Gretpark Properties Limited SHILDON


Founded in 2001, Gretpark Properties, classified under reg no. 04194115 is an active company. Currently registered at The Future Business Park DL4 2RB, Shildon the company has been in the business for 23 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Jason M., appointed on 19 April 2001. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gretpark Properties Limited Address / Contact

Office Address The Future Business Park
Office Address2 Darlington Road
Town Shildon
Post code DL4 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04194115
Date of Incorporation Wed, 4th Apr 2001
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Jason M.

Position: Director

Appointed: 19 April 2001

David S.

Position: Secretary

Appointed: 20 November 2002

Resigned: 13 September 2010

Frank M.

Position: Secretary

Appointed: 19 April 2001

Resigned: 20 November 2002

Frank M.

Position: Director

Appointed: 19 April 2001

Resigned: 05 October 2022

William M.

Position: Director

Appointed: 19 April 2001

Resigned: 05 October 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 April 2001

Resigned: 19 April 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2001

Resigned: 19 April 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is Jm Property Investments Ltd from Stockton-On-Tees, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is William M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jason M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jm Property Investments Ltd

Lindens House Portrack Lane, Stockton-On-Tees, TS18 2PS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 8354431
Notified on 5 October 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William M.

Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Jason M.

Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Frank M.

Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4 456192 96370 681176 051173 31482 417
Current Assets 192 963421 823176 051400 44382 417
Debtors  351 142 227 129 
Net Assets Liabilities    3 087 7761 974 789
Other
Amount Specific Advance Or Credit Directors1 8482 182117 0482 75275 659 
Amount Specific Advance Or Credit Made In Period Directors 2 182117 04842 24978 41119 701
Amount Specific Advance Or Credit Repaid In Period Directors 1 8482 182162 048 95 360
Accrued Liabilities Deferred Income43 99842 20342 28443 78543 78541 446
Bank Borrowings42 073     
Bank Borrowings Overdrafts42 073     
Creditors160 400117 490111 942120 763112 667106 037
Disposals Investment Property Fair Value Model     800 000
Investment Property2 800 0002 800 0002 800 0002 800 0002 800 0002 000 000
Investment Property Fair Value Model2 800 0002 800 0002 800 0002 800 0002 800 0002 000 000
Net Current Assets Liabilities-155 94475 473309 88155 288287 776-23 620
Number Shares Issued Fully Paid 33333
Other Taxation Social Security Payable68 53568 74169 43568 72268 88264 591
Par Value Share 11111
Prepayments Accrued Income    152 
Provisions For Liabilities Balance Sheet Subtotal     1 591
Total Assets Less Current Liabilities2 644 0562 875 4733 109 8812 855 2883 087 7761 976 380
Trade Creditors Trade Payables  223   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period extended to Wednesday 31st July 2024. Originally it was Tuesday 30th April 2024
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements