Company NameGreyroofs Surbiton Limited
Company StatusActive
Company Number07228284
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years 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 NameMiss Polly Alexandra Germain
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleNanny
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 56 Berrylands Road
Surbiton
Surrey
KT5 8PD
Secretary NameTimothy David Brown
StatusCurrent
Appointed05 July 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameJanet Elizabeth Hillier
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMichael John Maguire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleGardener
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMiss Elizabeth Jane Cleaver
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 56 Berrylands Road
Surbiton
Surrey
KY5 8PD
Scotland
Secretary NameMr Paul Barry Wells
StatusResigned
Appointed20 June 2011(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 05 July 2018)
RoleCompany Director
Correspondence Address41 Fullers Avenue
Surbiton
Surrey
KT6 7TD
Director NameMr Stuart Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2021)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Jane Cleaver
14.29%
Ordinary
1 at £1Janet Elizabeth Hillier
14.29%
Ordinary
1 at £1Jason Gilbert Hough
14.29%
Ordinary
1 at £1Mark Alastair Gleave Evans & Claire Evans
14.29%
Ordinary
1 at £1Michael John Maguire
14.29%
Ordinary
1 at £1Polly Alexandra Germain
14.29%
Ordinary
1 at £1Stuart Reeves
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Current Liabilities£54,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

29 September 2020Appointment of Janet Elizabeth Hillier as a director on 26 September 2020 (2 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
28 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
3 February 2019Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 3 February 2019 (1 page)
12 August 2018Termination of appointment of Paul Barry Wells as a secretary on 5 July 2018 (1 page)
24 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
16 June 2016Termination of appointment of Elizabeth Jane Cleaver as a director on 31 December 2015 (1 page)
16 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 7
(6 pages)
16 June 2016Appointment of Mr Stuart Reeves as a director on 24 December 2015 (2 pages)
16 June 2016Termination of appointment of Elizabeth Jane Cleaver as a director on 31 December 2015 (1 page)
16 June 2016Appointment of Mr Stuart Reeves as a director on 24 December 2015 (2 pages)
16 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 7
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7
(6 pages)
18 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 16 June 2014 (1 page)
16 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7
(6 pages)
16 June 2014Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 16 June 2014 (1 page)
16 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7
(6 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
14 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
14 July 2012Secretary's details changed for Mr Paul Barry Wells on 24 March 2012 (2 pages)
14 July 2012Secretary's details changed for Mr Paul Barry Wells on 24 March 2012 (2 pages)
14 July 2012Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT19 1NU United Kingdom on 14 July 2012 (1 page)
14 July 2012Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT19 1NU United Kingdom on 14 July 2012 (1 page)
14 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 June 2011Appointment of Mr Paul Barry Wells as a secretary (1 page)
20 June 2011Appointment of Mr Paul Barry Wells as a secretary (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (2 pages)
28 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (2 pages)
20 April 2010Incorporation (22 pages)
20 April 2010Incorporation (22 pages)