UKBizDB.co.uk

GRAY HOMES SALES LIMITED

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

This company is commonly known as Gray Homes Sales Limited. The company was founded 19 years ago and was given the registration number 05308687. The firm's registered office is in MILFORD HAVEN. You can find them at The Office Elizabeth Venmore, Court York Street, Milford Haven, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRAY HOMES SALES LIMITED
Company Number:05308687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Office Elizabeth Venmore, Court York Street, Milford Haven, SA73 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devon House, Woodbine Terrace, Pembroke, SA71 4PQ

Secretary10 January 2006Active
The Office Elizabeth Venmore, Court York Street, Milford Haven, SA73 2LL

Director20 August 2021Active
The Office Elizabeth Venmore, Court York Street, Milford Haven, SA73 2LL

Director27 July 2021Active
Devon House, Woodbine Terrace, Pembroke, SA71 4PQ

Director10 January 2006Active
40 Sovereign Crescent, Titchfield Common, Fareham, PO14 4LU

Secretary09 December 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary09 December 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director09 December 2004Active
40 Sovereign Crescent, Titchfield Common, Fareham, PO14 4LU

Director09 December 2004Active
40 Sovereign Crescent, Titchfield Common, Fareham, PO14 4LU

Director09 December 2004Active
The Office Elizabeth Venmore, Court York Street, Milford Haven, SA73 2LL

Director01 January 2017Active
Devon House, Woodbine Terrace, Pembroke, SA71 4PQ

Director10 January 2006Active

People with Significant Control

Mr Anthony Venmore Thomas
Notified on:09 December 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:The Office Elizabeth Venmore, Milford Haven, SA73 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Tann Elizabeth Thomas
Notified on:09 December 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:The Office Elizabeth Venmore, Milford Haven, SA73 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Officers

Termination director company with name termination date.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.