Greythorpe Property Co. Limited ST ALBANS


Greythorpe Property Co. Limited was formally closed on 2023-05-09. Greythorpe Property was a private limited company that was located at Faulkner House, Victoria Street, St Albans, AL1 3SN, Herts. Its total net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 1984-12-10) was run by 3 directors and 1 secretary.
Director Hilary L. who was appointed on 25 April 2014.
Director Brian B. who was appointed on 30 April 1986.
Director Jesus L. who was appointed on 30 April 1986.
Among the secretaries, we can name: Brian B. appointed on 30 September 1992.

The company was classified as "development of building projects" (41100). The most recent confirmation statement was sent on 2022-05-31 and last time the annual accounts were sent was on 30 June 2022. 2016-05-31 was the date of the most recent annual return.

Greythorpe Property Co. Limited Address / Contact

Office Address Faulkner House
Office Address2 Victoria Street
Town St Albans
Post code AL1 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01870109
Date of Incorporation Mon, 10th Dec 1984
Date of Dissolution Tue, 9th May 2023
Industry Development of building projects
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Jun 2023
Last confirmation statement dated Tue, 31st May 2022

Company staff

Hilary L.

Position: Director

Appointed: 25 April 2014

Brian B.

Position: Secretary

Appointed: 30 September 1992

Brian B.

Position: Director

Appointed: 30 April 1986

Jesus L.

Position: Director

Appointed: 30 April 1986

Ernest L.

Position: Director

Appointed: 30 April 1986

Resigned: 25 April 2014

People with significant control

Brian B.

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

Jesus L.

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

Hilary L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand84 3206 64132 96717 7674 4862403 713
Current Assets93 09916 92038 24623 1359 8548 1083 713
Debtors7 2798 7793 7793 8683 8686 368 
Other Debtors7 2798 7793 7793 7793 7796 279 
Total Inventories1 5001 5001 5001 5001 5001 500 
Other
Amounts Owed To Group Undertakings8888888888888883 388 
Corporation Tax Payable14 731 4 492   2 407
Corporation Tax Recoverable   898989 
Creditors18 3882 26216 7548 2622 2624 4684 207
Dividends Paid 58 92615 0006 0006 000 28 856
Net Current Assets Liabilities74 71114 65821 49214 8737 5923 640-494
Number Shares Issued Fully Paid 102102    
Other Creditors2 7691 37411 3747 3741 3741 0801 800
Par Value Share 11    
Profit Loss58 925-1 12721 834-619-1 281-3 95224 722

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, January 2023
Free Download (8 pages)

Company search

Advertisements