GRAYSTON HOUSE LIMITED
TENBURY WELLS

Hellopages » Worcestershire » Malvern Hills » WR15 8JQ

Company number 04493103
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address C/O MILLSTAR LIMITED THE CIDER HOUSE, LINDRIDGE, TENBURY WELLS, ENGLAND, WR15 8JQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from C/O John Pye & Co, Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ to C/O Millstar Limited the Cider House Lindridge Tenbury Wells WR15 8JQ on 13 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of GRAYSTON HOUSE LIMITED are www.graystonhouse.co.uk, and www.grayston-house.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and three months. The distance to to Great Malvern Rail Station is 15.8 miles; to Colwall Rail Station is 17.2 miles; to Ledbury Rail Station is 19 miles; to Hereford Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grayston House Limited is a Private Limited Company. The company registration number is 04493103. Grayston House Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Grayston House Limited is C O Millstar Limited The Cider House Lindridge Tenbury Wells England Wr15 8jq. The company`s financial liabilities are £16.61k. It is £5.71k against last year. The cash in hand is £3.38k. It is £2.6k against last year. And the total assets are £608.84k, which is £-33.19k against last year. RADFORD, Ian Robert is a Secretary of the company. RADFORD, Ian Robert is a Director of the company. RADFORD, Linda Gwendoline is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


grayston house Key Finiance

LIABILITIES £16.61k
+52%
CASH £3.38k
+330%
TOTAL ASSETS £608.84k
-6%
All Financial Figures

Current Directors

Secretary
RADFORD, Ian Robert
Appointed Date: 23 July 2002

Director
RADFORD, Ian Robert
Appointed Date: 23 July 2002
79 years old

Director
RADFORD, Linda Gwendoline
Appointed Date: 23 July 2002
76 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Persons With Significant Control

Mr Ian Robert Radford
Notified on: 25 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Gwendoline Radford
Notified on: 25 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAYSTON HOUSE LIMITED Events

13 Mar 2017
Registered office address changed from C/O John Pye & Co, Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ to C/O Millstar Limited the Cider House Lindridge Tenbury Wells WR15 8JQ on 13 March 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

...
... and 31 more events
04 Aug 2002
Secretary resigned
04 Aug 2002
Director resigned
04 Aug 2002
New secretary appointed;new director appointed
04 Aug 2002
New director appointed
23 Jul 2002
Incorporation

GRAYSTON HOUSE LIMITED Charges

15 June 2007
Mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 6 seymour court islington row edgbaston birmingham.
20 September 2006
Mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 58 britannic park yew tree road…
20 September 2006
Mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 84 britannic park yew tree road birmingham…