This company is commonly known as Gray's Inn Estates Limited. The company was founded 37 years ago and was given the registration number 02126320. The firm's registered office is in WATFORD. You can find them at Suite 1, Leavesden Park, 5 Hercules Way, Watford, Herfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRAY'S INN ESTATES LIMITED |
---|---|---|
Company Number | : | 02126320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1987 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, Leavesden Park, 5 Hercules Way, Watford, Herfordshire, England, WD25 7GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Secretary | 15 November 2012 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 06 September 2011 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 17 July 2002 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | - | Active |
353 Kentish Town Road, London, NW5 2TJ | Secretary | 07 April 1999 | Active |
7 Apollo Studios, Charlton Kings Road, London, NW5 2SB | Secretary | - | Active |
353 Kentish Town Road, London, NW5 2TJ | Director | 07 April 1999 | Active |
281 New North Road, London, N1 7AA | Director | 26 November 2002 | Active |
16 Colwick Close, London, N6 5NU | Director | 11 March 2009 | Active |
140 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6DT | Director | 06 January 2005 | Active |
8 Grantham Avenue, Great Notley, Braintree, CM77 7FP | Director | 26 November 2002 | Active |
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL | Director | 06 January 2005 | Active |
5 Burntwood Court, Burntwood Lane, London, SW17 0AH | Director | 17 August 1999 | Active |
Freehold Properties 38 Limited | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leavesden Park, Suite1, Watford, England, WD25 7GS |
Nature of control | : |
|
Gray's Inn Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
Nature of control | : |
|
Gray's Inn Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 353, Kentish Town Road, London, United Kingdom, NW5 2TJ |
Nature of control | : |
|
Mr Robert Steinhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 353, Kentish Town Road, London, United Kingdom, NW5 2TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Change person secretary company with change date. | Download |
2024-01-30 | Officers | Change person secretary company with change date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Change person secretary company with change date. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-26 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.