About

Registered Number: 05308687
Date of Incorporation: 09/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Office Elizabeth Venmore, Court York Street, Milford Haven, SA73 2LL

 

Gray Homes Sales Ltd was established in 2004, it has a status of "Active". This company has 2 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Kate Marcia 09 December 2004 10 January 2006 1
GRAY, Stuart 09 December 2004 10 January 2006 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 11 May 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 25 September 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 05 April 2006
395 - Particulars of a mortgage or charge 10 March 2006
363s - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
395 - Particulars of a mortgage or charge 03 June 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 April 2006 Outstanding

N/A

Debenture 08 March 2006 Outstanding

N/A

Legal charge 02 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.