Warning: file_put_contents(c/c269d6b3856e580d44d79ecc6cf64b88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Graychurch Limited, PO3 5RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAYCHURCH LIMITED

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

This company is commonly known as Graychurch Limited. The company was founded 8 years ago and was given the registration number 09882117. The firm's registered office is in PORTSMOUTH. You can find them at C/o Cjs Portsmouth Ltd Aspen House, Airport Services Road, Portsmouth, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GRAYCHURCH LIMITED
Company Number:09882117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Cjs Portsmouth Ltd Aspen House, Airport Services Road, Portsmouth, Hampshire, England, PO3 5RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cjs Portsmouth, Aspen House, Airport Service Road, Portsmouth, United Kingdom, PO3 5RA

Director20 November 2015Active
C/O Cjs Portsmouth, Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA

Director20 November 2015Active
C/O Cjs Portsmouth, Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA

Director20 November 2015Active

People with Significant Control

Mr David Roy Gray
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:C/O Cjs Portsmouth, Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Terri Christina Gray
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:C/O Cjs Portsmouth, Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Churchill
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:C/O Cjs Portsmouth, Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA
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 (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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Resolution

Resolution.

Download
2016-02-22Accounts

Change account reference date company current extended.

Download
2016-02-18Address

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

Download
2015-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.