Company NameGregson Estates (Southport) Limited
DirectorPeter Leslie Williams
Company StatusActive
Company Number05721309
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressFanshawes Ware Park
Ware
Hertfordshire
SG12 0DX
Secretary NameMrs Jacqueline Patricia Williams
NationalityBritish
StatusCurrent
Appointed01 May 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleFreelance Secretary
Correspondence Address3a The Orchard
Hertford
Hertfordshire
SG14 3HQ
Secretary NameDavid Brian Kirkman
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleArchitect
Correspondence Address7 The Drive
Halebarns
Altrincham
Cheshire
WA15 8TG
Director NameJonathan Mark Abbott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 January 2007)
RoleProperty Development
Correspondence Address3 The Drive
Hale Barns
Altrincham
Cheshire
WA15 8TG
Director NameDavid Brian Kirkman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(11 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 January 2008)
RoleArchitect
Correspondence Address7 The Drive
Halebarns
Altrincham
Cheshire
WA15 8TG
Secretary NameNigel Dennis Powell
NationalityBritish
StatusResigned
Appointed29 January 2007(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Merrivale Road
Hurst Green
Halesowen
West Midlands
B62 9RL
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter Leslie Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£262,336
Cash£28,293
Current Liabilities£164,306

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

17 November 2014Delivered on: 18 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 5-19 king street southport t/no. MS127133.
Outstanding
18 April 2006Delivered on: 26 April 2006
Persons entitled: Manywell Heights Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 5 to 19 king street, southport t/no MS127133.
Outstanding
18 April 2006Delivered on: 22 April 2006
Satisfied on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
18 April 2006Delivered on: 22 April 2006
Satisfied on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 to 13 (odd) king street southport t/n MS127133. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
27 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 May 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
27 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
21 March 2017Secretary's details changed for Mrs Jacqueline Patricia Saville on 4 March 2017 (1 page)
21 March 2017Secretary's details changed for Mrs Jacqueline Patricia Saville on 4 March 2017 (1 page)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
18 November 2014Registration of charge 057213090004, created on 17 November 2014 (9 pages)
18 November 2014Registration of charge 057213090004, created on 17 November 2014 (9 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
10 May 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
28 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
31 January 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
17 July 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
17 July 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
23 March 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
1 May 2009Secretary appointed mrs jacqueline patricia saville (1 page)
1 May 2009Appointment terminated secretary nigel powell (1 page)
1 May 2009Appointment terminated secretary nigel powell (1 page)
1 May 2009Secretary appointed mrs jacqueline patricia saville (1 page)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
7 February 2009Registered office changed on 07/02/2009 from greystone house moss lane altrincham cheshire WA15 8HW (1 page)
7 February 2009Registered office changed on 07/02/2009 from greystone house moss lane altrincham cheshire WA15 8HW (1 page)
5 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
23 January 2009Total exemption full accounts made up to 28 February 2007 (9 pages)
23 January 2009Total exemption full accounts made up to 28 February 2007 (9 pages)
14 January 2009Return made up to 24/02/08; full list of members (3 pages)
14 January 2009Return made up to 24/02/08; full list of members (3 pages)
26 March 2008Appointment terminated director david kirkman (1 page)
26 March 2008Appointment terminated director david kirkman (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
15 March 2007Return made up to 24/02/07; full list of members (2 pages)
15 March 2007Return made up to 24/02/07; full list of members (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Director resigned (1 page)
10 February 2007New secretary appointed (1 page)
10 February 2007New secretary appointed (1 page)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (5 pages)
22 April 2006Particulars of mortgage/charge (5 pages)
22 April 2006Particulars of mortgage/charge (5 pages)
22 April 2006Particulars of mortgage/charge (5 pages)
20 April 2006Registered office changed on 20/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Registered office changed on 20/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
24 February 2006Incorporation (8 pages)
24 February 2006Incorporation (8 pages)