Company NameGrey's Residential Homes Ltd
Company StatusActive
Company Number05178753
CategoryPrivate Limited Company
Incorporation Date13 July 2004(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSadie Irene Kennedy
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(same day as company formation)
RoleResidential Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Lea Farmhouse Hook Lane
Shere
Surrey
GU5 9QQ
Director NameStephen Peter Kennedy
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(same day as company formation)
RoleResidential Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Lea Farmhouse Hook Lane
Shere
Surrey
GU5 9QQ
Director NameStephen Phillip Kennedy
Date of BirthMarch 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(same day as company formation)
RoleResidential Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands House Blackheath
Guildford
Surrey
GU4 8RD
Secretary NameStephen Phillip Kennedy
NationalityBritish
StatusCurrent
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMoorlands House Blackheath
Guildford
Surrey
GU4 8RD

Contact

Websitegreysresidential.co.uk
Telephone01483 771523
Telephone regionGuildford

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Stephen Phillip Kennedy
50.00%
Ordinary
50 at £1Joanne Patricia Kennedy
25.00%
Ordinary
50 at £1Sadie Irene Kennedy
25.00%
Ordinary

Financials

Year2014
Net Worth£292,551
Cash£286,044
Current Liabilities£72,741

Accounts

Latest Accounts31 March 2022 (12 months ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2022 (8 months, 2 weeks ago)
Next Return Due27 July 2023 (4 months from now)

Charges

6 October 2011Delivered 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

Filing History

20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 August 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
28 August 2018Change of details for Stephen Phillip Kennedy as a person with significant control on 6 April 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(6 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(6 pages)
3 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(6 pages)
4 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(6 pages)
7 May 2014Director's details changed for Sadie Irene Kennedy on 1 January 2014 (2 pages)
7 May 2014Director's details changed for Stephen Peter Kennedy on 31 January 2014 (2 pages)
7 May 2014Director's details changed for Sadie Irene Kennedy on 1 January 2014 (2 pages)
7 May 2014Director's details changed for Sadie Irene Kennedy on 1 January 2014 (2 pages)
7 May 2014Director's details changed for Stephen Peter Kennedy on 31 January 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(6 pages)
30 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(6 pages)
13 August 2013Secretary's details changed for Stephen Phillip Kennedy on 31 July 2013 (2 pages)
13 August 2013Director's details changed for Stephen Phillip Kennedy on 31 July 2013 (2 pages)
13 August 2013Secretary's details changed for Stephen Phillip Kennedy on 31 July 2013 (2 pages)
13 August 2013Director's details changed for Stephen Phillip Kennedy on 31 July 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
12 October 2011Memorandum and Articles of Association (12 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
12 October 2011Memorandum and Articles of Association (12 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Return made up to 13/07/09; full list of members (4 pages)
25 August 2009Return made up to 13/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 13/07/08; full list of members (4 pages)
21 August 2008Return made up to 13/07/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2007Return made up to 13/07/07; full list of members (3 pages)
23 July 2007Return made up to 13/07/07; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 August 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
7 August 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
31 July 2006Return made up to 13/07/06; full list of members (3 pages)
31 July 2006Return made up to 13/07/06; full list of members (3 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Return made up to 13/07/05; full list of members (7 pages)
12 September 2005Return made up to 13/07/05; full list of members (7 pages)
30 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
30 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
13 July 2004Incorporation (19 pages)
13 July 2004Incorporation (19 pages)