UKBizDB.co.uk

GRAYSIDE LIMITED

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

This company is commonly known as Grayside Limited. The company was founded 46 years ago and was given the registration number 01366921. The firm's registered office is in EPSOM. You can find them at 1st Floor, 55 High Street, Epsom, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GRAYSIDE LIMITED
Company Number:01366921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1978
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:1st Floor, 55 High Street, Epsom, Surrey, KT19 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Orchard Gardens, Epsom, England, KT18 7NJ

Secretary01 January 2012Active
33, Broadmead Avenue, Worcester Park, England, KT4 7SN

Director01 January 2011Active
8 Orchard Gardens, Epsom, KT18 7NJ

Director24 September 2002Active
19, Clovelly Avenue, Warlingham, England, CR6 9HZ

Director01 January 2005Active
115 Eastwick Park Avenue, Bookham, Leatherhead, KT23 3NW

Secretary-Active
Tanglewood, 23 Alders Road, Reigate, RH2 0EA

Director-Active
1st Floor, 55 High Street, Epsom, KT19 8DH

Director11 April 2022Active
23 Crescent Road, East Grinstead, RH19 1HR

Director-Active
115 Eastwick Park Avenue, Bookham, Leatherhead, KT23 3NW

Director-Active
Blandings, Cobbetts Hill, Weybridge, KT13 0UA

Director01 January 1992Active

People with Significant Control

Fairstone Holdings Limited
Notified on:31 May 2024
Status:Active
Country of residence:England
Address:8, Camberwell Way, Sunderland, England, SR3 3XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael David Seddon
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:8, Camberwell Way, Sunderland, England, SR3 3XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip James Hancock
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:8, Camberwell Way, Sunderland, England, SR3 3XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Derek Beams
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:8, Camberwell Way, Sunderland, England, SR3 3XN
Nature of control:
  • 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.