GREVAYNE PROPERTIES LIMITED - STRATFORD-UPON-AVON
Company Profile | Company Filings |
Overview
GREVAYNE PROPERTIES LIMITED is a Private Limited Company from STRATFORD-UPON-AVON and has the status: Active.
GREVAYNE PROPERTIES LIMITED was incorporated 52 years ago on 20/01/1972 and has the registered number: 01039126. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
GREVAYNE PROPERTIES LIMITED was incorporated 52 years ago on 20/01/1972 and has the registered number: 01039126. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
GREVAYNE PROPERTIES LIMITED - STRATFORD-UPON-AVON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
OFFICE SUITE 7 SHRIEVES WALK
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6GJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM DEREK CLIFFORD COOMBS | Nov 1952 | British | Director | CURRENT | |
MR ANTHONY MICHAEL VINCENT COOMBS | Nov 1952 | British | Director | 1997-06-01 | CURRENT |
MR GRAHAM KEITH LEWIS | Jan 1962 | British | Director | 2018-06-18 UNTIL 2018-12-03 | RESIGNED |
MR GRAHAM KEITH LEWIS | Jan 1962 | British | Director | 2019-08-01 UNTIL 2021-08-31 | RESIGNED |
MR SIMON DAVID HUGHES LAWTON | Jul 1960 | British | Director | 2007-03-09 UNTIL 2009-01-31 | RESIGNED |
MR LEE MARTIN EDWARDS | Jun 1983 | English | Director | 2018-01-10 UNTIL 2019-09-30 | RESIGNED |
ANDREW DUDDEN | Apr 1967 | British | Director | 2004-03-30 UNTIL 2006-07-07 | RESIGNED |
MR JONATHAN PETER COLLIS | Mar 1956 | British | Director | RESIGNED | |
MR ANTHONY MICHAEL VINCENT COOMBS | Nov 1952 | British | Director | RESIGNED | |
GRAHAM DAVID GODFREY SMITH | Secretary | RESIGNED | |||
MARTIN FRAREY | Secretary | 2019-12-31 UNTIL 2022-04-08 | RESIGNED | ||
MR JONATHAN PETER COLLIS | Mar 1956 | British | Secretary | 1995-09-26 UNTIL 2019-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Peter Collis | 2016-04-06 - 2020-02-11 | 3/1956 | Stratford-Upon-Avon Warwickshire | Significant influence or control |
Mr Graham Derek Clifford Coombs | 2016-04-06 | 11/1952 | Stratford-Upon-Avon Warwickshire | Significant influence or control |
Mr Anthony Michael Vincent Coombs | 2016-04-06 | 11/1952 | Stratford-Upon-Avon Warwickshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GREVAYNE_PROPERTIES_LIMIT - Accounts | 2024-02-13 | 30-06-2023 | £1,307,641 Cash £16,211,825 equity |
GREVAYNE_PROPERTIES_LIMIT - Accounts | 2023-02-17 | 30-06-2022 | £3,661,212 Cash £15,824,621 equity |
GREVAYNE_PROPERTIES_LIMIT - Accounts | 2021-11-23 | 30-06-2021 | £1,528,117 Cash £16,433,257 equity |
GREVAYNE_PROPERTIES_LIMIT - Accounts | 2020-12-09 | 30-06-2020 | £146,405 Cash £13,476,183 equity |
GREVAYNE_PROPERTIES_LIMIT - Accounts | 2020-03-25 | 30-06-2019 | £233,902 Cash £14,447,906 equity |
GREVAYNE_PROPERTIES_LIMIT - Accounts | 2019-03-12 | 30-06-2018 | £969,333 Cash £15,077,297 equity |
GREVAYNE_PROPERTIES_LIMIT - Accounts | 2018-03-09 | 30-06-2017 | £2,009,020 Cash |
GREVAYNE_PROPERTIES_LIMIT - Accounts | 2017-03-28 | 30-06-2016 | £3,135,783 Cash £7,783,016 equity |