UKBizDB.co.uk

GRAYSHOTT INVESTMENTS LIMITED

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

This company is commonly known as Grayshott Investments Limited. The company was founded 26 years ago and was given the registration number 03387565. The firm's registered office is in SURBITON. You can find them at 298 Ewell Road, , Surbiton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRAYSHOTT INVESTMENTS LIMITED
Company Number:03387565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:298 Ewell Road, Surbiton, Surrey, England, KT6 7AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom, SW19 4DW

Secretary01 May 2004Active
D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom, SW19 4DW

Director03 September 1997Active
D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom, SW19 4DW

Director20 July 2012Active
Ladygate House Ladygate Drive, Grayshott, Hindhead, GU26 6DR

Secretary27 November 1997Active
62a Aboyne Drive, Raynes Park, London, SW20 0AE

Secretary03 September 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 June 1997Active

People with Significant Control

Leotan Limited
Notified on:21 October 2021
Status:Active
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Chevalier
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Byne Cottage, Manleys Hill, Pulborough, England, RH20 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harold Bebbington
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom, SW19 4DW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Change person secretary company with change date.

Download
2024-01-31Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Address

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

Download
2023-12-11Officers

Change person secretary company with change date.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-11Address

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

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Address

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

Download
2021-07-22Address

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

Download

Copyright © 2024. All rights reserved.