Company NameGreshamen Properties Ltd
Company StatusActive
Company Number08627591
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Charles Nicholas Menegatos
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Gregory Paul White
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Shahed Umar-Latif Zaman
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressHighstone House
165 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Charles Nicholas Menegatos
33.33%
Ordinary
50 at £1Gregory Raul White
33.33%
Ordinary
50 at £1Shahed Umar-latif Zaman
33.33%
Ordinary

Financials

Year2014
Net Worth£285,894
Cash£134,514
Current Liabilities£2,705

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

9 June 2017Delivered on: 20 June 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 2 vernon way, braintree, essex, CM7 9TU.
Outstanding
18 November 2016Delivered on: 28 November 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The freehold property known as 17 college road, braintree, essex, CM7 2NY.
Outstanding
15 April 2015Delivered on: 24 August 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 21 forest road witham essex.
Outstanding
23 April 2015Delivered on: 9 May 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 8 medlar close witham.
Outstanding
24 September 2014Delivered on: 7 October 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 37 challis lane braintree.
Outstanding
8 September 2014Delivered on: 12 September 2014
Persons entitled: Oaragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 119 clare road essex.
Outstanding
14 July 2022Delivered on: 20 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 119 clare road. Braintree. CM7 2PQ.
Outstanding
26 August 2014Delivered on: 4 September 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 185 south street essex.
Outstanding
15 July 2022Delivered on: 20 July 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 32 nelson gardens. Braintree. CM7 9TG.
Outstanding
15 July 2022Delivered on: 20 July 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 22 boscawen gardens. Braintree. CM7 9UF.
Outstanding
14 July 2022Delivered on: 20 July 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 22 rowan way. Witham. CM8 2LJ.
Outstanding
14 July 2022Delivered on: 20 July 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 2 vernon way. Braintree CM7 9TU.
Outstanding
14 July 2022Delivered on: 20 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 185 south street. Braintree. CM7 3QB.
Outstanding
22 December 2021Delivered on: 22 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 44 rana drive, braintree. CM7 2TD as the same is registered at the land registry with title number EX687573.
Outstanding
19 June 2020Delivered on: 22 June 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 48 skitts hill, braintree, essex CM7 1AT, being all of the land and buildings in title EX435325, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 November 2019Delivered on: 8 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 63 ashburnham road. Luton. LU1 1JN.
Outstanding
30 April 2019Delivered on: 15 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 95 queen street. Sheffield. S1 1GN.
Outstanding
26 April 2019Delivered on: 15 May 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 17 college road. Braintree. CM7 2NY.
Outstanding
6 January 2014Delivered on: 22 January 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 32 nelson gardens braintree t/no EX146454. Notification of addition to or amendment of charge.
Outstanding
15 January 2018Delivered on: 17 January 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 63 ashburnham road luton.
Outstanding
21 June 2017Delivered on: 27 June 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 22 rowan way, witham, essex, CM8 2LJ.
Outstanding
14 June 2017Delivered on: 23 June 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: The properties and all premises and fixtures on each of the properties as per the debenture dated 14 june 2017.
Outstanding
14 June 2017Delivered on: 23 June 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 21 forest road witham CM8 2PS and land adjoining 21 forest road witham CM8 2PS.
Outstanding
14 June 2017Delivered on: 23 June 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 37 challis lane braintree CM7 7AL.
Outstanding
14 June 2017Delivered on: 23 June 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 119 clare road braintree CM7 2PQ.
Outstanding
14 June 2017Delivered on: 23 June 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 185 south street braintree CM7 3QB.
Outstanding
14 June 2017Delivered on: 23 June 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 32 nelson gardens braintree CM7 9TG.
Outstanding
14 June 2017Delivered on: 23 June 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 22 boscawen gardens braintree CM7 9UF.
Outstanding
14 June 2017Delivered on: 23 June 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 8 medlar close CM8 2SU.
Outstanding
13 December 2013Delivered on: 14 December 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 22 broscawen gardens, braintree t/no EX178938. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 August 2020Registered office address changed from Francis House 2 Park Road Barnet EN5 5RN England to Highstone House 165 High Street Barnet Herts EN5 5SU on 25 August 2020 (1 page)
21 August 2020Registered office address changed from 2 Minster Court London EC3R 7BB England to Francis House 2 Park Road Barnet EN5 5RN on 21 August 2020 (1 page)
5 August 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
22 June 2020Registration of charge 086275910023, created on 19 June 2020 (6 pages)
30 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 180
(3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
8 November 2019Registration of charge 086275910022, created on 8 November 2019 (4 pages)
6 September 2019Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 2 Minster Court London EC3R 7BB on 6 September 2019 (1 page)
13 August 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
23 July 2019Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 31 March 2018 (2 pages)
23 July 2019Director's details changed for Mr Charles Nicholas Menegatos on 23 July 2019 (2 pages)
15 May 2019Registration of charge 086275910020, created on 26 April 2019 (3 pages)
15 May 2019Registration of charge 086275910021, created on 30 April 2019 (4 pages)
27 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
22 February 2019Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 1 December 2016 (2 pages)
22 February 2019Director's details changed for Mr Shahed Umar-Latif Zaman on 1 December 2016 (2 pages)
22 February 2019Director's details changed for Mr Gregory Paul White on 1 December 2016 (2 pages)
22 February 2019Registered office address changed from Suite 206-207 1 Alie Street London E1 8DE England to 1 st. Katharines Way London E1W 1UN on 22 February 2019 (1 page)
22 February 2019Director's details changed for Mr Charles Nicholas Menegatos on 1 December 2016 (2 pages)
5 December 2018All of the property or undertaking has been released from charge 086275910001 (1 page)
5 December 2018Satisfaction of charge 086275910005 in full (1 page)
5 December 2018Satisfaction of charge 086275910003 in full (1 page)
5 December 2018Satisfaction of charge 086275910002 in full (1 page)
5 December 2018Satisfaction of charge 086275910001 in full (1 page)
5 December 2018Satisfaction of charge 086275910004 in full (1 page)
5 December 2018Satisfaction of charge 086275910006 in full (1 page)
5 December 2018Satisfaction of charge 086275910007 in full (1 page)
18 October 2018Director's details changed for Mr Shahed Umar-Latif Zaman on 1 July 2018 (2 pages)
18 October 2018Director's details changed for Mr Gregory Paul White on 1 July 2018 (2 pages)
18 October 2018Director's details changed for Mr Charles Nicholas Menegatos on 1 July 2018 (2 pages)
24 July 2018Registered office address changed from Suite 306 1 Alie Street London E1 8DE to Suite 206-207 1 Alie Street London E1 8DE on 24 July 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
17 January 2018Registration of charge 086275910019, created on 15 January 2018 (6 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 June 2017Registration of charge 086275910018, created on 21 June 2017 (6 pages)
27 June 2017Registration of charge 086275910018, created on 21 June 2017 (6 pages)
23 June 2017Registration of charge 086275910010, created on 14 June 2017 (4 pages)
23 June 2017All of the property or undertaking has been released from charge 086275910002 (1 page)
23 June 2017All of the property or undertaking has been released from charge 086275910001 (1 page)
23 June 2017Registration of charge 086275910016, created on 14 June 2017 (4 pages)
23 June 2017Registration of charge 086275910017, created on 14 June 2017 (33 pages)
23 June 2017All of the property or undertaking has been released from charge 086275910007 (1 page)
23 June 2017All of the property or undertaking has been released from charge 086275910004 (1 page)
23 June 2017Registration of charge 086275910015, created on 14 June 2017 (4 pages)
23 June 2017All of the property or undertaking has been released from charge 086275910005 (1 page)
23 June 2017All of the property or undertaking has been released from charge 086275910006 (1 page)
23 June 2017Registration of charge 086275910012, created on 14 June 2017 (4 pages)
23 June 2017Registration of charge 086275910011, created on 14 June 2017 (4 pages)
23 June 2017All of the property or undertaking has been released from charge 086275910001 (1 page)
23 June 2017All of the property or undertaking has been released from charge 086275910005 (1 page)
23 June 2017Registration of charge 086275910017, created on 14 June 2017 (33 pages)
23 June 2017All of the property or undertaking has been released from charge 086275910003 (1 page)
23 June 2017Registration of charge 086275910013, created on 14 June 2017 (4 pages)
23 June 2017Registration of charge 086275910014, created on 14 June 2017 (4 pages)
23 June 2017Registration of charge 086275910011, created on 14 June 2017 (4 pages)
23 June 2017Registration of charge 086275910013, created on 14 June 2017 (4 pages)
23 June 2017Registration of charge 086275910012, created on 14 June 2017 (4 pages)
23 June 2017Registration of charge 086275910016, created on 14 June 2017 (4 pages)
23 June 2017All of the property or undertaking has been released from charge 086275910003 (1 page)
23 June 2017Registration of charge 086275910014, created on 14 June 2017 (4 pages)
23 June 2017All of the property or undertaking has been released from charge 086275910002 (1 page)
23 June 2017Registration of charge 086275910015, created on 14 June 2017 (4 pages)
23 June 2017Registration of charge 086275910010, created on 14 June 2017 (4 pages)
23 June 2017All of the property or undertaking has been released from charge 086275910007 (1 page)
23 June 2017All of the property or undertaking has been released from charge 086275910004 (1 page)
23 June 2017All of the property or undertaking has been released from charge 086275910006 (1 page)
20 June 2017Registration of charge 086275910009, created on 9 June 2017 (6 pages)
20 June 2017Registration of charge 086275910009, created on 9 June 2017 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 November 2016Registration of charge 086275910008, created on 18 November 2016 (6 pages)
28 November 2016Registration of charge 086275910008, created on 18 November 2016 (6 pages)
24 August 2016Registration of a charge with Charles court order to extend. Charge code 086275910007, created on 15 April 2015 (7 pages)
24 August 2016Registration of a charge with Charles court order to extend. Charge code 086275910007, created on 15 April 2015 (7 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 150
(5 pages)
7 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 150
(5 pages)
9 May 2015Registration of charge 086275910006, created on 23 April 2015 (5 pages)
9 May 2015Registration of charge 086275910006, created on 23 April 2015 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 October 2014Registration of charge 086275910005, created on 24 September 2014 (5 pages)
7 October 2014Registration of charge 086275910005, created on 24 September 2014 (5 pages)
22 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 150
(5 pages)
22 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 150
(5 pages)
22 September 2014Director's details changed for Mr Shahad Umar-Latif Zaman on 15 June 2014 (2 pages)
22 September 2014Director's details changed for Mr Shahad Umar-Latif Zaman on 15 June 2014 (2 pages)
12 September 2014Registration of charge 086275910004, created on 8 September 2014 (5 pages)
12 September 2014Registration of charge 086275910004, created on 8 September 2014 (5 pages)
12 September 2014Registration of charge 086275910004, created on 8 September 2014 (5 pages)
4 September 2014Registration of charge 086275910003, created on 26 August 2014 (5 pages)
4 September 2014Registration of charge 086275910003, created on 26 August 2014 (5 pages)
15 August 2014Director's details changed for Mr Shahad Umar-Latif Zaman on 30 July 2014 (3 pages)
15 August 2014Director's details changed for Mr Charles Nicholas Menegatos on 30 July 2014 (3 pages)
15 August 2014Director's details changed for Mr Shahad Umar-Latif Zaman on 30 July 2014 (3 pages)
15 August 2014Director's details changed for Mr Charles Nicholas Menegatos on 30 July 2014 (3 pages)
15 August 2014Director's details changed for Mr Gregory Paul White on 30 July 2014 (3 pages)
15 August 2014Director's details changed for Mr Gregory Paul White on 30 July 2014 (3 pages)
21 July 2014Registered office address changed from Francis House 2 Park Road Barnet Hertfordshire EN5 5RN United Kingdom to Suite 306 1 Alie Street London E1 8DE on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from Francis House 2 Park Road Barnet Hertfordshire EN5 5RN United Kingdom to Suite 306 1 Alie Street London E1 8DE on 21 July 2014 (2 pages)
22 January 2014Registration of charge 086275910002 (6 pages)
22 January 2014Registration of charge 086275910002 (6 pages)
14 December 2013Registration of charge 086275910001 (6 pages)
14 December 2013Registration of charge 086275910001 (6 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 150
(45 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 150
(45 pages)