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.
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 | : |
|
Registered Address | : | The Office Elizabeth Venmore, Court York Street, Milford Haven, SA73 2LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devon House, Woodbine Terrace, Pembroke, SA71 4PQ | Secretary | 10 January 2006 | Active |
The Office Elizabeth Venmore, Court York Street, Milford Haven, SA73 2LL | Director | 20 August 2021 | Active |
The Office Elizabeth Venmore, Court York Street, Milford Haven, SA73 2LL | Director | 27 July 2021 | Active |
Devon House, Woodbine Terrace, Pembroke, SA71 4PQ | Director | 10 January 2006 | Active |
40 Sovereign Crescent, Titchfield Common, Fareham, PO14 4LU | Secretary | 09 December 2004 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 09 December 2004 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 09 December 2004 | Active |
40 Sovereign Crescent, Titchfield Common, Fareham, PO14 4LU | Director | 09 December 2004 | Active |
40 Sovereign Crescent, Titchfield Common, Fareham, PO14 4LU | Director | 09 December 2004 | Active |
The Office Elizabeth Venmore, Court York Street, Milford Haven, SA73 2LL | Director | 01 January 2017 | Active |
Devon House, Woodbine Terrace, Pembroke, SA71 4PQ | Director | 10 January 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Officers | Termination director company with name termination date. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.