Grey Geese Properties Limited

General information

Name:

Grey Geese Properties Ltd

Office Address:

Pottal Pool House Pottal Pool Teddesley Hay ST19 5RR Stafford

Number: 05519187

Incorporation date: 2005-07-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Grey Geese Properties was created on 2005-07-26 as a Private Limited Company. The enterprise's registered office can be gotten hold of in Stafford on Pottal Pool House Pottal Pool, Teddesley Hay. Should you need to reach this firm by mail, its area code is ST19 5RR. The company registration number for Grey Geese Properties Limited is 05519187. The enterprise's classified under the NACE and SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Grey Geese Properties Ltd reported its latest accounts for the period that ended on 2022-12-31. Its most recent confirmation statement was filed on 2023-07-26.

John Y. and Stephen Y. are registered as the firm's directors and have been doing everything they can to help the company for five years.

Financial data based on annual reports

Company staff

John Y.

Role: Director

Appointed: 27 July 2019

Latest update: 10 April 2024

Stephen Y.

Role: Director

Appointed: 27 July 2019

Latest update: 10 April 2024

People with significant control

The companies that control this firm are: Jsy Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Penkridge at Teddesley Hay, ST19 5RR, Staffordshire and was registered as a PSC under the registration number 08530605.

Jsy Properties Limited
Address: Pottal Pool House Teddesley Hay, Penkridge, Staffordshire, ST19 5RR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08530605
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen Y.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John Y.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 August 2015
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 August 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15 August 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

7 Market Street

Post code:

ST16 2JZ

City / Town:

Stafford

HQ address,
2013

Address:

7 Market Street

Post code:

ST16 2JZ

City / Town:

Stafford

Accountant/Auditor,
2013 - 2014

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode