UKBizDB.co.uk

GRAY'S INN ESTATES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Secretary15 November 2012Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director06 September 2011Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director17 July 2002Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director-Active
353 Kentish Town Road, London, NW5 2TJ

Secretary07 April 1999Active
7 Apollo Studios, Charlton Kings Road, London, NW5 2SB

Secretary-Active
353 Kentish Town Road, London, NW5 2TJ

Director07 April 1999Active
281 New North Road, London, N1 7AA

Director26 November 2002Active
16 Colwick Close, London, N6 5NU

Director11 March 2009Active
140 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6DT

Director06 January 2005Active
8 Grantham Avenue, Great Notley, Braintree, CM77 7FP

Director26 November 2002Active
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL

Director06 January 2005Active
5 Burntwood Court, Burntwood Lane, London, SW17 0AH

Director17 August 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Change person secretary company with change date.

Download
2024-01-30Officers

Change person secretary company with change date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Officers

Change person director company with change date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person secretary company with change date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-07-26Address

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

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.