GRAYTON ESTATES LIMITED
NITON

Hellopages » Isle of Wight » Isle of Wight » PO38 2NB

Company number 04571479
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address THE OLD RADIO STATION, CASTLEHAVEN LANE, NITON, ISLE OF WIGHT, ENGLAND, PO38 2NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 23 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of GRAYTON ESTATES LIMITED are www.graytonestates.co.uk, and www.grayton-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and twelve months. The distance to to Sandown Rail Station is 7.6 miles; to Brading Rail Station is 9.4 miles; to Smallbrook Junction Rail Station is 10.8 miles; to Ryde St Johns Road Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grayton Estates Limited is a Private Limited Company. The company registration number is 04571479. Grayton Estates Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Grayton Estates Limited is The Old Radio Station Castlehaven Lane Niton Isle of Wight England Po38 2nb. The company`s financial liabilities are £1115.7k. It is £-49.47k against last year. The cash in hand is £11.38k. It is £-9.67k against last year. And the total assets are £469.2k, which is £44.8k against last year. COOPER, Sheila Margaret is a Secretary of the company. COOPER, Graham is a Director of the company. Secretary COOPER, Graham has been resigned. Director COOPER, Sheila Margaret has been resigned. Director WHITFIELD, Leon Michael has been resigned. The company operates in "Buying and selling of own real estate".


grayton estates Key Finiance

LIABILITIES £1115.7k
-5%
CASH £11.38k
-46%
TOTAL ASSETS £469.2k
+10%
All Financial Figures

Current Directors

Secretary
COOPER, Sheila Margaret
Appointed Date: 01 May 2004

Director
COOPER, Graham
Appointed Date: 23 October 2002
72 years old

Resigned Directors

Secretary
COOPER, Graham
Resigned: 01 October 2006
Appointed Date: 23 October 2002

Director
COOPER, Sheila Margaret
Resigned: 01 October 2006
Appointed Date: 01 May 2004
77 years old

Director
WHITFIELD, Leon Michael
Resigned: 01 May 2004
Appointed Date: 23 October 2002
65 years old

Persons With Significant Control

Mr Graham Cooper
Notified on: 21 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shelia Margaret Cooper
Notified on: 21 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAYTON ESTATES LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 October 2015
18 Nov 2016
Confirmation statement made on 23 October 2016 with updates
26 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
21 Jul 2016
Registered office address changed from Grayton Court 107 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 1JD to The Old Radio Station Castlehaven Lane Niton Isle of Wight PO38 2NB on 21 July 2016
...
... and 46 more events
03 Jun 2004
Secretary resigned;director resigned
03 Jun 2004
New secretary appointed;new director appointed
02 Mar 2004
Particulars of mortgage/charge
07 Jan 2004
Return made up to 23/10/03; full list of members
23 Oct 2002
Incorporation

GRAYTON ESTATES LIMITED Charges

25 July 2008
Legal mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 107 hursley road chandlers ford hampshire with the…
29 February 2008
Legal mortgage
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 73A lawn road eastleigh; with the benefit of all…
29 February 2008
Legal mortgage
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - land at 50-52 cornaway lane porchester; with the…
27 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at rear of f/h plot of land at 12/14 eling…
30 October 2006
Debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 16 eling lane totton southampton. With the…
17 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 14 eling totton southampton. With the…
17 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 107 hursley road chandlers ford hampshire…
4 August 2006
Legal mortgage
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 41 wodehouse road, itchen, southampton. With the…
10 January 2006
Legal mortgage
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at desborough road, eastleigh. With…
24 November 2005
Legal mortgage
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a grayton house 26A high street eastleigh…
14 June 2004
Legal mortgage
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 109 hursley road chandlers ford eastleigh southampton f/h…
20 February 2004
Mortgage deed
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 107 hursley road chandlers ford eastleigh hampshire…