Greystead Properties Limited ROMFORD


Founded in 1962, Greystead Properties, classified under reg no. 00732789 is an active company. Currently registered at The Old Brickworks RM3 0JA, Romford the company has been in the business for sixty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 6 directors in the the firm, namely Jeremy K., Irene K. and Joshua B. and others. In addition one secretary - Irene K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joan B. who worked with the the firm until 24 October 2001.

Greystead Properties Limited Address / Contact

Office Address The Old Brickworks
Office Address2 Church Road Harold Wood
Town Romford
Post code RM3 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00732789
Date of Incorporation Fri, 17th Aug 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 62 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Jeremy K.

Position: Director

Appointed: 15 January 2019

Irene K.

Position: Director

Appointed: 01 November 2006

Irene K.

Position: Secretary

Appointed: 06 February 2002

Joshua B.

Position: Director

Appointed: 25 October 2001

Zoe W.

Position: Director

Appointed: 25 October 2001

Allan S.

Position: Director

Appointed: 05 February 1997

Michael B.

Position: Director

Appointed: 19 July 1991

Anthony K.

Position: Director

Resigned: 28 October 2018

Joan B.

Position: Secretary

Appointed: 16 January 1997

Resigned: 24 October 2001

Joan B.

Position: Director

Appointed: 19 July 1991

Resigned: 24 October 2001

Daniel T.

Position: Director

Appointed: 19 July 1991

Resigned: 09 January 1997

Alfred Z.

Position: Director

Appointed: 19 July 1991

Resigned: 17 June 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand686 770765 790
Current Assets726 764810 426
Debtors39 99444 636
Net Assets Liabilities17 961 65717 989 850
Property Plant Equipment21 100 68821 100 688
Other
Accrued Liabilities Deferred Income7 03059 623
Average Number Employees During Period66
Corporation Tax Payable98 15798 590
Creditors114 946170 415
Current Tax For Period98 15798 590
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-62 273 
Deferred Tax Liabilities3 768 8993 768 899
Fixed Assets21 118 73821 118 738
Investments18 05018 050
Investments Fixed Assets18 05018 050
Investments In Group Undertakings18 05018 050
Net Current Assets Liabilities611 818640 011
Net Deferred Tax Liability Asset3 768 8993 768 899
Number Shares Issued Fully Paid25 00025 000
Par Value Share 1
Prepayments Accrued Income14 94011 880
Property Plant Equipment Gross Cost 21 100 688
Provisions 3 768 899
Taxation Including Deferred Taxation Balance Sheet Subtotal3 768 8993 768 899
Tax Tax Credit On Profit Or Loss On Ordinary Activities35 88498 590
Total Assets Less Current Liabilities21 730 55621 758 749
Trade Creditors Trade Payables9 75912 202
Trade Debtors Trade Receivables25 05432 756

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 31st March 2023
filed on: 23rd, August 2023
Free Download (7 pages)

Company search

Advertisements