UKBizDB.co.uk

252 GRAYS INN ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 252 Grays Inn Road Limited. The company was founded 26 years ago and was given the registration number 03513755. The firm's registered office is in HERTFORDSHIRE. You can find them at 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:252 GRAYS INN ROAD LIMITED
Company Number:03513755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, St. Andrews House, Gray's Inn Road, London, England, WC1X 8JT

Secretary03 November 2022Active
Flat 3, St Andrews House, Gray's Inn Road, London, United Kingdom, WC1X 8JT

Director17 February 2022Active
Rennie House, Torriano Mews, Kentish Town, United Kingdom, NW5 2RZ

Director27 February 1998Active
Rennie House, Torriano Mews, Kentish Town, United Kingdom, NW5 2RZ

Secretary22 June 2022Active
3 St Andrews House, 252 Grays Inn Road, London, WC1X 8JT

Secretary08 March 1999Active
45a High Cross Lane, Rogerstone, Newport, NP

Secretary27 February 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary19 February 1998Active
3 St Andrews House, 252 Grays Inn Road, St Pancras, United Kingdom, WC1X 8JT

Director01 December 2017Active
Flat 3, St Andrews House, Gray's Inn Road, London, United Kingdom, WC1X 8JT

Director17 February 2022Active
3 St Andrews House, 252 Grays Inn Road, London, WC1X 8JT

Director27 February 1998Active
3 St Andrews House, 252 Grays Inn Road, London, WC1X 8JT

Director08 March 1999Active
45a High Cross Lane, Rogerstone, Newport, NP

Director27 February 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director19 February 1998Active

People with Significant Control

Mr Kyle Duncan
Notified on:17 February 2022
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, St Andrews House, London, United Kingdom, WC1X 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Leonard D'Heureux
Notified on:17 February 2022
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, St Andrews House, London, United Kingdom, WC1X 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs June Amy Toleman
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:Wales
Address:45a High Cross Lane, Rogerstone, Wales, NP1 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Virginia Bernantet Balian
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:Greek
Country of residence:United Kingdom
Address:3 St Andrews House, 252 Grays Inn Road, St Pancras, United Kingdom, WC1X 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Penelope Rennie
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Rennie House, Torriano Mews, Kentish Town, United Kingdom, NW5 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.