Company NameGeejay Property Limited
DirectorGrant Lee Mercer
Company StatusActive
Company Number07385761
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Grant Lee Mercer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Redstone Accountancy 28 Kansas Avenue
Salford
M50 2GL
Director NameMr Jordan Philip Assassa
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Grant Lee Mercer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA

Location

Registered AddressC/O Redstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Grant Mercer
100.00%
Ordinary

Financials

Year2014
Net Worth£72,295
Cash£26,369
Current Liabilities£707,001

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End25 February

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

19 August 2020Delivered on: 27 August 2020
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: The freehold land and buildings known as torridon, macclesfield road, alderley edge, cheshire, SK9 7BL registered under title number CH49299.
Outstanding
1 April 2015Delivered on: 9 April 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 20, 20A, 22 & 22A ashley road, altrincham, cheshire t/no MAN65531.
Outstanding
25 March 2011Delivered on: 26 March 2011
Persons entitled: Grant Lee Mercer

Classification: Legal charge
Secured details: The principle sum being £720,000 and all other monies due or to become due from the borrower to the lender on any account whatsoever.
Particulars: F/H property k/a 20 20A 22 and 22A ashley road altrincham hale t/no. MAN65531.
Outstanding
25 March 2011Delivered on: 26 March 2011
Persons entitled: Grant Lee Mercer

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever.
Particulars: All assets property and undertaking for the time being subject to the security interests see image for full details.
Outstanding
7 July 2011Delivered on: 9 July 2011
Satisfied on: 7 April 2012
Persons entitled: Grant Lee Mercer

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: 4 whittle street, bury.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 27 February 2020 (9 pages)
27 August 2020Registration of charge 073857610005, created on 19 August 2020 (8 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 27 February 2019 (8 pages)
15 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
20 May 2019Registered office address changed from C/O Redstone Accountancy Services, Suite 617 the Quays Salford M50 3UB England to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 (1 page)
6 February 2019Change of details for Mr Grant Lee Mercer as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Grant Lee Mercer on 1 February 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
24 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
21 September 2018Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to C/O Redstone Accountancy Services, Suite 617 the Quays Salford M50 3UB on 21 September 2018 (1 page)
29 March 2018Total exemption full accounts made up to 28 February 2017 (13 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
9 April 2015Registration of charge 073857610004, created on 1 April 2015 (9 pages)
9 April 2015Registration of charge 073857610004, created on 1 April 2015 (9 pages)
9 April 2015Registration of charge 073857610004, created on 1 April 2015 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(3 pages)
3 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page)
27 November 2013Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(3 pages)
31 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(3 pages)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Termination of appointment of Jordan Assassa as a director (1 page)
31 January 2013Termination of appointment of Jordan Assassa as a director (1 page)
12 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 June 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
20 June 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Director's details changed for Mr Grant Lee Mercer on 23 September 2011 (2 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Termination of appointment of Grant Mercer as a director (1 page)
17 January 2012Director's details changed for Mr. Jordan Philip Assassa on 23 September 2011 (2 pages)
17 January 2012Termination of appointment of Grant Mercer as a director (1 page)
17 January 2012Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Director's details changed for Mr Grant Lee Mercer on 23 September 2011 (2 pages)
17 January 2012Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
17 January 2012Director's details changed for Mr. Jordan Philip Assassa on 23 September 2011 (2 pages)
17 August 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 August 2011 (1 page)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2010Appointment of Mr Grant Lee Mercer as a director (2 pages)
8 December 2010Appointment of Mr Grant Lee Mercer as a director (3 pages)
8 December 2010Appointment of Mr Grant Lee Mercer as a director (2 pages)
8 December 2010Appointment of Mr Grant Lee Mercer as a director (3 pages)
23 November 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 1,000
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 1,000
(4 pages)
19 November 2010Appointment of Mr. Jordan Philip Assassa as a director (3 pages)
19 November 2010Appointment of Mr. Jordan Philip Assassa as a director (3 pages)
29 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)