Company NameGreat (UK) Properties Limited
DirectorsChristina Haughey and Fionnula Mary Horisk
Company StatusActive - Proposal to Strike off
Company Number07343859
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Christina Haughey
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(1 year after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Drumeen Road
Beragh, Sixmilecross
Omagh
County Tyrone
BT79 0XG
Northern Ireland
Director NameMrs Fionnula Mary Horisk
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(1 year after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Creevanmore Meadows
Omagh
County Tyrone
BT78 1SD
Northern Ireland
Director NameMr John Martin Haughey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameMrs Kathleen Marie Briege Conway
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNorthern Irish
StatusResigned
Appointed14 November 2011(1 year, 3 months after company formation)
Appointment Duration1 day (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ

Location

Registered Address3 Boyd Street
Aldgate East
London
E1 1FQ
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christina Haughey
50.00%
Ordinary
1 at £1Fionnula Mary Horisk
50.00%
Ordinary

Financials

Year2014
Net Worth£2,097
Cash£12,578
Current Liabilities£1,024,752

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 December 2022 (1 year, 2 months ago)
Next Return Due14 January 2024 (overdue)

Filing History

26 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 March 2020Registered office address changed from 8 Jubilee Avenue London E4 9JD England to 3 Boyd Street Aldgate East London E1 1FQ on 4 March 2020 (2 pages)
12 December 2019Registered office address changed from Lumina Business Centre 32 Lumina Way Enfield EN1 1FS England to 8 Jubilee Avenue London E4 9JD on 12 December 2019 (1 page)
12 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
24 July 2019Administrative restoration application (3 pages)
24 July 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
2 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 3 April 2018 (1 page)
3 April 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(4 pages)
2 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(4 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Registered office address changed from South Point House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 11 January 2016 (1 page)
11 January 2016Registered office address changed from South Point House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 11 January 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 April 2015Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to South Point House 321 Chase Road London N14 6JT on 8 April 2015 (1 page)
8 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to South Point House 321 Chase Road London N14 6JT on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to South Point House 321 Chase Road London N14 6JT on 8 April 2015 (1 page)
23 October 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
23 October 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Appointment of Mrs. Fionnula Mary Horisk as a director (2 pages)
11 January 2012Appointment of Ms. Christina Haughey as a director (2 pages)
11 January 2012Appointment of Mrs. Fionnula Mary Horisk as a director (2 pages)
11 January 2012Termination of appointment of Kathleen Conway as a director (1 page)
11 January 2012Appointment of Ms. Christina Haughey as a director (2 pages)
11 January 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2
(3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Termination of appointment of Kathleen Conway as a director (1 page)
23 November 2011Director's details changed for Ms Kathleen Marie Briege Conway on 21 November 2011 (2 pages)
23 November 2011Director's details changed for Ms Kathleen Marie Briege Conway on 21 November 2011 (2 pages)
21 November 2011Appointment of Mrs Kathleen Marie Briege Conway as a director (2 pages)
21 November 2011Appointment of Mrs Kathleen Marie Briege Conway as a director (2 pages)
14 November 2011Termination of appointment of John Haughey as a director (1 page)
14 November 2011Termination of appointment of John Haughey as a director (1 page)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 August 2010Incorporation (22 pages)
12 August 2010Incorporation (22 pages)