Company NameGenesis Property Partnership Limited
DirectorsChristina Stella Walters and Victoria Thalia Wilson
Company StatusActive
Company NumberSC535893
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christina Stella Walters
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Guthrie Tait Gardens
Eskbank
EH22 3FW
Scotland
Director NameMrs Victoria Thalia Wilson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 High Street
Dalkeith
EH22 1BE
Scotland
Director NameMr Richard Fryatt
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Easter Langside Medway
Dalkeith
EH22 2FJ
Scotland

Location

Registered Address127 High Street
Dalkeith
EH22 1BE
Scotland
ConstituencyMidlothian
WardDalkeith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (4 weeks from now)

Charges

13 April 2017Delivered on: 19 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming hardengreen house, dalkeith, EH22 3LF registered in the land register of scotland under title number MID157953.
Outstanding
13 April 2017Delivered on: 19 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole that dwellinghouse and garden ground known as "birchlea", one hundred and twenty seven high street, dalkeith, in the county of midlothian. (See standard security for full details).
Outstanding
10 February 2017Delivered on: 27 February 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
30 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 June 2020Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page)
21 November 2019Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX on 21 November 2019 (1 page)
20 November 2019Director's details changed for Miss Victoria Thalia Fryatt on 13 November 2019 (2 pages)
20 November 2019Change of details for Miss Victoria Thalia Fryatt as a person with significant control on 13 July 2017 (2 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 May 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 June 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
18 December 2017Cessation of Richard Fryatt as a person with significant control on 17 November 2017 (1 page)
18 December 2017Termination of appointment of Richard Fryatt as a director on 17 November 2017 (1 page)
18 December 2017Termination of appointment of Richard Fryatt as a director on 17 November 2017 (1 page)
18 December 2017Cessation of Richard Fryatt as a person with significant control on 17 November 2017 (1 page)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 15,000.00
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 15,000.00
(4 pages)
17 July 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
17 July 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
3 July 2017Director's details changed for Ms Christina Stella Walters on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Ms Christina Stella Walters on 3 July 2017 (2 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
19 April 2017Registration of charge SC5358930003, created on 13 April 2017 (15 pages)
19 April 2017Registration of charge SC5358930002, created on 13 April 2017 (16 pages)
19 April 2017Registration of charge SC5358930003, created on 13 April 2017 (15 pages)
19 April 2017Registration of charge SC5358930002, created on 13 April 2017 (16 pages)
27 February 2017Registration of charge SC5358930001, created on 10 February 2017 (16 pages)
27 February 2017Registration of charge SC5358930001, created on 10 February 2017 (16 pages)
17 January 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
17 January 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
6 October 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
6 October 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
6 October 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
6 October 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 30
(24 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 30
(24 pages)