Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAYS THURROCK PROPERTIES LIMITED
Company Information for

GRAYS THURROCK PROPERTIES LIMITED

GAY DAWN OFFICES, PENNIS LANE FAWKHAM, LONGFIELD, KENT, DA3 8LZ,
Company Registration Number
00296171
Private Limited Company
Active

Company Overview

About Grays Thurrock Properties Ltd
GRAYS THURROCK PROPERTIES LIMITED was founded on 1935-01-14 and has its registered office in Longfield. The organisation's status is listed as "Active". Grays Thurrock Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAYS THURROCK PROPERTIES LIMITED
 
Legal Registered Office
GAY DAWN OFFICES
PENNIS LANE FAWKHAM
LONGFIELD
KENT
DA3 8LZ
Other companies in DA3
 
Filing Information
Company Number 00296171
Company ID Number 00296171
Date formed 1935-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203967462  
Last Datalog update: 2024-02-07 00:29:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYS THURROCK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAYS THURROCK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BILLINGS
Company Secretary 2002-03-16
ANDREW JOHN BILLINGS
Director 1990-12-31
RONALD JOHN BILLINGS
Director 1993-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
VERONICA CLIFFORD
Company Secretary 1995-12-18 2002-03-16
DOREEN ELIZABETH BILLINGS
Director 1990-12-31 2000-03-28
PIERRE MARIE LUCIEN LHERMETTE
Director 1990-12-31 1996-04-01
VALERIE ANNE LHERMETTE
Director 1990-12-31 1996-04-01
PIERRE MARIE LUCIEN LHERMETTE
Company Secretary 1990-12-31 1995-12-18
RONALD JOHN BILLINGS
Director 1990-12-31 1991-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BILLINGS FERNHEAD HOMES LIMITED Company Secretary 2007-11-14 CURRENT 1988-08-17 Active
STEPHEN JOHN BILLINGS SCREEN 4 LIFE LTD Company Secretary 2006-09-04 CURRENT 2006-09-04 Dissolved 2015-03-31
STEPHEN JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Company Secretary 2002-03-16 CURRENT 1986-05-13 Active
STEPHEN JOHN BILLINGS WATCHINGWELL FARMS LIMITED Company Secretary 2002-03-16 CURRENT 1964-02-24 Active
STEPHEN JOHN BILLINGS ONCOLAND LIMITED Company Secretary 2002-03-16 CURRENT 1965-12-02 Active
STEPHEN JOHN BILLINGS F.C. STARK LIMITED Company Secretary 2002-03-16 CURRENT 1936-05-20 Active
STEPHEN JOHN BILLINGS CORINTHIAN SPORTS CLUB LIMITED Company Secretary 2002-03-16 CURRENT 1952-11-15 Active
STEPHEN JOHN BILLINGS REDLIBBETS LIMITED Company Secretary 1997-06-13 CURRENT 1995-03-31 Active
ANDREW JOHN BILLINGS HAYLE SPV8 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV12 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV2 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE NOMINEE COMPANY LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV1 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV10 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV9 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV4 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV7 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV11 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV5 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV3 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV6 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS TIVOLI MEWS MANAGEMENT COMPANY LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
ANDREW JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 2008-08-31 CURRENT 1964-02-24 Active
ANDREW JOHN BILLINGS CORINTHIAN SPORTS CLUB LIMITED Director 2008-08-31 CURRENT 1952-11-15 Active
ANDREW JOHN BILLINGS REDLIBBETS LIMITED Director 1995-03-31 CURRENT 1995-03-31 Active
ANDREW JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1992-03-28 CURRENT 1986-05-13 Active
ANDREW JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 Active
ANDREW JOHN BILLINGS F.C. STARK LIMITED Director 1990-12-31 CURRENT 1936-05-20 Active
RONALD JOHN BILLINGS CORINTHIAN LAND (WEST KENT) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
RONALD JOHN BILLINGS HAYLE SPV8 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV12 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV2 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE NOMINEE COMPANY LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV1 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV10 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV9 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV4 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV7 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV11 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV5 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV3 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV6 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HEALTHCARE ASSETS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
RONALD JOHN BILLINGS CORINTHIAN FOOTBALL CLUB Director 2013-03-18 CURRENT 2013-03-18 Active
RONALD JOHN BILLINGS CORINTHIAN ENERGY LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2013-10-22
RONALD JOHN BILLINGS PORTCULLIS HEATHERVALE LIMITED Director 2010-05-14 CURRENT 2008-03-18 Dissolved 2016-11-01
RONALD JOHN BILLINGS CORINTHIAN LAND LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
RONALD JOHN BILLINGS REDLIBBETS LIMITED Director 1995-03-31 CURRENT 1995-03-31 Active
RONALD JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 1994-12-19 CURRENT 1964-02-24 Active
RONALD JOHN BILLINGS CORINTHIAN SPORTS CLUB LIMITED Director 1993-10-19 CURRENT 1952-11-15 Active
RONALD JOHN BILLINGS F.C. STARK LIMITED Director 1992-12-31 CURRENT 1936-05-20 Active
RONALD JOHN BILLINGS ONCOLAND LIMITED Director 1991-12-31 CURRENT 1965-12-02 Active
RONALD JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1991-12-06 CURRENT 1986-05-13 Active
RONALD JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 002961710021
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 002961710019
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 002961710019
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1003
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1003
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1003
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1003
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-28AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN BILLINGS / 01/12/2011
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BILLINGS / 01/12/2011
2012-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN BILLINGS on 2011-12-01
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-26MG01Particulars of a mortgage or charge / charge no: 18
2010-02-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN BILLINGS / 01/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BILLINGS / 01/12/2009
2010-01-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 12
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 13
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 11
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 10
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 9
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 7
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: ST JAMES HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ
2005-02-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14288cDIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-01288aNEW SECRETARY APPOINTED
2002-05-01288bSECRETARY RESIGNED
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-14288bDIRECTOR RESIGNED
2000-09-05395PARTICULARS OF MORTGAGE/CHARGE
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
2000-01-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GRAYS THURROCK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAYS THURROCK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-26 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-06-15 Outstanding LLOYDS TSB BANK PLC
A DEED OF AMENDMENT TO AN OMNIBUS GUARANTEE AND SET- OFF AGREEMENT DATED 31/01/06 2008-11-01 Outstanding LLOYDS TSB BANK PLC
DIRECT AND THIRD PARTY LEGAL CHARGE (TRUSTEE AND BENEFICIARY) 2006-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-02-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-12-08 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
CHARGE 2000-09-05 PART of the property or undertaking has been released and no longer forms part of the charge PETER WEBB AND BERYL DAPHNE WEBB
CHARGE OVER CREDIT BALANCES 2000-05-18 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
BUILDING EQUITABLE MORTGAGE 1960-10-19 PART of the property or undertaking has been released and no longer forms part of the charge DISTRICT BANK LTD
EQUITABLE CHARGE 1956-06-12 Multiple filings of asset release and removal. Please see documents registered DISTRICT BANK LTD
MORTGAGE 1953-12-15 PART of the property or undertaking has been released and no longer forms part of the charge DISTRICT BANK LTD
MORTGAGE 1953-12-15 PART of the property or undertaking has been released and no longer forms part of the charge DISTRICT BANK LTD
DEPOSIT OF DEEDS 1951-12-31 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1951-03-12 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1939-11-22 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1936-10-26 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1935-12-14 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1935-05-11 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAYS THURROCK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GRAYS THURROCK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYS THURROCK PROPERTIES LIMITED
Trademarks
We have not found any records of GRAYS THURROCK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYS THURROCK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRAYS THURROCK PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GRAYS THURROCK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAYS THURROCK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAYS THURROCK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.