Company NameGrantley Property Investments Limited
DirectorsLouise Karen Frost and Graham Gatley
Company StatusActive
Company Number06887256
CategoryPrivate Limited Company
Incorporation Date24 April 2009(14 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Louise Karen Frost
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Graham Gatley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(7 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameAKP Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2009(same day as company formation)
Correspondence AddressOakwood House Guildford Road
Bucks Green
Horsham
West Sussex
RH12 2JJ
Secretary NameSole Associates Accountants Ltd (Corporation)
StatusResigned
Appointed10 March 2014(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2015)
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Louise Frost
90.00%
Ordinary A
10 at £1Graham Kenwyn Gatley
10.00%
Ordinary B

Financials

Year2014
Net Worth£371,868
Cash£1,201,513
Current Liabilities£2,151,298

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

27 October 2020Confirmation statement made on 24 October 2020 with updates (6 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
10 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 103
(4 pages)
7 November 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
24 October 2019Director's details changed for Mr Graham Gatley on 23 October 2019 (2 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
11 February 2019Amended accounts made up to 30 September 2017 (7 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (6 pages)
10 October 2018Change of details for Ms Louise Frost as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 102
(4 pages)
10 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 103
(4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
7 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 November 2016Appointment of Mr Graham Gatley as a director on 1 May 2016 (2 pages)
22 November 2016Appointment of Mr Graham Gatley as a director on 1 May 2016 (2 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Termination of appointment of Sole Associates Accountants Ltd as a secretary on 31 March 2015 (1 page)
30 June 2015Termination of appointment of Sole Associates Accountants Ltd as a secretary on 31 March 2015 (1 page)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
26 February 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
26 February 2015Registered office address changed from Drake Suite, Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Drake Suite, Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
26 February 2015Director's details changed for Mrs Louise Karen Frost on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mrs Louise Karen Frost on 26 February 2015 (2 pages)
15 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
10 June 2014Director's details changed for Mrs Louise Karen Frost on 1 April 2014 (2 pages)
10 June 2014Director's details changed for Mrs Louise Karen Frost on 1 April 2014 (2 pages)
10 June 2014Director's details changed for Mrs Louise Karen Frost on 1 April 2014 (2 pages)
10 March 2014Registered office address changed from New Barn Wonersh Common Wonersh Guildford Surrey Gu5 Opl England on 10 March 2014 (1 page)
10 March 2014Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
10 March 2014Registered office address changed from New Barn Wonersh Common Wonersh Guildford Surrey Gu5 Opl England on 10 March 2014 (1 page)
10 March 2014Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 January 2014Registered office address changed from Oakwood House Guildford Road Horsham West Sussex RH12 3JJ United Kingdom on 18 January 2014 (1 page)
18 January 2014Termination of appointment of Akp Secretaries Limited as a secretary (1 page)
18 January 2014Registered office address changed from Oakwood House Guildford Road Horsham West Sussex RH12 3JJ United Kingdom on 18 January 2014 (1 page)
18 January 2014Termination of appointment of Akp Secretaries Limited as a secretary (1 page)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Louise Karen Gatley on 23 April 2013 (3 pages)
3 June 2013Director's details changed for Louise Karen Gatley on 23 April 2013 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
16 February 2012Amended accounts made up to 31 March 2011 (5 pages)
16 February 2012Amended accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Akp Secretaries Limited on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Louise Karen Frost on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Louise Karen Frost on 24 April 2010 (2 pages)
1 June 2010Secretary's details changed for Akp Secretaries Limited on 24 April 2010 (2 pages)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
10 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
24 April 2009Incorporation (13 pages)
24 April 2009Incorporation (13 pages)