GRAYSTON HOUSE LIMITED
Overview
| Company Name | GRAYSTON HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04493103 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRAYSTON HOUSE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is GRAYSTON HOUSE LIMITED located?
| Registered Office Address | Sterling House 97 Lichfield Street B79 7QF Tamworth West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRAYSTON HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GRAYSTON HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Jul 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2025 |
| Overdue | No |
What are the latest filings for GRAYSTON HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Linda Gwendoline Radford as a person with significant control on Jun 26, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Ian Robert Radford as a person with significant control on Jun 26, 2025 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Ian Robert Radford on Jun 26, 2025 | 1 pages | CH03 | ||
Director's details changed for Mrs Linda Gwendoline Radford on Jun 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Robert Radford on Jun 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 23 Carline Crescent Shrewsbury Shropshire SY3 7EU United Kingdom to Sterling House 97 Lichfield Street Tamworth West Midlands B79 7QF on May 16, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 044931030004 in full | 1 pages | MR04 | ||
Satisfaction of charge 044931030005 in full | 1 pages | MR04 | ||
Satisfaction of charge 044931030006 in full | 1 pages | MR04 | ||
Satisfaction of charge 044931030007 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Registered office address changed from 23 23 Carline Crescent Shrewsbury Shropshire SY3 7EU United Kingdom to 23 Carline Crescent Shrewsbury Shropshire SY3 7EU on Aug 16, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Millstar Limited 19 Ingleby Way Shrewsbury Salop SY3 8BU England to 23 23 Carline Crescent Shrewsbury Shropshire SY3 7EU on Dec 28, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Registered office address changed from C/O Millstar Limited the Cider House Lindridge Tenbury Wells WR15 8JQ England to C/O Millstar Limited 19 Ingleby Way Shrewsbury Salop SY3 8BU on Aug 19, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GRAYSTON HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RADFORD, Ian Robert | Secretary | Yew Tree Road Moseley B13 8NQ Birmingham 61 Britannic Park West Midlands England | British | 83505490001 | ||||||
| RADFORD, Ian Robert | Director | Yew Tree Road Moseley B13 8NQ Birmingham 61 Britannic Park West Midlands England | England | British | 83505490003 | |||||
| RADFORD, Linda Gwendoline | Director | Yew Tree Road Moseley B13 8NQ Birmingham 61 Britannic Park West Midlands England | England | British | 83505470002 | |||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of GRAYSTON HOUSE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Robert Radford | Jul 25, 2016 | 97 Lichfield Street B79 7QF Tamworth Sterling House West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Linda Gwendoline Radford | Jul 25, 2016 | 97 Lichfield Street B79 7QF Tamworth Sterling House West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0