Company NameGrays Harlington Management Limited
DirectorMichael John Langan
Company StatusActive
Company Number00966144
CategoryPrivate Limited Company
Incorporation Date13 November 1969(54 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael John Langan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(33 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Hitherbroom Road
Hayes
Middlesex
UB3 3AE
Secretary NameMr Sumit Anand
StatusCurrent
Appointed18 May 2016(46 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address59 Regent Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AN
Director NameMr John McPherson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(21 years, 6 months after company formation)
Appointment Duration13 years (resigned 06 June 2004)
RoleTeacher
Correspondence Address485 The Grays
Harlington
Hayes
Middx
UB3 5DL
Director NameMr Inder Aurora
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1992)
RoleAdviser
Correspondence Address5 Elmsworth Avenue
Hounslow
Middlesex
TW3 4DZ
Secretary NameMiss Maria Holly
NationalityBritish
StatusResigned
Appointed28 May 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1992)
RoleCompany Director
Correspondence Address481 The Grays
Harlington
Hayes
Middx
UB3 5DL
Secretary NameMiss Claire Wilkins
NationalityBritish
StatusResigned
Appointed24 August 1992(22 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1993)
RoleStock Controller
Correspondence Address497 The Grays
High Street
Harlington
Middx
UB3 3DL
Director NameDr Philip Steven Bacon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(23 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1997)
RoleBotanist
Correspondence AddressFlat 4
82 Banbury Road
Oxford
Oxfordshire
OX2 6JT
Secretary NameMrs Joanne Mary Gleeson
NationalityBritish
StatusResigned
Appointed17 April 1993(23 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address495 The Grays
High Street
Harlington
Middlesex
VB3 5DL
Director NamePaul Mayle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(27 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2001)
RoleHaulier
Correspondence Address483 The Grays
High Street
Harlington
Director NameGary Paul Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(29 years after company formation)
Appointment Duration4 years, 2 months (resigned 13 February 2003)
RoleTraining Officer
Correspondence Address477 High Street
Hayes
Middlesex
UB3 5DL
Secretary NameJohn McPherson
NationalityBritish
StatusResigned
Appointed01 December 1998(29 years after company formation)
Appointment Duration5 years, 6 months (resigned 06 June 2004)
RoleTeacher
Correspondence Address485 High Street
Hayes
Middlesex
UB3 5DL
Secretary NamePaul Hudson
NationalityBritish
StatusResigned
Appointed06 May 2004(34 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address483 The Grays
Harlington
Middlesex
UB3 5DL
Director NameJustin Tibbitts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(37 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2011)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address493 The Grays High Street
Harlington
Hayes
Middlesex
UB3 5DL
Secretary NameJustin Tibbitts
NationalityBritish
StatusResigned
Appointed05 March 2007(37 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2011)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address493 The Grays High Street
Harlington
Hayes
Middlesex
UB3 5DL
Director NameMr Davinder Khangura
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(40 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 October 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address89 High Street
Cranford
Middlesex
UB3 5DL
Director NameMr Samuel Jon David Sawyer
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(41 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2015)
RoleRetail
Country of ResidenceEngland
Correspondence Address32a Lower Road
Higher Denham
South Bucks
UB9 5EB
Secretary NameMr Samuel Jon David Sawyer
StatusResigned
Appointed07 July 2011(41 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2015)
RoleCompany Director
Correspondence Address32a Lower Road
Higher Denham
South Bucks
UB9 5EB

Location

Registered Address32a Lower Road
Higher Denham
South Bucks
UB9 5EB
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaBaker's Wood

Shareholders

400 at £0.07Lynchmoor Properties LTD
9.09%
Ordinary B
25 at £1B. Gajjar
7.58%
Ordinary A
25 at £1Davinder Khangura
7.58%
Ordinary A
25 at £1H.r. Wangday
7.58%
Ordinary A
25 at £1Lynchmoor Properties LTD
7.58%
Ordinary A
25 at £1M.z. Sheikh
7.58%
Ordinary A
25 at £1Michael John Langan
7.58%
Ordinary A
25 at £1Mrs Langan & Mr Langan
7.58%
Ordinary A
25 at £1Mrs Varu & Mr Varu
7.58%
Ordinary A
25 at £1Najit Fathi
7.58%
Ordinary A
25 at £1R. Duggal
7.58%
Ordinary A
25 at £1S. Sawyer
7.58%
Ordinary A
25 at £1Varun Soni
7.58%
Ordinary A

Financials

Year2014
Turnover£10,616
Net Worth£10,638
Cash£25,784
Current Liabilities£15,807

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

13 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
25 June 2019Cessation of Michael John Langan as a person with significant control on 25 June 2019 (1 page)
25 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 June 2019Notification of Lynchmoor Properties Ltd as a person with significant control on 6 April 2016 (2 pages)
26 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 October 2018Termination of appointment of Davinder Khangura as a director on 23 October 2018 (1 page)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
21 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 330
(6 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 330
(6 pages)
26 May 2016Appointment of Mmr Sumit Anand as a secretary (2 pages)
26 May 2016Appointment of Mmr Sumit Anand as a secretary (2 pages)
19 May 2016Appointment of Mr Sumit Anand as a secretary on 18 May 2016 (2 pages)
19 May 2016Appointment of Mr Sumit Anand as a secretary on 18 May 2016 (2 pages)
24 November 2015Termination of appointment of Samuel Jon David Sawyer as a director on 22 October 2015 (1 page)
24 November 2015Termination of appointment of Samuel Jon David Sawyer as a director on 22 October 2015 (1 page)
24 November 2015Termination of appointment of Samuel Jon David Sawyer as a secretary on 22 October 2015 (1 page)
24 November 2015Termination of appointment of Samuel Jon David Sawyer as a secretary on 22 October 2015 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 330
(6 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 330
(6 pages)
20 March 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 March 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 330
(6 pages)
24 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 330
(6 pages)
25 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 August 2011Appointment of Mr Samuel Jon David Sawyer as a director (2 pages)
17 August 2011Appointment of Mr Samuel Jon David Sawyer as a secretary (1 page)
17 August 2011Appointment of Mr Samuel Jon David Sawyer as a secretary (1 page)
17 August 2011Appointment of Mr Samuel Jon David Sawyer as a director (2 pages)
11 August 2011Termination of appointment of Justin Tibbitts as a secretary (1 page)
11 August 2011Termination of appointment of Justin Tibbitts as a director (1 page)
11 August 2011Termination of appointment of Justin Tibbitts as a director (1 page)
11 August 2011Termination of appointment of Justin Tibbitts as a secretary (1 page)
19 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
19 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
17 June 2010Registered office address changed from C/O Victoria Property Services 2 Copeswood Court Sipson Road Sipson Middlesex UB7 0JF United Kingdom on 17 June 2010 (1 page)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (10 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (10 pages)
17 June 2010Registered office address changed from C/O Victoria Property Services 2 Copeswood Court Sipson Road Sipson Middlesex UB7 0JF United Kingdom on 17 June 2010 (1 page)
16 June 2010Director's details changed for Justin Tibbitts on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Justin Tibbitts on 22 May 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Registered office address changed from C/O 33 Gilpin Way Harlington Hayes Middlesex UB3 5LZ on 23 March 2010 (1 page)
23 March 2010Appointment of Mr Davinder Khangura as a director (2 pages)
23 March 2010Appointment of Mr Davinder Khangura as a director (2 pages)
23 March 2010Registered office address changed from C/O 33 Gilpin Way Harlington Hayes Middlesex UB3 5LZ on 23 March 2010 (1 page)
27 May 2009Return made up to 22/05/09; full list of members (8 pages)
27 May 2009Return made up to 22/05/09; full list of members (8 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 June 2008Return made up to 22/05/08; full list of members (9 pages)
12 June 2008Return made up to 22/05/08; full list of members (9 pages)
11 June 2008Registered office changed on 11/06/2008 from 33 gilpin way harlington hayes middlesex UB3 5LZ (1 page)
11 June 2008Registered office changed on 11/06/2008 from 33 gilpin way harlington hayes middlesex UB3 5LZ (1 page)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Return made up to 22/05/07; full list of members (5 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Return made up to 22/05/07; full list of members (5 pages)
10 May 2007New secretary appointed;new director appointed (2 pages)
10 May 2007New secretary appointed;new director appointed (2 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Return made up to 22/05/06; full list of members (5 pages)
31 May 2006Return made up to 22/05/06; full list of members (5 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 February 2006Registered office changed on 27/02/06 from: 68 hitherbroom road hayes middlesex UB3 3AE (1 page)
27 February 2006Registered office changed on 27/02/06 from: 68 hitherbroom road hayes middlesex UB3 3AE (1 page)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
1 July 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(13 pages)
1 July 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(13 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
11 June 2004Return made up to 22/05/04; change of members (7 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 June 2004Return made up to 22/05/04; change of members (7 pages)
19 June 2003Return made up to 22/05/03; full list of members (12 pages)
19 June 2003Return made up to 22/05/03; full list of members (12 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 September 2001Registered office changed on 18/09/01 from: wimborne hse, 4-6 pump lane hayes middx UB3 3QR (1 page)
18 September 2001Registered office changed on 18/09/01 from: wimborne hse, 4-6 pump lane hayes middx UB3 3QR (1 page)
18 June 2001Return made up to 28/05/01; full list of members (10 pages)
18 June 2001Return made up to 28/05/01; full list of members (10 pages)
31 May 2001Full accounts made up to 31 December 2000 (10 pages)
31 May 2001Full accounts made up to 31 December 2000 (10 pages)
5 September 2000Return made up to 28/05/00; full list of members (10 pages)
5 September 2000Return made up to 28/05/00; full list of members (10 pages)
15 March 2000Full accounts made up to 31 December 1999 (10 pages)
15 March 2000Full accounts made up to 31 December 1999 (10 pages)
16 August 1999Return made up to 28/05/99; full list of members (6 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Return made up to 28/05/99; full list of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (10 pages)
9 June 1999Full accounts made up to 31 December 1998 (10 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
28 July 1998Return made up to 28/05/98; change of members (6 pages)
28 July 1998Return made up to 28/05/98; change of members (6 pages)
11 April 1998Full accounts made up to 31 December 1997 (10 pages)
11 April 1998Full accounts made up to 31 December 1997 (10 pages)
11 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
11 July 1996Return made up to 28/05/96; no change of members (4 pages)
11 July 1996Return made up to 28/05/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 July 1995Return made up to 28/05/95; no change of members (4 pages)
3 July 1995Return made up to 28/05/95; no change of members (4 pages)