This company is commonly known as Graiseley Properties Limited. The company was founded 19 years ago and was given the registration number 05376171. The firm's registered office is in STONE. You can find them at 17 Lichfield Street, , Stone, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GRAISELEY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05376171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Lichfield Street, Stone, Staffordshire, ST15 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, High Street, Wednesfield, Wolverhampton, United Kingdom, WV11 1ST | Secretary | 25 February 2005 | Active |
17, Lichfield Street, Stone, United Kingdom, ST15 8NA | Director | 25 February 2005 | Active |
17, Lichfield Street, Stone, United Kingdom, ST15 8NA | Director | 30 August 2007 | Active |
Woodlands, 98 Walsall Road, Little Aston, Sutton Coldfield, B74 3AZ | Director | 06 September 2005 | Active |
Mr Gary Mitchell Hartland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | 17, Lichfield Street, Stone, ST15 8NA |
Nature of control | : |
|
St Asaph Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge House, 57 High Street, Wolverhampton, England, WV11 1ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.