About

Registered Number: 00205042
Date of Incorporation: 03/04/1925 (99 years and 1 month ago)
Company Status: Active
Registered Address: Greggs House, Quorum Business Park, Newcastle Upon Tyne, NE12 8BU,

 

Based in Newcastle Upon Tyne, Greggs Properties Ltd was registered on 03 April 1925, it's status at Companies House is "Active". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERSON, Melvin N/A 10 March 1995 1
RAINEY, Kevin N/A 10 March 1995 1
Secretary Name Appointed Resigned Total Appointments
JOWETT, Jonathan 25 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 11 June 2010
AP03 - Appointment of secretary 11 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 24 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 22 May 2008
353 - Register of members 22 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
353 - Register of members 27 October 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 20 May 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 12 April 2002
353 - Register of members 09 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 05 November 1997
RESOLUTIONS - N/A 24 June 1997
MEM/ARTS - N/A 24 June 1997
363s - Annual Return 03 June 1997
AUD - Auditor's letter of resignation 03 December 1996
363s - Annual Return 11 October 1996
288 - N/A 18 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
AA - Annual Accounts 02 June 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
MEM/ARTS - N/A 04 January 1996
CERTNM - Change of name certificate 20 December 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 12 October 1995
288 - N/A 16 May 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 25 October 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 26 October 1993
287 - Change in situation or address of Registered Office 17 March 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 18 October 1992
363a - Annual Return 10 October 1991
AA - Annual Accounts 10 October 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
288 - N/A 09 May 1990
AA - Annual Accounts 01 November 1989
353 - Register of members 19 October 1989
363 - Annual Return 19 October 1989
288 - N/A 21 February 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
288 - N/A 12 August 1988
353 - Register of members 17 November 1987
363 - Annual Return 17 November 1987
AA - Annual Accounts 10 November 1987
288 - N/A 19 May 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 12 September 1986
395 - Particulars of a mortgage or charge 06 June 1972

Mortgages & Charges

Description Date Status Charge by
Collateral mortgage 07 October 1983 Fully Satisfied

N/A

Assignment 07 October 1983 Fully Satisfied

N/A

Collateral mortgage 18 February 1977 Fully Satisfied

N/A

Legal mortgage 18 February 1977 Fully Satisfied

N/A

Legal mortgage 18 February 1977 Fully Satisfied

N/A

Legal mortgage 18 February 1977 Fully Satisfied

N/A

Legal mortgage 18 February 1977 Fully Satisfied

N/A

Collateral mortgage 17 February 1977 Fully Satisfied

N/A

Debenture 02 June 1975 Partially Satisfied

N/A

Standard security 22 December 1972 Outstanding

N/A

Debenture 26 May 1972 Outstanding

N/A

Legal charge 26 October 1971 Fully Satisfied

N/A

Legal charge 26 October 1971 Fully Satisfied

N/A

Memo of deposit 04 August 1969 Fully Satisfied

N/A

Mortgage 10 August 1963 Fully Satisfied

N/A

Memo of deposit 26 July 1963 Outstanding

N/A

Mortgage 13 October 1960 Fully Satisfied

N/A

Charge 29 October 1959 Outstanding

N/A

Bond and disposition 29 November 1955 Outstanding

N/A

Mortgage 22 January 1955 Outstanding

N/A

Mortgage 05 November 1954 Fully Satisfied

N/A

Disposition in security which was presented for registration at the register of sadines on the 13TH july, 1954. 06 July 1954 Fully Satisfied

N/A

Mortgage 01 July 1954 Fully Satisfied

N/A

Mortgage 25 June 1954 Fully Satisfied

N/A

Mortgage 25 June 1954 Fully Satisfied

N/A

Legal charge 19 February 1951 Outstanding

N/A

Charge 29 July 1936 Fully Satisfied

N/A

Charge 29 July 1936 Fully Satisfied

N/A

Charge 29 July 1936 Fully Satisfied

N/A

Charge 29 July 1936 Fully Satisfied

N/A

Charge 29 July 1936 Fully Satisfied

N/A

Minute of agreement 21 June 1934 Fully Satisfied

N/A

Disposition and agreement 11 June 1929 Fully Satisfied

N/A

Legal charge 17 May 1929 Fully Satisfied

N/A

Disposition agreement 10 May 1929 Fully Satisfied

N/A

6TH may 1929 disposition & agreement 10TH & 14TH may 29 03 May 1929 Fully Satisfied

N/A

Disposition & agreement 10TH & 14TH may 29 03 May 1929 Fully Satisfied

N/A

Legal charge 24 January 1929 Outstanding

N/A

Mortgage 24 May 1927 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.