Grayling Court Residents Company Limited LONDON


Founded in 1962, Grayling Court Residents Company, classified under reg no. 00723647 is an active company. Currently registered at 204 Northfield Avenue W13 9SJ, London the company has been in the business for 62 years. Its financial year was closed on September 29 and its latest financial statement was filed on 29th September 2022.

The firm has 3 directors, namely Charles C., Mathew D. and David B.. Of them, David B. has been with the company the longest, being appointed on 16 April 2015 and Charles C. has been with the company for the least time - from 27 May 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grayling Court Residents Company Limited Address / Contact

Office Address 204 Northfield Avenue
Office Address2 Ealing
Town London
Post code W13 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00723647
Date of Incorporation Thu, 10th May 1962
Industry Residents property management
Industry Other letting and operating of own or leased real estate
End of financial Year 29th September
Company age 62 years old
Account next due date Sat, 29th Jun 2024 (63 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Charles C.

Position: Director

Appointed: 27 May 2015

Mathew D.

Position: Director

Appointed: 22 April 2015

David B.

Position: Director

Appointed: 16 April 2015

Colin Bibra Estate Agents Limited

Position: Corporate Secretary

Appointed: 27 November 2012

Sornammah K.

Position: Director

Appointed: 21 October 2015

Resigned: 14 December 2022

Amal R.

Position: Director

Appointed: 24 July 2013

Resigned: 13 April 2015

Indish M.

Position: Director

Appointed: 14 December 2007

Resigned: 13 April 2015

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 01 December 2005

Resigned: 27 November 2012

Elena C.

Position: Director

Appointed: 19 October 2004

Resigned: 01 January 2015

Zopia Z.

Position: Director

Appointed: 19 October 2004

Resigned: 26 June 2006

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 01 December 2005

Patrick H.

Position: Director

Appointed: 30 April 2003

Resigned: 23 September 2005

Indish M.

Position: Director

Appointed: 26 November 2001

Resigned: 14 February 2005

Graham C.

Position: Secretary

Appointed: 13 November 2000

Resigned: 31 January 2004

Colin J.

Position: Director

Appointed: 24 July 2000

Resigned: 23 July 2004

Maria E.

Position: Director

Appointed: 22 November 1999

Resigned: 09 September 2002

Sornammah K.

Position: Director

Appointed: 28 September 1999

Resigned: 13 April 2015

Amal R.

Position: Director

Appointed: 05 December 1996

Resigned: 22 November 1999

Robin R.

Position: Director

Appointed: 27 December 1992

Resigned: 31 October 2001

Roy E.

Position: Director

Appointed: 27 December 1991

Resigned: 11 November 1996

Kathleen B.

Position: Director

Appointed: 27 December 1991

Resigned: 24 July 2000

Robin R.

Position: Secretary

Appointed: 27 December 1991

Resigned: 13 November 2000

Colin J.

Position: Director

Appointed: 09 December 1991

Resigned: 05 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-292023-09-29
Net Worth600600      
Balance Sheet
Cash Bank On Hand   3 1613 161   
Current Assets  3 1613 1613 1613 1613 1613 161
Net Assets Liabilities 6003 1613 1613 1613 1613 1613 161
Net Assets Liabilities Including Pension Asset Liability600600      
Reserves/Capital
Shareholder Funds600600      
Other
Creditors 2 561      
Fixed Assets3 1613 1613 161     
Net Current Assets Liabilities-2 561-2 5613 1613 1613 1613 1613 1613 161
Number Shares Allotted    3 161   
Par Value Share    1   
Total Assets Less Current Liabilities6006003 1613 1613 1613 1613 1613 161
Creditors Due Within One Year2 5612 561      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company accounts made up to 29th September 2023
filed on: 15th, March 2024
Free Download (3 pages)

Company search

Advertisements