Company NameGreyhouse Properties Limited
Company StatusActive
Company Number03604927
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Previous NameSpeed 7242 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Yvonne Catherine Saville
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillview Road
Mill Hill
London
NW7 1AJ
Secretary NameNorman Saville
NationalityBritish
StatusCurrent
Appointed21 August 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 8 months
RoleSolicitor
Correspondence Address47 Muswell Hill Broadway
London
N10 3HA
Director NameNorman Saville
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(4 months after company formation)
Appointment Duration25 years, 5 months
RoleSolicitor
Correspondence Address47 Muswell Hill Broadway
London
N10 3HA
Director NameMr Daniel Judah Bleich
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(6 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenormansaville.co.uk

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Yvonne Catherine Saville
100.00%
Ordinary

Financials

Year2014
Net Worth£758,456
Cash£12,785
Current Liabilities£190,617

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

29 July 2003Delivered on: 8 August 2003
Satisfied on: 16 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as units 1, 2, 3, 4A, 4B and 5 barton hill trading estate barton hill bristol t/n AV18077. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 July 2003Delivered on: 9 July 2003
Satisfied on: 21 May 2013
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 April 2001Delivered on: 8 May 2001
Satisfied on: 16 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 21 to 31 park view whitley bay tyne and wear; ty 34011. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 March 2001Delivered on: 28 March 2001
Satisfied on: 16 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from bluehouse properties limited to the chargee on any account whatsoever.
Particulars: The freehold propery known as 239 and 241 gipsy road and land at the back of 239 and 241 gipsy road lambeth greater london title numbers TGL182534 and TGL182533. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 January 2001Delivered on: 25 January 2001
Satisfied on: 16 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from bluehouse properties limited to the chargee on any account whatsoever.
Particulars: Land and buildings at 51 oxford street london 447423. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 April 1999Delivered on: 4 May 1999
Satisfied on: 16 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from bluehouse properties limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39, 39A, 41, 41A fore street hexham northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 April 1999Delivered on: 4 May 1999
Satisfied on: 16 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due form bluehouse properties limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 26-28 st marys chare hexham northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 November 1998Delivered on: 30 November 1998
Satisfied on: 16 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from bluehouse properties limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22 fore street hexham northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 November 1998Delivered on: 30 November 1998
Satisfied on: 16 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 22 fore street hexham northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 May 2013Delivered on: 30 May 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 30 May 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 December 2009Delivered on: 10 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 high street eastleigh, t/no.HP710702 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
26 February 2007Delivered on: 28 February 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property being 21 and 23 market place barnard castle durham t/n DU222814 and all that f/h property being 70. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
29 September 2003Delivered on: 30 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49-51 market place swaffham norfolk t/n NK230461. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2003Delivered on: 8 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as part of axis house nepshaw lane south leeds t/n WYK539286. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2003Delivered on: 8 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as land and buildings on the south west side of museum way northampton t/n NN206078. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
11 August 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
24 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page)
18 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
30 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
29 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
30 May 2013Registration of charge 036049270016 (30 pages)
30 May 2013Registration of charge 036049270016 (30 pages)
30 May 2013Registration of charge 036049270015 (21 pages)
30 May 2013Registration of charge 036049270015 (21 pages)
21 May 2013Satisfaction of charge 8 in full (1 page)
21 May 2013Satisfaction of charge 8 in full (1 page)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 August 2007Return made up to 28/07/07; full list of members (2 pages)
13 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 February 2007Particulars of mortgage/charge (5 pages)
28 February 2007Particulars of mortgage/charge (5 pages)
23 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
23 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
27 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
27 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 August 2005Return made up to 28/07/05; full list of members (7 pages)
5 August 2005Return made up to 28/07/05; full list of members (7 pages)
15 April 2005Registered office changed on 15/04/05 from: c/o norman saville and co 47 muswell hill broadway london N10 3HA (1 page)
15 April 2005Registered office changed on 15/04/05 from: c/o norman saville and co 47 muswell hill broadway london N10 3HA (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
2 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
29 July 2004Return made up to 28/07/04; full list of members (7 pages)
29 July 2004Return made up to 28/07/04; full list of members (7 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
28 August 2003Accounts for a small company made up to 30 June 2003 (5 pages)
28 August 2003Accounts for a small company made up to 30 June 2003 (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
5 August 2003Return made up to 28/07/03; full list of members (7 pages)
5 August 2003Return made up to 28/07/03; full list of members (7 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
9 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
2 August 2002Return made up to 28/07/02; full list of members (7 pages)
2 August 2002Return made up to 28/07/02; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 August 2001Return made up to 28/07/01; full list of members (6 pages)
1 August 2001Return made up to 28/07/01; full list of members (6 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 January 2001Particulars of mortgage/charge (7 pages)
25 January 2001Particulars of mortgage/charge (7 pages)
7 August 2000Return made up to 28/07/00; full list of members (6 pages)
7 August 2000Return made up to 28/07/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 August 1999Return made up to 28/07/99; full list of members (6 pages)
2 August 1999Return made up to 28/07/99; full list of members (6 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Ad 17/11/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 November 1998Ad 17/11/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 November 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
20 November 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
10 September 1998Memorandum and Articles of Association (15 pages)
10 September 1998Memorandum and Articles of Association (15 pages)
9 September 1998Director resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
2 September 1998Company name changed speed 7242 LIMITED\certificate issued on 03/09/98 (2 pages)
2 September 1998Company name changed speed 7242 LIMITED\certificate issued on 03/09/98 (2 pages)
25 August 1998Registered office changed on 25/08/98 from: 6/8 underwood street london N1 7JQ (1 page)
25 August 1998Registered office changed on 25/08/98 from: 6/8 underwood street london N1 7JQ (1 page)
28 July 1998Incorporation (20 pages)
28 July 1998Incorporation (20 pages)