Greyhouse Properties Limited

General information

Name:

Greyhouse Properties Ltd

Office Address:

Second Floor 34 Lime Street EC3M 7AT London

Number: 03604927

Incorporation date: 1998-07-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greyhouse Properties has been in this business field for 26 years. Started under number 03604927, this company operates as a Private Limited Company. You can reach the headquarters of this company during its opening times at the following address: Second Floor 34 Lime Street, EC3M 7AT London. The company known today as Greyhouse Properties Limited was known under the name Speed 7242 until 3rd September 1998 at which point the business name got changed. This company's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. Its most recent annual accounts describe the period up to 30th June 2022 and the latest confirmation statement was submitted on 28th July 2023.

Given the following enterprise's constant growth, it became unavoidable to acquire new company leaders: Daniel B., Norman S. and Yvonne S. who have been assisting each other since 1st February 2005 to exercise independent judgement of the business. Additionally, the director's assignments are often assisted with by a secretary - Norman S., who joined this business on 21st August 1998.

  • Previous company's names
  • Greyhouse Properties Limited 1998-09-03
  • Speed 7242 Limited 1998-07-28

Financial data based on annual reports

Company staff

Daniel B.

Role: Director

Appointed: 01 February 2005

Latest update: 7 February 2024

Norman S.

Role: Director

Appointed: 01 December 1998

Latest update: 7 February 2024

Norman S.

Role: Secretary

Appointed: 21 August 1998

Latest update: 7 February 2024

Yvonne S.

Role: Director

Appointed: 21 August 1998

Latest update: 7 February 2024

People with significant control

Yvonne S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Yvonne S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 2nd February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2nd February 2015
Annual Accounts 1st March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1st March 2016
Annual Accounts 30th January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30th January 2017
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 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 14 September 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 September 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 8th, February 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2013

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2014

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2015

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2016

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
25
Company Age

Closest Companies - by postcode