Company NameGreystead Properties Limited
Company StatusActive
Company Number00732789
CategoryPrivate Limited Company
Incorporation Date17 August 1962(61 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Bates
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks
Church Road Harold Wood
Romford
Essex
RM3 0JA
Director NameDr Allan Robert Salem
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1997(34 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks
Church Road Harold Wood
Romford
Essex
RM3 0JA
Director NameZoe Warren
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(39 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks
Church Road Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Joshua James Bates
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(39 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brickworks
Church Road Harold Wood
Romford
Essex
RM3 0JA
Secretary NameMrs Irene Yolande Krantz
NationalityBritish
StatusCurrent
Appointed06 February 2002(39 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks
Church Road Harold Wood
Romford
Essex
RM3 0JA
Director NameMrs Irene Yolande Krantz
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(44 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleArchivist
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks
Church Road Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Jeremy Robert Maurice Krantz
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(56 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks
Church Road Harold Wood
Romford
Essex
RM3 0JA
Director NameMrs Joan Mary Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressGreat Claydons
East Hanningfield
Chelmsford
Essex
CM3 5AL
Director NameMr Daniel Maurice Tree
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 1997)
RoleChartered Surveyor And Estate Agent
Correspondence AddressOakwood 26 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameMr Alfred Albert Zara
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 June 2006)
RoleCompany Director
Correspondence Address208 Crofton Manor
2803 West 41st Avenue
Vancouver
Bc V6n 4b4
Foreign
Director NameMr Anthony Stuart Krantz
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 28 October 2018)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks
Church Road Harold Wood
Romford
Essex
RM3 0JA
Secretary NameMr Daniel Maurice Tree
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 1997)
RoleCompany Director
Correspondence AddressOakwood 26 Courtland Drive
Chigwell
Essex
IG7 6PW
Secretary NameMrs Joan Mary Bates
NationalityBritish
StatusResigned
Appointed16 January 1997(34 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressGreat Claydons
East Hanningfield
Chelmsford
Essex
CM3 5AL

Location

Registered AddressThe Old Brickworks
Church Road Harold Wood
Romford
Essex
RM3 0JA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.2k at £1Ruth Marie Salem
8.90%
Ordinary
1.6k at £1Allan Robert Salem
6.50%
Ordinary
1000 at £1Caroline Sara Krantz
4.00%
Ordinary
1000 at £1Jeremy Robert Maurice Krantz
4.00%
Ordinary
6.3k at £1Trustees Of Joshua James Bates
25.00%
Ordinary
6.3k at £1Trustees Of Zoe Trust
25.00%
Ordinary
3.8k at £1Irene Yolande Krantz
15.30%
Ordinary
2.8k at £1Anthony Stuart Krantz
11.30%
Ordinary

Financials

Year2014
Net Worth£18,247,236
Cash£400,984
Current Liabilities£96,354

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

18 December 2007Delivered on: 28 December 2007
Satisfied on: 6 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

19 August 2020Accounts for a small company made up to 31 March 2020 (9 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
26 May 2020Director's details changed for Mr Jeremy Robert Maurice Krantz on 26 May 2020 (2 pages)
17 July 2019Accounts for a small company made up to 31 March 2019 (9 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
31 January 2019Appointment of Mr Jeremy Robert Maurice Krantz as a director on 15 January 2019 (2 pages)
21 November 2018Termination of appointment of Anthony Stuart Krantz as a director on 28 October 2018 (1 page)
25 July 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (8 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
1 June 2017Director's details changed for Mr Michael Bates on 1 June 2017 (2 pages)
1 June 2017Secretary's details changed for Mrs Irene Yolande Krantz on 1 June 2017 (1 page)
1 June 2017Director's details changed for Dr Allan Robert Salem on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mrs Irene Yolande Krantz on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mrs Irene Yolande Krantz on 1 June 2017 (2 pages)
1 June 2017Secretary's details changed for Mrs Irene Yolande Krantz on 1 June 2017 (1 page)
1 June 2017Director's details changed for Mr Joshua James Bates on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Michael Bates on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Joshua James Bates on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Anthony Stuart Krantz on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Zoe Warren on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Dr Allan Robert Salem on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Zoe Warren on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Anthony Stuart Krantz on 1 June 2017 (2 pages)
26 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
26 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 25,000
(8 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 25,000
(8 pages)
28 April 2016Director's details changed for Zoe Warren on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Zoe Warren on 28 April 2016 (2 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,000
(10 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,000
(10 pages)
6 November 2014Satisfaction of charge 1 in full (3 pages)
6 November 2014Satisfaction of charge 1 in full (3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 25,000
(10 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 25,000
(10 pages)
17 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(10 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(10 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
11 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
11 September 2010Director's details changed for Mrs Irene Yolande Krantz on 19 July 2010 (2 pages)
11 September 2010Director's details changed for Zoe Warren on 19 July 2010 (2 pages)
11 September 2010Director's details changed for Mrs Irene Yolande Krantz on 19 July 2010 (2 pages)
11 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
11 September 2010Director's details changed for Zoe Warren on 19 July 2010 (2 pages)
16 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (7 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Return made up to 19/07/08; full list of members (7 pages)
3 September 2008Return made up to 19/07/08; full list of members (7 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 19/07/07; full list of members (4 pages)
23 August 2007Return made up to 19/07/07; full list of members (4 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
10 October 2006Return made up to 19/07/06; full list of members (4 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Return made up to 19/07/06; full list of members (4 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 December 2005Full accounts made up to 31 March 2005 (12 pages)
2 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Return made up to 19/07/05; full list of members (5 pages)
1 December 2005Return made up to 19/07/05; full list of members (5 pages)
10 November 2005Registered office changed on 10/11/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page)
10 November 2005Registered office changed on 10/11/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page)
4 November 2005Auditor's resignation (1 page)
4 November 2005Auditor's resignation (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
23 August 2004Full accounts made up to 31 March 2004 (9 pages)
23 August 2004Full accounts made up to 31 March 2004 (9 pages)
23 July 2004Return made up to 19/07/04; full list of members (11 pages)
23 July 2004Return made up to 19/07/04; full list of members (11 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
10 August 2003Return made up to 19/07/03; full list of members (11 pages)
10 August 2003Return made up to 19/07/03; full list of members (11 pages)
18 July 2003Full accounts made up to 31 March 2003 (9 pages)
18 July 2003Full accounts made up to 31 March 2003 (9 pages)
25 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2002Full accounts made up to 31 March 2002 (9 pages)
14 July 2002Full accounts made up to 31 March 2002 (9 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
12 December 2001Secretary resigned;director resigned (1 page)
12 December 2001Secretary resigned;director resigned (1 page)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
25 July 2001Return made up to 19/07/01; full list of members (8 pages)
25 July 2001Return made up to 19/07/01; full list of members (8 pages)
8 September 2000Registered office changed on 08/09/00 from: 851A high road leytonstone london E11 1HH (1 page)
8 September 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 2000Registered office changed on 08/09/00 from: 851A high road leytonstone london E11 1HH (1 page)
8 September 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2000Full accounts made up to 31 March 2000 (9 pages)
29 June 2000Full accounts made up to 31 March 2000 (9 pages)
20 August 1999Full accounts made up to 31 March 1999 (9 pages)
20 August 1999Full accounts made up to 31 March 1999 (9 pages)
4 August 1999Return made up to 19/07/99; full list of members (8 pages)
4 August 1999Return made up to 19/07/99; full list of members (8 pages)
27 July 1998Return made up to 19/07/98; full list of members (8 pages)
27 July 1998Return made up to 19/07/98; full list of members (8 pages)
10 June 1998Full accounts made up to 31 March 1998 (9 pages)
10 June 1998Full accounts made up to 31 March 1998 (9 pages)
27 July 1997Return made up to 19/07/97; full list of members (9 pages)
27 July 1997Return made up to 19/07/97; full list of members (9 pages)
10 June 1997Full accounts made up to 31 March 1997 (9 pages)
10 June 1997Full accounts made up to 31 March 1997 (9 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned;director resigned (1 page)
29 July 1996Return made up to 19/07/96; full list of members (8 pages)
29 July 1996Return made up to 19/07/96; full list of members (8 pages)
30 June 1996Full accounts made up to 31 March 1996 (9 pages)
30 June 1996Full accounts made up to 31 March 1996 (9 pages)
24 July 1995Return made up to 19/07/95; full list of members (10 pages)
24 July 1995Return made up to 19/07/95; full list of members (10 pages)
6 July 1995Full accounts made up to 31 March 1995 (9 pages)
6 July 1995Full accounts made up to 31 March 1995 (9 pages)
17 August 1962Incorporation (12 pages)
17 August 1962Incorporation (12 pages)