Company NameGriffiths Park Land Limited
Company StatusActive
Company Number05123064
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Previous NameInhoco 3078 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(3 weeks, 4 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Secretary NameMs Michelle McFarlane
NationalityBritish
StatusCurrent
Appointed04 June 2004(3 weeks, 4 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMrs Carol Thomson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 10 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr John Charles Lewsley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMr Simon Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(3 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Brownfield Land Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,133
Cash£1,000
Current Liabilities£411,019

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 April 2020Secretary's details changed for Ms Michelle Lappin on 31 March 2020 (1 page)
5 April 2020Director's details changed for Ms Michelle Lappin on 31 March 2020 (2 pages)
5 April 2020Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
5 April 2020Notification of Brownfield Land Holdings Limited as a person with significant control on 31 March 2020 (2 pages)
29 October 2019Current accounting period extended from 29 December 2019 to 31 March 2020 (1 page)
27 September 2019Total exemption full accounts made up to 29 December 2018 (6 pages)
25 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 29 December 2017 (6 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 March 2018Cessation of Michelle Lappin as a person with significant control on 1 May 2017 (1 page)
2 March 2018Notification of Robert Mcfarlane as a person with significant control on 1 May 2017 (2 pages)
28 September 2017Total exemption small company accounts made up to 29 December 2016 (6 pages)
28 September 2017Total exemption small company accounts made up to 29 December 2016 (6 pages)
9 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 29 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 29 December 2015 (6 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(6 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
19 June 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 29 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 29 December 2012 (6 pages)
18 July 2013Secretary's details changed for Mrs Michelle Lappin on 9 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Michelle Lappin on 9 May 2013 (2 pages)
18 July 2013Director's details changed for Mr Simon Towers on 9 May 2013 (2 pages)
18 July 2013Director's details changed for Mr Simon Towers on 9 May 2013 (2 pages)
18 July 2013Secretary's details changed for Mrs Michelle Lappin on 9 May 2013 (2 pages)
18 July 2013Director's details changed for Mr Simon Towers on 9 May 2013 (2 pages)
18 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
18 July 2013Director's details changed for Mrs Michelle Lappin on 9 May 2013 (2 pages)
18 July 2013Director's details changed for Carol Thomson on 9 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Michelle Lappin on 9 May 2013 (2 pages)
18 July 2013Director's details changed for Carol Thomson on 9 May 2013 (2 pages)
18 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
18 July 2013Secretary's details changed for Mrs Michelle Lappin on 9 May 2013 (2 pages)
18 July 2013Director's details changed for Carol Thomson on 9 May 2013 (2 pages)
3 September 2012Total exemption small company accounts made up to 29 December 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 29 December 2011 (5 pages)
25 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 29 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 29 December 2010 (5 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 29 December 2009 (5 pages)
8 October 2010Total exemption small company accounts made up to 29 December 2009 (5 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Carol Thomson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Carol Thomson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Carol Thomson on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 29 December 2008 (5 pages)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 29 December 2008 (5 pages)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 29 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 29 December 2007 (5 pages)
20 May 2008Return made up to 10/05/08; full list of members (4 pages)
20 May 2008Return made up to 10/05/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 29 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 29 December 2006 (5 pages)
7 June 2007Return made up to 10/05/07; full list of members (2 pages)
7 June 2007Return made up to 10/05/07; full list of members (2 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Total exemption small company accounts made up to 29 December 2005 (5 pages)
10 November 2006Total exemption small company accounts made up to 29 December 2005 (5 pages)
24 May 2006Return made up to 10/05/06; full list of members (2 pages)
24 May 2006Return made up to 10/05/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 29 December 2004 (5 pages)
16 March 2006Total exemption small company accounts made up to 29 December 2004 (5 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
25 June 2005Return made up to 10/05/05; full list of members (3 pages)
25 June 2005Return made up to 10/05/05; full list of members (3 pages)
4 August 2004Memorandum and Articles of Association (12 pages)
4 August 2004Memorandum and Articles of Association (12 pages)
23 July 2004Company name changed inhoco 3078 LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed inhoco 3078 LIMITED\certificate issued on 23/07/04 (2 pages)
9 July 2004Accounting reference date shortened from 31/05/05 to 29/12/04 (1 page)
9 July 2004Accounting reference date shortened from 31/05/05 to 29/12/04 (1 page)
2 July 2004Ad 24/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed;new director appointed (3 pages)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Ad 24/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed;new director appointed (3 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
10 May 2004Incorporation (18 pages)
10 May 2004Incorporation (18 pages)