UKBizDB.co.uk

GRAYBROOK INSURANCE BROKERS LIMITED

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

This company is commonly known as Graybrook Insurance Brokers Limited. The company was founded 20 years ago and was given the registration number 04955851. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, Surrey. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GRAYBROOK INSURANCE BROKERS LIMITED
Company Number:04955851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Old Printers Yard, 156 South Street, Dorking, Surrey, England, RH4 2HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Secretary18 June 2019Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director18 June 2019Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director18 June 2019Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director18 June 2019Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director18 June 2019Active
Byways, Stebbing Green, Stebbing, Dunmow, CM6 3TE

Secretary06 November 2003Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director18 June 2019Active
Byways, Stebbing Green, Stebbing, Dunmow, CM6 3TE

Director08 June 2005Active
Barley Barn, Church End, Lindsell, Dunmow, Uk, CM6 3QR

Director14 January 2013Active
Barley Barn, Church End, Lindsell, Dunmow, CM6 3QR

Director06 November 2003Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director18 June 2019Active

People with Significant Control

Seventeen Group Limited
Notified on:18 June 2019
Status:Active
Country of residence:England
Address:Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janice Ursula Hulse
Notified on:09 November 2018
Status:Active
Date of birth:February 1957
Nationality:British
Address:Turnpike House, Leigh-On-Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Hulse
Notified on:06 November 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Turnpike House, Leigh-On-Sea, SS9 2UA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-10Change of constitution

Statement of companys objects.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.