GRAY'S INN PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW5 2TJ
Company number 05485093
Status Active
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address 353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016; Full accounts made up to 31 October 2015. The most likely internet sites of GRAY'S INN PROPERTIES LIMITED are www.graysinnproperties.co.uk, and www.gray-s-inn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Gray S Inn Properties Limited is a Private Limited Company. The company registration number is 05485093. Gray S Inn Properties Limited has been working since 20 June 2005. The present status of the company is Active. The registered address of Gray S Inn Properties Limited is 353 Kentish Town Road London Nw5 2tj. . JACKSON, Jennifer Kate Ellen is a Secretary of the company. HAYMAN, Michael John is a Director of the company. JACKSON, Jennifer Kate Ellen is a Director of the company. PITHER, Darren Ian is a Director of the company. STEINHOUSE, Robert is a Director of the company. Secretary DOW, Gillian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LINDLEY, Stephen Paul has been resigned. Director LINDLEY, Stephen Paul has been resigned. Director STEINHOUSE, Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JACKSON, Jennifer Kate Ellen
Appointed Date: 15 November 2012

Director
HAYMAN, Michael John
Appointed Date: 17 June 2010
66 years old

Director
JACKSON, Jennifer Kate Ellen
Appointed Date: 26 September 2006
54 years old

Director
PITHER, Darren Ian
Appointed Date: 20 June 2005
58 years old

Director
STEINHOUSE, Robert
Appointed Date: 25 February 2009
64 years old

Resigned Directors

Secretary
DOW, Gillian
Resigned: 24 November 2011
Appointed Date: 20 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Director
LINDLEY, Stephen Paul
Resigned: 23 March 2009
Appointed Date: 11 March 2009
53 years old

Director
LINDLEY, Stephen Paul
Resigned: 24 February 2009
Appointed Date: 20 June 2005
53 years old

Director
STEINHOUSE, Robert
Resigned: 14 September 2006
Appointed Date: 20 June 2005
64 years old

Persons With Significant Control

Mr Robert Steinhouse
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRAY'S INN PROPERTIES LIMITED Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
10 Nov 2016
Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016
07 May 2016
Full accounts made up to 31 October 2015
12 Apr 2016
Director's details changed for Mr Robert Steinhouse on 11 April 2016
02 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

...
... and 52 more events
03 Feb 2006
Particulars of mortgage/charge
27 Sep 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
08 Sep 2005
Director's particulars changed
20 Jun 2005
Secretary resigned
20 Jun 2005
Incorporation

GRAY'S INN PROPERTIES LIMITED Charges

25 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied on 26 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…