Company NameGRS Property Limited
DirectorsDavid Robert Watson and Hannah Louise Watson
Company StatusActive
Company Number11225494
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Watson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Actons Wood Lane
Runcorn
WA7 1GX
Director NameMrs Hannah Louise Watson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Actons Wood Lane
Runcorn
WA7 1GX

Location

Registered Address22 Actons Wood Lane
Runcorn
WA7 1GX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

27 November 2020Delivered on: 3 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 47 brookfield avenue runcorn WA7 5RE.
Outstanding
27 November 2020Delivered on: 27 November 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 42 calvers runcorn WA7 2EL.
Outstanding
5 May 2020Delivered on: 5 May 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 85 greenway road. Runcorn. WA7 5AJ.
Outstanding
28 April 2020Delivered on: 28 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 35 crofton road. Runcorn. WA7 4DU.
Outstanding
4 October 2019Delivered on: 7 October 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Freehold property at 1 brackendale halton brook runcorn cheshire WA7 2EF.
Outstanding
11 January 2019Delivered on: 14 January 2019
Persons entitled: Onesavings Bank PLC, Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: 31 canon street, runcorn, WA7 1JZ, registered at hm land registry under title number CH210554.
Outstanding
29 August 2018Delivered on: 4 September 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 21 festival way runcorn cheshire WA7 5JP registered with freehold title absolute under title number CH432491.
Outstanding
20 July 2018Delivered on: 1 August 2018
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: 25 collier street, runcorn WA7 1HB registered under land registry title number CH239512.
Outstanding
5 February 2021Delivered on: 10 February 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 12 arthur street runcorn WA7 5DB.
Outstanding
31 May 2018Delivered on: 4 June 2018
Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans

Classification: A registered charge
Particulars: All that freehold property known as 85 greenway road runcorn cheshire WA7 5AJ (which is currently unregistered) and which is more particularly described in a conveyance dated 16/03/1966 made between alfred owen (1) and geoffrey smitham (2).
Outstanding

Filing History

18 March 2024Confirmation statement made on 8 March 2024 with updates (4 pages)
3 September 2023Unaudited abridged accounts made up to 30 December 2022 (10 pages)
14 July 2023Registered office address changed from Unit 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU England to 22 Actons Wood Lane Runcorn WA7 1GX on 14 July 2023 (1 page)
2 May 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
6 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
10 February 2021Registration of charge 112254940010, created on 5 February 2021 (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 December 2020Registration of charge 112254940009, created on 27 November 2020 (4 pages)
27 November 2020Registration of charge 112254940008, created on 27 November 2020 (4 pages)
11 August 2020Registered office address changed from Unit 8 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom to Unit 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU on 11 August 2020 (1 page)
23 July 2020Micro company accounts made up to 31 December 2018 (3 pages)
7 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
5 May 2020Registration of charge 112254940007, created on 5 May 2020 (4 pages)
28 April 2020Registration of charge 112254940006, created on 28 April 2020 (4 pages)
28 January 2020Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
28 January 2020Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 November 2019Current accounting period shortened from 28 February 2019 to 30 April 2018 (1 page)
7 October 2019Registration of charge 112254940005, created on 4 October 2019 (3 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
14 January 2019Registration of charge 112254940004, created on 11 January 2019 (4 pages)
4 September 2018Registration of charge 112254940003, created on 29 August 2018 (3 pages)
1 August 2018Registration of charge 112254940002, created on 20 July 2018 (4 pages)
4 June 2018Registration of charge 112254940001, created on 31 May 2018 (3 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
27 March 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 100
(3 pages)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)