UKBizDB.co.uk

GREYS RESIDENTIAL HOLDINGS LIMITED

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

This company is commonly known as Greys Residential Holdings Limited. The company was founded 6 years ago and was given the registration number 11388490. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GREYS RESIDENTIAL HOLDINGS LIMITED
Company Number:11388490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 May 2018
End of financial year:29 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Herts, United Kingdom, WD3 1DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director30 May 2018Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director30 May 2018Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director23 September 2019Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director23 September 2019Active

People with Significant Control

Jonathan Lindsey Kennedy
Notified on:30 May 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Katie Louise Edwards
Notified on:30 May 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-04-04Address

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

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2022-07-29Gazette

Gazette filings brought up to date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2022-02-25Accounts

Change account reference date company previous shortened.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2021-03-16Gazette

Gazette filings brought up to date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Capital

Capital allotment shares.

Download
2019-09-19Resolution

Resolution.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.