Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAYTHWAITE PROPERTIES LIMITED
Company Information for

GRAYTHWAITE PROPERTIES LIMITED

CLEY HILL HOUSE, WHITBOURNE SPRINGS CORSLEY, WARMINSTER, WILTSHIRE, BA12 7RF,
Company Registration Number
00728998
Private Limited Company
Active

Company Overview

About Graythwaite Properties Ltd
GRAYTHWAITE PROPERTIES LIMITED was founded on 1962-07-05 and has its registered office in Warminster. The organisation's status is listed as "Active". Graythwaite Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAYTHWAITE PROPERTIES LIMITED
 
Legal Registered Office
CLEY HILL HOUSE
WHITBOURNE SPRINGS CORSLEY
WARMINSTER
WILTSHIRE
BA12 7RF
Other companies in BA12
 
Filing Information
Company Number 00728998
Company ID Number 00728998
Date formed 1962-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 18:16:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAYTHWAITE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ELISABETH MARY CARY
Company Secretary 1991-12-31
MELANIE JANE ATHERTON
Director 2004-01-04
COLIN WILLIAM LEE CARY
Director 1991-12-31
ELISABETH MARY CARY
Director 1996-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY CARY
Director 1991-12-31 1996-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE JANE ATHERTON 45 VERA ROAD LIMITED Director 2000-08-15 CURRENT 2000-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2022-12-26MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2021-12-12CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-12MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2020-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2018-12-26CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-19AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-06AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-06AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-31LATEST SOC31/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-31AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-19AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-29AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-04AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0118/12/11 ANNUAL RETURN FULL LIST
2011-12-02AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0118/12/10 ANNUAL RETURN FULL LIST
2010-11-16AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0118/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MARY CARY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM LEE CARY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE ATHERTON / 06/01/2010
2009-12-01AA05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-26AA05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-06363aReturn made up to 18/12/08; full list of members
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-12-31363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2007-01-09363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-02363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-12-29363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2004-01-07363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2002-12-31363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/02
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-12-24363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2001-01-02363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-01-18363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-01-04363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1999-01-04AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-01-07363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1998-01-07AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-01-03288aNEW DIRECTOR APPOINTED
1997-01-03AAFULL ACCOUNTS MADE UP TO 05/04/96
1997-01-03363(288)DIRECTOR RESIGNED
1997-01-03363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 05/04/95
1996-01-31363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-26363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-13AAFULL ACCOUNTS MADE UP TO 05/04/93
1994-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/94
1994-02-13363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-01363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 05/04/92
1993-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-12AAFULL ACCOUNTS MADE UP TO 05/04/91
1992-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/92
1992-02-18363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-06-30AAFULL ACCOUNTS MADE UP TO 05/04/90
1991-05-02363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-01AAFULL ACCOUNTS MADE UP TO 05/04/89
1990-03-01363RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
1989-03-31AAFULL ACCOUNTS MADE UP TO 05/04/88
1989-03-31363RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to GRAYTHWAITE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAYTHWAITE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAYTHWAITE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of GRAYTHWAITE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYTHWAITE PROPERTIES LIMITED
Trademarks
We have not found any records of GRAYTHWAITE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYTHWAITE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as GRAYTHWAITE PROPERTIES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where GRAYTHWAITE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAYTHWAITE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAYTHWAITE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BA12 7RF