Warning: file_put_contents(c/5a3a658ff31c42838e72b9a18cb119f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Grayheath Limited, SW6 3QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAYHEATH LIMITED

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

This company is commonly known as Grayheath Limited. The company was founded 31 years ago and was given the registration number 02814805. The firm's registered office is in LONDON. You can find them at Flat 2, 20 Cortayne Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRAYHEATH LIMITED
Company Number:02814805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1993
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 20 Cortayne Road, London, SW6 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 20 Cortayne Road, London, SW6 3QA

Secretary17 September 2014Active
Flat 2, 20 Cortayne Road, London, SW6 3QA

Director25 January 2021Active
Thruxted Oast, Mystole Chartham, Canterbury, CT4 7BX

Director08 October 1993Active
Piso 16, Calle 50, Torre Global Bank, Panama, Panama,

Director02 September 2015Active
Thruxted Oast, Mystole Chartham, Canterbury, CT4 7BX

Secretary08 October 1993Active
Steppers, Paley Street Holyport, Maidenhead, SL6 3JT

Secretary15 September 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 May 1993Active
2 Victoria Road, Twickenham, TW1 3HW

Director11 October 1993Active
Hattons, Elms Lane, West Wittering, PO20 8LW

Director27 July 1993Active
Steppers, Paley Street Holyport, Maidenhead, SL6 3JT

Director27 January 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 May 1993Active
20, Cortayne Road, London, England, SW6 3QA

Director08 February 2013Active
Ground Floor Flat, 20 Cortayne Road, London, SW6 3QA

Director27 June 2007Active
Flat 3, 20 Cortayne Road, Fulham, SW6 3QA

Director27 April 1994Active
Mulberry House, Southleigh, Colyton, EX24 6SB

Director05 January 1995Active

People with Significant Control

Ms Alice Louise Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Address:Flat 2, 20 Cortayne Road, London, SW6 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr David Bradford Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Flat 2, 20 Cortayne Road, London, SW6 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hilary Diana Derouet
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Address:Flat 2, 20 Cortayne Road, London, SW6 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Peter Derouet
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Address:Flat 2, 20 Cortayne Road, London, SW6 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.