About

Registered Number: 01115575
Date of Incorporation: 25/05/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: C/O Choice Accountants Limited Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY

 

Greys Hill Estates Ltd was registered on 25 May 1973, it's status is listed as "Active". There are 4 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATCH, Michael Raymond N/A - 1
HATCH, Peter John N/A - 1
HATCH, Raymond Arthur N/A 12 May 2001 1
IVES, Janet Olive Ann N/A 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 14 September 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 15 July 2013
AD01 - Change of registered office address 21 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 16 November 2011
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 15 September 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 05 September 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 30 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 18 September 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 07 October 1999
287 - Change in situation or address of Registered Office 23 February 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 08 October 1996
287 - Change in situation or address of Registered Office 09 May 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 25 September 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 04 October 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 15 October 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 14 October 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 27 September 1991
AA - Annual Accounts 03 April 1991
RESOLUTIONS - N/A 24 February 1991
363a - Annual Return 24 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 01 December 1989
395 - Particulars of a mortgage or charge 06 June 1989
287 - Change in situation or address of Registered Office 24 February 1989
395 - Particulars of a mortgage or charge 27 October 1988
395 - Particulars of a mortgage or charge 27 October 1988
395 - Particulars of a mortgage or charge 27 October 1988
363 - Annual Return 21 October 1988
AA - Annual Accounts 26 July 1988
363 - Annual Return 02 October 1987
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
AA - Annual Accounts 15 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 1989 Outstanding

N/A

Legal charge 19 October 1988 Fully Satisfied

N/A

Legal charge 19 October 1988 Fully Satisfied

N/A

Legal charge 19 October 1988 Fully Satisfied

N/A

Legal charge 07 September 1982 Outstanding

N/A

Legal charge 27 January 1982 Fully Satisfied

N/A

Legal charge 22 April 1980 Outstanding

N/A

Legal charge 07 February 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.