 January 2019(5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joanne Louise Coulson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Stable Green
Mitford
Morpeth
NE61 3QA
Director NameMr Steven James Coulson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Stable Green
Mitford
Morpeth
NE61 3QA

Location

Registered AddressGreystones Stable Green
Mitford
Morpeth
NE61 3QA
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMitford
WardLonghorsley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

12 October 2022Delivered on: 13 October 2022
Persons entitled: Topaz Finance Limited

Classification: A registered charge
Particulars: 162 newbiggin road. Ashington. NE63 0TL.
Outstanding
12 October 2022Delivered on: 13 October 2022
Persons entitled: Topaz Finance Limited

Classification: A registered charge
Particulars: 49 poplar street. Ashington. NE63 0AS.
Outstanding
5 August 2022Delivered on: 8 August 2022
Persons entitled: Topaz Finance Limited

Classification: A registered charge
Particulars: 17 woodhorn road. Ashington. NE63 9AS.
Outstanding
30 April 2021Delivered on: 30 April 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 119 chestnut street, ashington, NE63 0BS.
Outstanding
21 February 2020Delivered on: 21 February 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 17 woodhorn road, ashington, NE63 9AS.
Outstanding
31 January 2020Delivered on: 31 January 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 40 portia street. Ashington,. Northumberland. NE63 9DU.
Outstanding
24 January 2020Delivered on: 27 January 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 49 poplar street, ashington, NE63 0AS.
Outstanding
20 September 2019Delivered on: 20 September 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 162 newbiggin road, ashington, NE63 0TL.
Outstanding
24 January 2020Delivered on: 24 January 2020
Satisfied on: 29 January 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 4 poplar street, ashington, northumberland, NE63 0AS.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
30 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
13 October 2022Registration of charge 117623040008, created on 12 October 2022 (4 pages)
13 October 2022Registration of charge 117623040009, created on 12 October 2022 (5 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 September 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
8 August 2022Registration of charge 117623040007, created on 5 August 2022 (4 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 April 2021Registration of charge 117623040006, created on 30 April 2021 (4 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2021Previous accounting period extended from 14 March 2020 to 31 March 2020 (1 page)
11 January 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
21 February 2020Registration of charge 117623040005, created on 21 February 2020 (3 pages)
31 January 2020Registration of charge 117623040004, created on 31 January 2020 (3 pages)
31 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
29 January 2020Satisfaction of charge 117623040002 in full (1 page)
27 January 2020Registration of charge 117623040003, created on 24 January 2020 (3 pages)
24 January 2020Registration of charge 117623040002, created on 24 January 2020 (3 pages)
20 September 2019Registration of charge 117623040001, created on 20 September 2019 (3 pages)
5 August 2019Previous accounting period shortened from 31 January 2020 to 14 March 2019 (1 page)
5 August 2019Accounts for a dormant company made up to 14 March 2019 (2 pages)
11 January 2019Incorporation
Statement of capital on 2019-01-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)