This company is commonly known as Gretpark Properties Limited. The company was founded 23 years ago and was given the registration number 04194115. The firm's registered office is in SHILDON. You can find them at The Future Business Park, Darlington Road, Shildon, County Durham. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRETPARK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04194115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Future Business Park, Darlington Road, Shildon, County Durham, DL4 2RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB | Director | 19 April 2001 | Active |
2 Marlborough Drive, Darlington, DL1 5YA | Secretary | 19 April 2001 | Active |
36 Swainby Road, Trimdon Village, Co Durham, TS29 6JY | Secretary | 20 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 April 2001 | Active |
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB | Director | 19 April 2001 | Active |
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB | Director | 19 April 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 April 2001 | Active |
Jm Property Investments Ltd | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindens House, Portrack Lane, Stockton-On-Tees, England, TS18 2PS |
Nature of control | : |
|
Mr Frank Maguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Future Business Park, Darlington Road, Shildon, United Kingdom, DL4 2RB |
Nature of control | : |
|
Mr Jason James Maguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Future Business Park, Darlington Road, Shildon, United Kingdom, DL4 2RB |
Nature of control | : |
|
Mr William Maguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | T/A Franks Factory Flooring, Russell Street, Darlington, United Kingdom, DL1 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Change account reference date company current extended. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type small. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type small. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.