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

GRAYTON ESTATES LIMITED

C/O OCTAVE ACCOUNTANTS SNOWS STADIUM, SALISBURY ROAD, SOUTHAMPTON, HAMPSHIRE, SO40 2RW,
Company Registration Number
04571479
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grayton Estates Ltd
GRAYTON ESTATES LIMITED was founded on 2002-10-23 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Grayton Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAYTON ESTATES LIMITED
 
Legal Registered Office
C/O OCTAVE ACCOUNTANTS SNOWS STADIUM
SALISBURY ROAD
SOUTHAMPTON
HAMPSHIRE
SO40 2RW
Other companies in SO53
 
Filing Information
Company Number 04571479
Company ID Number 04571479
Date formed 2002-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/03/2021
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834239232  
Last Datalog update: 2024-03-07 00:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYTON ESTATES LIMITED
The accountancy firm based at this address is TONIC BUSINESS SERVICES LIMITED
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 GRAYTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SHEILA MARGARET COOPER
Company Secretary 2004-05-01
GRAHAM COOPER
Director 2002-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM COOPER
Company Secretary 2002-10-23 2006-10-01
SHEILA MARGARET COOPER
Director 2004-05-01 2006-10-01
LEON MICHAEL WHITFIELD
Director 2002-10-23 2004-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA MARGARET COOPER K T BUILDING SERVICES LIMITED Company Secretary 2004-05-01 CURRENT 2004-03-04 Dissolved 2014-04-15
SHEILA MARGARET COOPER MGM DEVELOPMENTS LIMITED Company Secretary 2000-11-07 CURRENT 2000-11-07 Liquidation
GRAHAM COOPER K T BUILDING SERVICES LIMITED Director 2004-03-04 CURRENT 2004-03-04 Dissolved 2014-04-15
GRAHAM COOPER MGM DEVELOPMENTS LIMITED Director 2000-11-07 CURRENT 2000-11-07 Liquidation

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
2024-02-09Director's details changed for Ms Sheila Margaret Cooper on 2024-01-31
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM Unit 6 Basepoint Andersons Road Southampton Hampshire SO14 5FE England
2023-06-10Compulsory strike-off action has been suspended
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2022-11-07CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-10-27PSC07CESSATION OF GRAHAM COOPER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-26DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-14DISS40Compulsory strike-off action has been discontinued
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOPER
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM The Old Radio Station Castlehaven Lane Niton Isle of Wight PO38 2NB England
2021-07-09AP01DIRECTOR APPOINTED MS SHEILA MARGARET COOPER
2021-06-26DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-10-30AA01Previous accounting period extended from 31/10/19 TO 31/03/20
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045714790014
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-26DISS40Compulsory strike-off action has been discontinued
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Grayton Court 107 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 1JD
2016-03-15CH01Director's details changed for Mr Graham Cooper on 2016-03-15
2016-03-15CH03SECRETARY'S DETAILS CHNAGED FOR SHEILA MARGARET COOPER on 2016-03-15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0123/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0123/10/13 ANNUAL RETURN FULL LIST
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM GRAYTON COURT 107 HURSLEY ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 1JD ENGLAND
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM GRAYTON HOUSE 26A HIGH STREET EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 5LD
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0123/10/12 ANNUAL RETURN FULL LIST
2012-11-21DISS40Compulsory strike-off action has been discontinued
2012-11-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-29AA31/10/10 TOTAL EXEMPTION FULL
2011-11-24AR0123/10/11 FULL LIST
2010-11-12AA31/10/09 TOTAL EXEMPTION FULL
2010-11-08AR0123/10/10 FULL LIST
2010-03-08AR0123/10/09 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COOPER / 23/10/2009
2010-01-17AA31/10/08 TOTAL EXEMPTION FULL
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM THE OLD RADIO STATION CASTLEHAVEN LANE NITON ISLE OF WIGHT PO38 2NB
2009-05-04AA31/10/07 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-02-29AA31/10/06 TOTAL EXEMPTION FULL
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-11-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-01363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27169£ IC 2/1 25/09/06 £ SR 1@1=1
2006-10-24363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS; AMEND
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-04363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2002-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GRAYTON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against GRAYTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-07-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-11-29 Outstanding HSBC BANK PLC
DEBENTURE 2006-10-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-01-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-11-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-06-16 Outstanding HSBC BANK PLC
MORTGAGE DEED 2004-03-02 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 1,631,114
Creditors Due Within One Year 2011-10-31 £ 1,831,336

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAYTON ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 16,746
Current Assets 2012-10-31 £ 477,684
Current Assets 2011-10-31 £ 576,874
Debtors 2012-10-31 £ 82,585
Debtors 2011-10-31 £ 59,394
Stocks Inventory 2012-10-31 £ 395,099
Stocks Inventory 2011-10-31 £ 500,734
Tangible Fixed Assets 2012-10-31 £ 503,160
Tangible Fixed Assets 2011-10-31 £ 507,491

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAYTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYTON ESTATES LIMITED
Trademarks
We have not found any records of GRAYTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYTON ESTATES 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 (68100 - Buying and selling of own real estate) as GRAYTON ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GRAYTON ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGRAYTON ESTATES LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAYTON ESTATES 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 GRAYTON ESTATES 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.