Company NameGraythwaite Limited
Company StatusActive
Company Number03184179
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eric Maurice Dunmore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameEric Maurice Dunmore
NationalityBritish
StatusCurrent
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Myles Christopher Ross Sandys
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraythwaite Hall
Graythwaite
Ulverston
Cumbria
LA12 8BA
Director NameEmily Rose White
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(22 years after company formation)
Appointment Duration5 years, 12 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWillett Farmhouse Willett
Taunton
TA4 3QB
Director NameEdward Myles Sandys
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(22 years, 11 months after company formation)
Appointment Duration5 years
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameEric George Barratt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressStockfield Church Path
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Eric Maurice Dunmore
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (3 days from now)

Filing History

23 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
19 June 2019Change of details for Mr Eric Maurice Dunmore as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Director's details changed for Mr Eric Maurice Dunmore on 19 June 2019 (2 pages)
19 June 2019Secretary's details changed for Eric Maurice Dunmore on 19 June 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
4 April 2019Appointment of Edward Myles Sandys as a director on 28 March 2019 (2 pages)
10 May 2018Appointment of Emily Rose White as a director on 27 April 2018 (2 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 10 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 10 April 2017 with updates (8 pages)
4 May 2017Director's details changed for Mr Eric Maurice Dunmore on 2 January 2017 (2 pages)
4 May 2017Secretary's details changed for Eric Maurice Dunmore on 2 January 2017 (1 page)
4 May 2017Secretary's details changed for Eric Maurice Dunmore on 2 January 2017 (1 page)
4 May 2017Director's details changed for Mr Eric Maurice Dunmore on 2 January 2017 (2 pages)
26 April 2017Director's details changed for Mr Eric Maurice Dunmore on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Eric Maurice Dunmore on 26 April 2017 (2 pages)
26 April 2017Secretary's details changed for Eric Maurice Dunmore on 26 April 2017 (1 page)
26 April 2017Secretary's details changed for Eric Maurice Dunmore on 26 April 2017 (1 page)
1 March 2017Director's details changed for Eric Maurice Dunmore on 21 April 2016 (2 pages)
1 March 2017Director's details changed for Eric Maurice Dunmore on 21 April 2016 (2 pages)
1 July 2016Director's details changed for Eric Maurice Dunmore on 21 April 2016 (2 pages)
1 July 2016Secretary's details changed for Eric Maurice Dunmore on 21 April 2016 (1 page)
1 July 2016Secretary's details changed for Eric Maurice Dunmore on 21 April 2016 (1 page)
1 July 2016Director's details changed for Eric Maurice Dunmore on 21 April 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
6 July 2015Director's details changed for Eric Maurice Dunmore on 24 October 2014 (2 pages)
6 July 2015Secretary's details changed for Eric Maurice Dunmore on 24 October 2014 (1 page)
6 July 2015Director's details changed for Eric Maurice Dunmore on 24 October 2014 (2 pages)
6 July 2015Secretary's details changed for Eric Maurice Dunmore on 24 October 2014 (1 page)
18 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Eric Maurice Dunmore on 17 November 2009 (3 pages)
19 January 2010Director's details changed for Eric Maurice Dunmore on 17 November 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Secretary's details changed for Eric Maurice Dunmore on 17 November 2009 (3 pages)
19 January 2010Secretary's details changed for Eric Maurice Dunmore on 17 November 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 July 2009Return made up to 10/04/09; full list of members (3 pages)
7 July 2009Return made up to 10/04/09; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 May 2008Return made up to 10/04/08; full list of members (3 pages)
13 May 2008Return made up to 10/04/08; full list of members (3 pages)
10 May 2007Return made up to 10/04/07; full list of members (2 pages)
10 May 2007Return made up to 10/04/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 May 2006Return made up to 10/04/06; full list of members (2 pages)
10 May 2006Return made up to 10/04/06; full list of members (2 pages)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 May 2005Return made up to 10/04/05; full list of members (2 pages)
18 May 2005Return made up to 10/04/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 May 2004Return made up to 10/04/04; full list of members (5 pages)
20 May 2004Return made up to 10/04/04; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
6 May 2003Return made up to 10/04/03; full list of members (5 pages)
6 May 2003Return made up to 10/04/03; full list of members (5 pages)
9 January 2003Amended accounts made up to 31 March 2002 (3 pages)
9 January 2003Amended accounts made up to 31 March 2002 (3 pages)
14 May 2002Return made up to 10/04/02; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 May 2002Return made up to 10/04/02; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 April 2002Secretary's particulars changed;director's particulars changed (1 page)
26 April 2002Secretary's particulars changed;director's particulars changed (1 page)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
30 April 2001Return made up to 10/04/01; full list of members (5 pages)
30 April 2001Return made up to 10/04/01; full list of members (5 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
10 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 April 2000Return made up to 10/04/00; full list of members (8 pages)
19 April 2000Return made up to 10/04/00; full list of members (8 pages)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
27 April 1999Return made up to 10/04/99; full list of members (7 pages)
27 April 1999Return made up to 10/04/99; full list of members (7 pages)
27 April 1999Secretary's particulars changed;director's particulars changed (1 page)
27 April 1999Secretary's particulars changed;director's particulars changed (1 page)
7 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 April 1998Return made up to 10/04/98; full list of members (7 pages)
22 April 1998Return made up to 10/04/98; full list of members (7 pages)
16 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 May 1997Return made up to 10/04/97; full list of members (7 pages)
6 May 1997Return made up to 10/04/97; full list of members (7 pages)
11 October 1996Company name changed graythwaite estates LIMITED\certificate issued on 11/10/96 (2 pages)
11 October 1996Company name changed graythwaite estates LIMITED\certificate issued on 11/10/96 (2 pages)
21 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
20 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/05/96
(1 page)
20 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
20 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/05/96
(1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996New director appointed (3 pages)
16 May 1996New director appointed (3 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996New secretary appointed;new director appointed (2 pages)
10 April 1996Incorporation (18 pages)
10 April 1996Incorporation (18 pages)