Warning: file_put_contents(c/c63cbd3ed2a39f2ec805b2405a056536.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Greys Hill Estates Limited, RG41 2GY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREYS HILL ESTATES LIMITED

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

This company is commonly known as Greys Hill Estates Limited. The company was founded 50 years ago and was given the registration number 01115575. The firm's registered office is in WOKINGHAM. You can find them at C/o Choice Accountants Limited Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREYS HILL ESTATES LIMITED
Company Number:01115575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Choice Accountants Limited Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Lambridge Wood Road, Henley, RG9 3BS

Secretary12 May 2001Active
8 Lambridge Wood Road, Henley, RG9 3BS

Director-Active
8 Lambridge Wood Road, Henley, England, RG9 3BS

Director-Active
5 Chiltern Hills Road, Beaconsfield, HP9 1PJ

Secretary-Active
5 Chiltern Hills Road, Beaconsfield, HP9 1PJ

Director-Active
5 Chiltern Hills Road, Beaconsfield, HP9 1PJ

Director-Active

People with Significant Control

Mr Michael Raymond Hatch
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:8 Lambridge Wood Road, Henley-On-Thames, England, RG9 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Hatch
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Paddock View, Rivers Edge, Wooburn Green, United Kingdom, HP10 0AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Address

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

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Change person director company with change date.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download
2013-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-15Accounts

Accounts with accounts type total exemption small.

Download
2013-06-21Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.