Grayswood Properties (tolworth) Limited CARDIFF


Grayswood Properties (tolworth) started in year 2006 as Private Limited Company with registration number 05970441. The Grayswood Properties (tolworth) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cardiff at 05970441 - Companies House Default Address. Postal code: CF14 8LH.

The firm has one director. Wahid S., appointed on 18 October 2006. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - John V., who left the firm on 20 December 2006. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Grayswood Properties (tolworth) Limited Address / Contact

Office Address 05970441 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05970441
Date of Incorporation Wed, 18th Oct 2006
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Wahid S.

Position: Director

Appointed: 18 October 2006

Janine C.

Position: Secretary

Appointed: 20 November 2006

Resigned: 01 October 2019

Wahid S.

Position: Secretary

Appointed: 18 October 2006

Resigned: 20 November 2006

John V.

Position: Director

Appointed: 18 October 2006

Resigned: 20 December 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Wahid S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wahid S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand20 67859 9742109726 396  
Current Assets113 6482 227 3971 305 2501 301 4811 555 0831 936 5061 936 506
Debtors92 9672 167 4201 305 0371 301 3841 528 687  
Other Debtors92 967992 6871 305 0371 301 3841 528 687  
Net Assets Liabilities    2 736 0142 736 9882 736 988
Other
Accrued Liabilities Deferred Income3 00043 1709 2501 5001 500  
Creditors4 203 7705 192 9984 031 2124 035 1504 291 0974 673 4944 673 494
Current Asset Investments333    
Net Current Assets Liabilities-4 090 122-2 965 601-2 725 962-2 733 6691 555 0831 936 5061 936 506
Number Shares Issued Fully Paid 2 1002 1002 1002 100  
Other Creditors50 000168 828308 993318 901570 191  
Other Current Asset Investments Balance Sheet Subtotal333    
Other Remaining Borrowings 850 000     
Par Value Share 1111  
Prepayments Accrued Income 1 174 733     
Total Assets Less Current Liabilities-4 090 122-2 965 601-2 725 962-2 733 6691 555 0831 936 5061 936 506
Trade Creditors Trade Payables 3 5174 2134 6475 109  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
Free Download (1 page)

Company search