Company NameThe Graylings Management Company Limited
DirectorsTheo De Bie and Christopher Davidson
Company StatusActive
Company Number03923296
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 2000(24 years, 2 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 NameDr Theo De Bie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed02 December 2010(10 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 The Graylings
Rochester
Kent
ME1 3HN
Director NameMr Christopher Davidson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed22 August 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameRobert James Dodd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleChartered Accountants
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Director NameKeith Harry Etheridge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleDeveloper
Correspondence Address502 London Road
Ditton
Aylesford
Kent
ME20 6BZ
Secretary NameMs Susan Wetenhall
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 The Cherry Orchard
Hadlow
Tonbridge
Kent
TN11 0HU
Director NameMartin Lloyd Crick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 March 2001)
RoleSales Director
Correspondence Address21 Oathill Avenue
Haywards Heath
West Sussex
RH16 3HS
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address13 Kings Cottages
Maidstone Road
Wateringbury
Kent
ME18 5ER
Director NameDavid Ian Brough
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2004)
RoleFood Broker
Correspondence Address114 Borstal Road
Rochester
Kent
ME1 3BD
Director NameLinda Eatwell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2006)
RoleAdvertisement Manager
Correspondence Address2 The Graylings
Rochester
Kent
ME1 3HN
Director NameTrevor John Durham Robinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2010)
RoleRetired
Correspondence Address110a Borstal Road
Rochester
Kent
ME1 3BD
Director NameMr Alan Seymour Rutherford
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2006)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address5 The Graylings
Borstal Road
Rochester
Kent
ME1 3HH
Director NameMr Roger Philip Overend
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 May 2018)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address4 The Graylings
Rochester
Kent
ME1 3HN
Director NameAntler Homes Kent Limited (Corporation)
Date of BirthMay 1989 (Born 34 years ago)
StatusResigned
Appointed02 April 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2002)
Correspondence AddressBrewery Offices
High Street
Westerham
Kent
TN16 1RG

Location

Registered AddressJames Pilcher House
49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£3,972
Net Worth£13,321
Cash£13,968
Current Liabilities£852

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

1 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 February 2023Appointment of Mrs Susan Lois Maddocks as a director on 9 February 2023 (2 pages)
13 February 2023Appointment of Mr Keith David Churchward as a director on 9 February 2023 (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 August 2018Second filing for the appointment of Christopher Davidson as a director (6 pages)
2 June 2018Termination of appointment of Roger Philip Overend as a director on 30 May 2018 (1 page)
25 May 2018Appointment of Mr Christopher Davidson as a director on 15 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/08/2018
(3 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 February 2016Annual return made up to 10 February 2016 no member list (4 pages)
23 February 2016Annual return made up to 10 February 2016 no member list (4 pages)
31 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
31 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 February 2015Annual return made up to 10 February 2015 no member list (4 pages)
13 February 2015Annual return made up to 10 February 2015 no member list (4 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 February 2014Annual return made up to 10 February 2014 no member list (4 pages)
19 February 2014Annual return made up to 10 February 2014 no member list (4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 February 2013Annual return made up to 10 February 2013 no member list (4 pages)
13 February 2013Annual return made up to 10 February 2013 no member list (4 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 February 2012Annual return made up to 10 February 2012 no member list (4 pages)
16 February 2012Annual return made up to 10 February 2012 no member list (4 pages)
16 February 2012Registered office address changed from Caxtons Commercial Limited 49-50 Windmill Strett Gravesend Kent DA1 1BG on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Caxtons Commercial Limited 49-50 Windmill Strett Gravesend Kent DA1 1BG on 16 February 2012 (1 page)
14 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 February 2011Annual return made up to 10 February 2011 no member list (4 pages)
17 February 2011Annual return made up to 10 February 2011 no member list (4 pages)
16 February 2011Appointment of Dr Theo De Bie as a director (2 pages)
16 February 2011Appointment of Dr Theo De Bie as a director (2 pages)
10 January 2011Termination of appointment of Trevor Robinson as a director (1 page)
10 January 2011Termination of appointment of Trevor Robinson as a director (1 page)
24 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 February 2010Annual return made up to 10 February 2010 no member list (3 pages)
18 February 2010Annual return made up to 10 February 2010 no member list (3 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 February 2009Annual return made up to 10/02/09 (2 pages)
11 February 2009Annual return made up to 10/02/09 (2 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 March 2008Annual return made up to 10/02/08 (4 pages)
7 March 2008Annual return made up to 10/02/08 (4 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 March 2007Annual return made up to 10/02/07 (4 pages)
14 March 2007Annual return made up to 10/02/07 (4 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
17 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 February 2006Annual return made up to 10/02/06 (5 pages)
22 February 2006Annual return made up to 10/02/06 (5 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 February 2005Annual return made up to 10/02/05 (5 pages)
17 February 2005Annual return made up to 10/02/05 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
28 May 2004Annual return made up to 10/02/04 (5 pages)
28 May 2004Annual return made up to 10/02/04 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 May 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
19 May 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 February 2003Annual return made up to 10/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 2003Annual return made up to 10/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: brewery offices high street westerham kent TN16 1RG (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: brewery offices high street westerham kent TN16 1RG (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
27 March 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
27 March 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
7 February 2002Annual return made up to 10/02/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
7 February 2002Annual return made up to 10/02/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
30 October 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
30 October 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
16 March 2001Annual return made up to 10/02/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 March 2001Annual return made up to 10/02/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 3 the old yard rectory lane, brasted westerham kent TN16 1JP (1 page)
12 April 2000Registered office changed on 12/04/00 from: 3 the old yard rectory lane, brasted westerham kent TN16 1JP (1 page)
10 February 2000Incorporation (29 pages)
10 February 2000Incorporation (29 pages)