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