GRAY HOMES SALES LIMITED
MILFORD HAVEN

Hellopages » Pembrokeshire » Pembrokeshire » SA73 2LL

Company number 05308687
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address THE OFFICE ELIZABETH VENMORE, COURT YORK STREET, MILFORD HAVEN, SA73 2LL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of GRAY HOMES SALES LIMITED are www.grayhomessales.co.uk, and www.gray-homes-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Pembroke Dock Rail Station is 4 miles; to Pembroke Rail Station is 5.9 miles; to Haverfordwest Rail Station is 6.8 miles; to Clarbeston Road Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gray Homes Sales Limited is a Private Limited Company. The company registration number is 05308687. Gray Homes Sales Limited has been working since 09 December 2004. The present status of the company is Active. The registered address of Gray Homes Sales Limited is The Office Elizabeth Venmore Court York Street Milford Haven Sa73 2ll. . THOMAS, Tann Elizabeth is a Secretary of the company. THOMAS, Tann Elizabeth is a Director of the company. Secretary GRAY, Kate Marcia has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GRAY, Kate Marcia has been resigned. Director GRAY, Stuart has been resigned. Director THOMAS, Anthony Venmore has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMAS, Tann Elizabeth
Appointed Date: 10 January 2006

Director
THOMAS, Tann Elizabeth
Appointed Date: 10 January 2006
75 years old

Resigned Directors

Secretary
GRAY, Kate Marcia
Resigned: 10 January 2006
Appointed Date: 09 December 2004

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 09 December 2004
Appointed Date: 09 December 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 09 December 2004
Appointed Date: 09 December 2004

Director
GRAY, Kate Marcia
Resigned: 10 January 2006
Appointed Date: 09 December 2004
54 years old

Director
GRAY, Stuart
Resigned: 10 January 2006
Appointed Date: 09 December 2004
59 years old

Director
THOMAS, Anthony Venmore
Resigned: 01 July 2015
Appointed Date: 10 January 2006
77 years old

Persons With Significant Control

Mr Anthony Venmore Thomas
Notified on: 9 December 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mrs Tann Elizabeth Thomas
Notified on: 9 December 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GRAY HOMES SALES LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Termination of appointment of Anthony Venmore Thomas as a director on 1 July 2015
...
... and 31 more events
15 Dec 2004
Director resigned
15 Dec 2004
New director appointed
15 Dec 2004
New secretary appointed;new director appointed
15 Dec 2004
Registered office changed on 15/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
09 Dec 2004
Incorporation

GRAY HOMES SALES LIMITED Charges

3 April 2006
Mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Elizabeth venmore court yorke street milford haven…
8 March 2006
Debenture
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Legal charge
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The old school, yorke street, milford haven, pembrokeshire.