Company NameGreymont Property Investments Ltd
Company StatusActive
Company Number10212991
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Christopher Wardman
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCAD Draughtsman
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorskhire
BD21 4BZ
Director NameMrs Julie Theresa Cowling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(3 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB
32 Church Street
Boston Spa
Wetherby
LS23 6DN
Director NameMr Thomas John Cowling
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(3 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB
32 Church Street
Boston Spa
Wetherby
LS23 6DN

Location

Registered AddressB
32 Church Street
Boston Spa
Wetherby
LS23 6DN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

23 January 2020Delivered on: 23 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property consisting of 4-6 woodhall street, hull, east yorkshire, HU8 8DS.
Outstanding
11 November 2019Delivered on: 13 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 October 2023Registration of charge 102129910003, created on 3 October 2023 (6 pages)
22 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
5 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
6 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
5 October 2020Notification of Julie Cowling as a person with significant control on 5 January 2020 (2 pages)
16 September 2020Notification of Thomas John Cowling as a person with significant control on 1 June 2020 (2 pages)
12 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
15 May 2020Registered office address changed from PO Box B 32 Church Street Boston Spa Wetherby LS23 6DN England to PO Box B 32 Church Street Boston Spa Wetherby LS23 6DN on 15 May 2020 (1 page)
29 April 2020Director's details changed for Mrs Julie Theresa Cowling on 29 April 2020 (2 pages)
29 April 2020Registered office address changed from Suite 1 Aireside House Rotd Ings Avenue Keighley West Yorkshire BD21 4BZ England to PO Box B 32 Church Street Boston Spa Wetherby LS23 6DN on 29 April 2020 (1 page)
29 April 2020Director's details changed for Mr Thomas John Cowling on 29 April 2020 (2 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 January 2020Registration of charge 102129910002, created on 23 January 2020 (37 pages)
13 November 2019Registration of charge 102129910001, created on 11 November 2019 (41 pages)
14 June 2019Cessation of Michael Christopher Wardman as a person with significant control on 13 June 2019 (1 page)
14 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 100
(3 pages)
14 June 2019Appointment of Mrs Julie Theresa Cowling as a director on 13 June 2019 (2 pages)
14 June 2019Notification of Michael Christopher Wardman as a person with significant control on 14 June 2019 (2 pages)
14 June 2019Appointment of Mr Thomas John Cowling as a director on 13 June 2019 (2 pages)
4 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
8 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
7 March 2018Director's details changed for Mr Michael Christopher Wardman on 7 March 2018 (2 pages)
7 March 2018Change of details for Mr Michael Christopher Wardman as a person with significant control on 7 March 2018 (2 pages)
28 February 2018Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Suite 1 Aireside House Rotd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 (1 page)
29 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(26 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(26 pages)