UKBizDB.co.uk

GREY PORT LIMITED

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

This company is commonly known as Grey Port Limited. The company was founded 11 years ago and was given the registration number 08134179. The firm's registered office is in HERSHAM. You can find them at 5 Onslow Road, , Hersham, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREY PORT LIMITED
Company Number:08134179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2012
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Onslow Road, Hersham, Surrey, United Kingdom, KT12 5BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director01 October 2014Active
7, Bell Yard, London, England, WC2A 2JR

Director01 August 2013Active
7, Bell Yard, London, England, WC2A 2JR

Director08 December 2020Active
1, Pelhams Walk, Esher, United Kingdom, KT10 8QA

Secretary09 July 2012Active
1, Pelhams Walk, Esher, United Kingdom, KT10 8QA

Director09 July 2012Active

People with Significant Control

Mr Akash Neil Gupta
Notified on:11 July 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Flat 10, 41, Broadley Terrace, London, England, NW1 6LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Ruchika Barathan
Notified on:11 July 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:5, Onslow Road, Walton-On-Thames, England, KT12 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Address

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

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-04-06Address

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

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Mortgage

Mortgage satisfy charge full.

Download
2017-12-01Mortgage

Mortgage satisfy charge full.

Download
2017-12-01Mortgage

Mortgage satisfy charge full.

Download
2017-12-01Mortgage

Mortgage satisfy charge full.

Download
2017-12-01Mortgage

Mortgage satisfy charge full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.