UKBizDB.co.uk

GRAY'S INN INVESTMENTS LIMITED

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

This company is commonly known as Gray's Inn Investments Limited. The company was founded 28 years ago and was given the registration number 03108668. The firm's registered office is in WATFORD. You can find them at Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GRAY'S INN INVESTMENTS LIMITED
Company Number:03108668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1995
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, Hertfordshire, 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

Secretary12 July 2018Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director12 July 2018Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director31 March 2005Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director20 September 2018Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director02 October 1995Active
353 Kentish Town Road, Kentish Town, London, NW5 2TJ

Secretary31 March 2004Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Secretary29 June 2012Active
28 Oakeshott Avenue, London, N6 6NS

Secretary02 October 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 October 1995Active
5, Inverforth Close, Hampstead, London, NW3 7EA

Director02 October 1995Active
120 East Road, London, N1 6AA

Nominee Director02 October 1995Active
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL

Director20 December 2007Active

People with Significant Control

Mr Robert Steinhouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS
Nature of control:
  • Significant influence or control
Miss Natalie Steinhouse
Notified on:06 April 2016
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Emily Steinhouse
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS
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 (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
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation 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
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Appoint person secretary company with name date.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Address

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

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.