Company NameGray Property Company Limited
Company StatusActive
Company Number09583679
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Donald Gray
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briars School Lane
Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameMrs Catherine Burrows
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2016(8 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Witton St Witton Street
Northwich
Cheshire
CW9 5AP
Director NameMrs Judith Ann Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2016(8 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Witton Street
Northwich
Cheshire
CW9 5AP
Director NameMr Martin John Gray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2016(8 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Middle Lane
Kingsley
Frodsham
WA6 6UA
Director NameMrs Jean Gray
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Witton Street
Northwich
Cheshire
CW9 5AP

Location

Registered AddressDrake House Wr Partners Chartered Accountants
Drake House
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

3 February 2017Delivered on: 9 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2, 4 & 6 witton street northwich cheshire t/nos CH5888 CH517418 & CH5889.
Outstanding
3 February 2017Delivered on: 6 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 2-4 pepper street nantwich. Hm land registry title number(s) CH652151.
Outstanding

Filing History

10 October 2023Registered office address changed from 2-4 Pepper Street Nantwich Cheshire CW5 5AB United Kingdom to Drake House Wr Partners Chartered Accountants Drake House Northwich Cheshire CW9 7RA on 10 October 2023 (1 page)
9 October 2023Satisfaction of charge 095836790001 in full (1 page)
7 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
30 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
18 July 2022Registered office address changed from 2-6 Witton Street Northwich CW9 5AP United Kingdom to 2-4 Pepper Street Nantwich Cheshire CW5 5AB on 18 July 2022 (1 page)
12 July 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
30 June 2022Satisfaction of charge 095836790002 in full (1 page)
27 August 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
19 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 May 2020Confirmation statement made on 11 May 2020 with updates (6 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 June 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Jean Gray as a director on 5 April 2018 (1 page)
7 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 March 2017Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page)
24 March 2017Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 February 2017Registration of charge 095836790002, created on 3 February 2017 (9 pages)
9 February 2017Registration of charge 095836790002, created on 3 February 2017 (9 pages)
6 February 2017Registration of charge 095836790001, created on 3 February 2017 (6 pages)
6 February 2017Registration of charge 095836790001, created on 3 February 2017 (6 pages)
27 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,000
(8 pages)
27 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,000
(8 pages)
9 June 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 20,000
(4 pages)
9 June 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 20,000
(4 pages)
8 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
8 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
4 April 2016Appointment of Mrs Jean Gray as a director on 31 January 2016 (2 pages)
4 April 2016Appointment of Mrs Catherine Burrows as a director on 31 January 2016 (2 pages)
4 April 2016Appointment of Mrs Jean Gray as a director on 31 January 2016 (2 pages)
4 April 2016Appointment of Mrs Judith Ann Gray as a director on 31 January 2016 (2 pages)
4 April 2016Appointment of Mr Martin John Gray as a director on 31 January 2016 (2 pages)
4 April 2016Appointment of Mr Martin John Gray as a director on 31 January 2016 (2 pages)
4 April 2016Appointment of Mrs Catherine Burrows as a director on 31 January 2016 (2 pages)
4 April 2016Appointment of Mrs Judith Ann Gray as a director on 31 January 2016 (2 pages)
11 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-11
  • GBP 1
(31 pages)
11 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-11
  • GBP 1
(31 pages)