About

Registered Number: 00296171
Date of Incorporation: 14/01/1935 (89 years and 2 months ago)
Company Status: Active
Registered Address: Gay Dawn Offices, Pennis Lane Fawkham, Longfield, Kent, DA3 8LZ

 

Grays Thurrock Properties Ltd was founded on 14 January 1935 and has its registered office in Longfield, it's status in the Companies House registry is set to "Active". The business has only one director listed at Companies House. We don't know the number of employees at Grays Thurrock Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LHERMETTE, Valerie Anne N/A 01 April 1996 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 January 2012
CH01 - Change of particulars for director 28 January 2012
CH01 - Change of particulars for director 28 January 2012
CH03 - Change of particulars for secretary 28 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2009
AA - Annual Accounts 04 November 2009
395 - Particulars of a mortgage or charge 15 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 01 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 07 November 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 10 February 2006
363a - Annual Return 30 January 2006
395 - Particulars of a mortgage or charge 08 December 2005
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 03 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
395 - Particulars of a mortgage or charge 05 September 2000
395 - Particulars of a mortgage or charge 18 May 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 08 July 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 22 August 1997
MEM/ARTS - N/A 03 March 1997
363s - Annual Return 09 January 1997
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 12 June 1994
AUD - Auditor's letter of resignation 27 May 1994
287 - Change in situation or address of Registered Office 12 May 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 19 August 1993
288 - N/A 11 February 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 21 October 1992
AA - Annual Accounts 16 April 1992
363s - Annual Return 10 February 1992
288 - N/A 14 January 1992
363a - Annual Return 06 February 1991
AA - Annual Accounts 17 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1990
RESOLUTIONS - N/A 20 August 1990
123 - Notice of increase in nominal capital 20 August 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 03 April 1989
AA - Annual Accounts 14 March 1989
RESOLUTIONS - N/A 07 April 1988
MEM/ARTS - N/A 07 April 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 10 March 1988
363 - Annual Return 27 May 1987
AA - Annual Accounts 05 February 1987
288 - N/A 22 August 1986

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 18 May 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 10 June 2009 Outstanding

N/A

A deed of amendment to an omnibus guarantee and set- off agreement dated 31/01/06 27 October 2008 Outstanding

N/A

Direct and third party legal charge (trustee and beneficiary) 12 April 2006 Outstanding

N/A

An omnibus guarantee and set-off agreement 31 January 2006 Outstanding

N/A

Debenture 01 December 2005 Outstanding

N/A

Charge 25 August 2000 Outstanding

N/A

Charge over credit balances 11 May 2000 Outstanding

N/A

Building equitable mortgage 05 October 1960 Outstanding

N/A

Equitable charge 06 June 1956 Outstanding

N/A

Mortgage 09 December 1953 Outstanding

N/A

Mortgage 09 December 1953 Outstanding

N/A

Deposit of deeds 15 December 1951 Outstanding

N/A

Deposit of deeds 12 March 1951 Fully Satisfied

N/A

Deposit of deeds 16 November 1939 Outstanding

N/A

Deposit of deeds 26 October 1936 Fully Satisfied

N/A

Deposit of deeds 10 December 1935 Outstanding

N/A

Deposit of deeds 24 April 1935 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.