About

Registered Number: 05531450
Date of Incorporation: 09/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ,

 

Established in 2005, Graystone Properties Ltd has its registered office in Woking, Surrey, it has a status of "Active". We don't know the number of employees at this business. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Michael 09 August 2005 - 1
STONE, Denise 09 August 2005 09 August 2005 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 20 August 2018
PSC04 - N/A 20 August 2018
AD01 - Change of registered office address 20 August 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 13 February 2016
SH03 - Return of purchase of own shares 13 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
RESOLUTIONS - N/A 21 December 2015
SH06 - Notice of cancellation of shares 21 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 08 May 2015
AD01 - Change of registered office address 12 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 13 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
363a - Annual Return 25 September 2006
395 - Particulars of a mortgage or charge 09 December 2005
395 - Particulars of a mortgage or charge 09 December 2005
287 - Change in situation or address of Registered Office 17 October 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 November 2005 Outstanding

N/A

Deed of charge 30 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.