Shere
Surrey
GU5 9QQ
Director Name | Stephen Peter Kennedy |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2004(same day as company formation) |
Role | Residential Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Lea Farmhouse Hook Lane Shere Surrey GU5 9QQ |
Director Name | Stephen Phillip Kennedy |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2004(same day as company formation) |
Role | Residential Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands House Blackheath Guildford Surrey GU4 8RD |
Secretary Name | Stephen Phillip Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Moorlands House Blackheath Guildford Surrey GU4 8RD |
Website | greysresidential.co.uk |
---|---|
Telephone | 01483 771523 |
Telephone region | Guildford |
Registered Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Stephen Phillip Kennedy 50.00% Ordinary |
---|---|
50 at £1 | Joanne Patricia Kennedy 25.00% Ordinary |
50 at £1 | Sadie Irene Kennedy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,551 |
Cash | £286,044 |
Current Liabilities | £72,741 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2023 (4 months from now) |
6 October 2011 | Delivered on: 12 October 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. L/h property k/a land at hook heath road, hook heath, woking surrey k/a greys. See image for full details. Outstanding |
---|
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
17 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 August 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
28 August 2018 | Change of details for Stephen Phillip Kennedy as a person with significant control on 6 April 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 February 2015 | Registered office address changed from 4 Enterprise Court, Downmill Road, Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 4 Enterprise Court, Downmill Road, Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 4 Enterprise Court, Downmill Road, Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 3 February 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 May 2014 | Director's details changed for Sadie Irene Kennedy on 1 January 2014 (2 pages) |
7 May 2014 | Director's details changed for Stephen Peter Kennedy on 31 January 2014 (2 pages) |
7 May 2014 | Director's details changed for Sadie Irene Kennedy on 1 January 2014 (2 pages) |
7 May 2014 | Director's details changed for Sadie Irene Kennedy on 1 January 2014 (2 pages) |
7 May 2014 | Director's details changed for Stephen Peter Kennedy on 31 January 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
13 August 2013 | Secretary's details changed for Stephen Phillip Kennedy on 31 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Stephen Phillip Kennedy on 31 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Stephen Phillip Kennedy on 31 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Stephen Phillip Kennedy on 31 July 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Memorandum and Articles of Association (12 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
12 October 2011 | Memorandum and Articles of Association (12 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 August 2006 | Ad 31/03/06--------- £ si [email protected] (2 pages) |
7 August 2006 | Ad 31/03/06--------- £ si [email protected] (2 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
12 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
30 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
30 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
13 July 2004 | Incorporation (19 pages) |
13 July 2004 | Incorporation (19 pages) |