UKBizDB.co.uk

GRETPARK PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Future Business Park, Darlington Road, Shildon, County Durham, DL4 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB

Director19 April 2001Active
2 Marlborough Drive, Darlington, DL1 5YA

Secretary19 April 2001Active
36 Swainby Road, Trimdon Village, Co Durham, TS29 6JY

Secretary20 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 April 2001Active
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB

Director19 April 2001Active
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB

Director19 April 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Change account reference date company current extended.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type small.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Accounts

Accounts with accounts type small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.