Company NameGreenbay Property Limited
Company StatusActive
Company Number06168158
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusCurrent
Appointed05 December 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameAshley Lewis Golby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2008)
RoleManagement Consultant
Correspondence AddressAshtead House 3 Grenville Close
London
N3 1UF
Director NameMadalena Rodrigues Golby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2008)
RolePa Consultant
Correspondence Address3 Grenville Close
Hendon Avenue
London
N3 1UF
Secretary NameMadalena Rodrigues Golby
NationalityBritish
StatusResigned
Appointed30 March 2007(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2008)
RolePa Consultant
Correspondence Address3 Grenville Close
Hendon Avenue
London
N3 1UF
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitespurs.co.uk

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tottenham Hotspur Property Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,683,658
Cash£184,085
Current Liabilities£15,238,612

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

1 December 2009Delivered on: 4 December 2009
Satisfied on: 5 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 December 2020Full accounts made up to 30 June 2020 (17 pages)
12 November 2020Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page)
14 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 June 2019 (16 pages)
3 April 2019Full accounts made up to 30 June 2018 (16 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (16 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 April 2017Full accounts made up to 30 June 2016 (15 pages)
20 April 2017Full accounts made up to 30 June 2016 (15 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(7 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(7 pages)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Memorandum and Articles of Association (12 pages)
1 November 2011Memorandum and Articles of Association (12 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 30 June 2010 (14 pages)
4 March 2011Full accounts made up to 30 June 2010 (14 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 30 June 2009 (14 pages)
3 February 2010Full accounts made up to 30 June 2009 (14 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
26 January 2009Full accounts made up to 30 June 2008 (13 pages)
26 January 2009Full accounts made up to 30 June 2008 (13 pages)
15 January 2009Director appointed daniel philip levy (8 pages)
15 January 2009Director appointed daniel philip levy (8 pages)
13 January 2009Director and secretary appointed matthew john collecott (8 pages)
13 January 2009Appointment terminated director ashley golby (1 page)
13 January 2009Appointment terminate, director and secretary madalena rodrigues golby logged form (1 page)
13 January 2009Appointment terminate, director and secretary madalena rodrigues golby logged form (1 page)
13 January 2009Registered office changed on 13/01/2009 from 3 grenville close london N3 1UF (1 page)
13 January 2009Director and secretary appointed matthew john collecott (8 pages)
13 January 2009Appointment terminated director ashley golby (1 page)
13 January 2009Registered office changed on 13/01/2009 from 3 grenville close london N3 1UF (1 page)
7 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
7 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007New director appointed (2 pages)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2007Registered office changed on 03/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
19 March 2007Incorporation (16 pages)
19 March 2007Incorporation (16 pages)