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

GREVAYNE PROPERTIES LIMITED

OFFICE SUITE 7 SHRIEVES WALK, 39 SHEEP STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6GJ,
Company Registration Number
01039126
Private Limited Company
Active

Company Overview

About Grevayne Properties Ltd
GREVAYNE PROPERTIES LIMITED was founded on 1972-01-20 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Grevayne 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
GREVAYNE PROPERTIES LIMITED
 
Legal Registered Office
OFFICE SUITE 7 SHRIEVES WALK
39 SHEEP STREET
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6GJ
Other companies in CV37
 
Filing Information
Company Number 01039126
Company ID Number 01039126
Date formed 1972-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB281362169  
Last Datalog update: 2024-05-05 10:58:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREVAYNE 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.
Companies with same name GREVAYNE PROPERTIES LIMITED
The following companies were found which have the same name as GREVAYNE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREVAYNE PROPERTIES (ABBEY END) LIMITED OFFICE SUITE 7 SHRIEVES WALK 39 SHEEP STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6GJ Active - Proposal to Strike off Company formed on the 2000-03-27
GREVAYNE PROPERTIES (KINGS HEATH) LTD OFFICE SUITE 7 SHRIEVES WALK 39 SHEEP STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6GJ Dissolved Company formed on the 2002-05-22

Company Officers of GREVAYNE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PETER COLLIS
Company Secretary 1995-09-26
JONATHAN PETER COLLIS
Director 1991-03-25
ANTHONY MICHAEL VINCENT COOMBS
Director 1997-06-01
GRAHAM DEREK CLIFFORD COOMBS
Director 1991-03-25
LEE MARTIN EDWARDS
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID HUGHES LAWTON
Director 2007-03-09 2009-01-31
ANDREW DUDDEN
Director 2004-03-30 2006-07-07
ANTHONY MICHAEL VINCENT COOMBS
Director 1991-03-25 1996-07-24
GRAHAM DAVID GODFREY SMITH
Company Secretary 1991-03-25 1995-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER COLLIS GREVAYNE PROPERTIES (KINGS HEATH) LTD Company Secretary 2002-05-22 CURRENT 2002-05-22 Dissolved 2014-02-04
JONATHAN PETER COLLIS GREVAYNE PROPERTIES (ABBEY END) LIMITED Company Secretary 2000-03-27 CURRENT 2000-03-27 Active - Proposal to Strike off
JONATHAN PETER COLLIS ENGLEFIELD GREEN LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2014-02-11
JONATHAN PETER COLLIS MAYPOLE HOTEL LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active - Proposal to Strike off
JONATHAN PETER COLLIS ELMSTONE DEVELOPMENTS LIMITED Director 2011-06-17 CURRENT 2008-09-15 Dissolved 2015-04-07
ANTHONY MICHAEL VINCENT COOMBS CASH KANGAROO LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
ANTHONY MICHAEL VINCENT COOMBS GREVAYNE PROPERTIES (KINGS HEATH) LTD Director 2002-05-22 CURRENT 2002-05-22 Dissolved 2014-02-04
ANTHONY MICHAEL VINCENT COOMBS S.& U.MAIL ORDER HOLDINGS LIMITED Director 2002-04-09 CURRENT 1934-11-14 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GREENDALE REGISTER LIMITED Director 2002-04-09 CURRENT 1953-10-16 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GEORGE KIRKHAM LIMITED Director 2002-04-09 CURRENT 1946-07-11 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS M.APPLETON & CO.LIMITED. Director 2002-04-09 CURRENT 1953-04-29 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GREENBANK WAREHOUSES LIMITED Director 2002-04-09 CURRENT 1960-06-27 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS LEONARD HUGHES (SUPPLIES) LIMITED Director 2002-04-09 CURRENT 1934-01-04 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS LEONARD HUGHES LIMITED Director 2002-04-09 CURRENT 1955-04-25 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS DEEPDALE MANUFACTURING COMPANY (PRESTON) LIMITED Director 2002-04-09 CURRENT 1960-07-11 Dissolved 2017-10-24
ANTHONY MICHAEL VINCENT COOMBS S & U STORES LIMITED Director 2002-04-09 CURRENT 1948-01-31 Active
ANTHONY MICHAEL VINCENT COOMBS E.C. CLOTHES LIMITED Director 2002-04-09 CURRENT 1932-10-01 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GREVAYNE PROPERTIES (ABBEY END) LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS ADVANTAGE MOTOR FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
ANTHONY MICHAEL VINCENT COOMBS ADVANTAGE FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
ANTHONY MICHAEL VINCENT COOMBS WILSON TUPHOLME LIMITED Director 1998-04-23 CURRENT 1909-02-05 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS S & U PLC Director 1997-07-01 CURRENT 1938-07-01 Active
ANTHONY MICHAEL VINCENT COOMBS TWEEDIES SPORTS CENTRES LIMITED Director 1992-06-28 CURRENT 1946-05-21 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS SARTORIAL SHOPS LIMITED Director 1992-06-28 CURRENT 1951-02-13 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS ANNETTE (WOLVERHAMPTON) LIMITED Director 1992-06-28 CURRENT 1956-07-27 Dissolved 2017-10-24
GRAHAM DEREK CLIFFORD COOMBS ASPEN BRIDGING LIMITED Director 2016-10-10 CURRENT 2016-07-08 Active
GRAHAM DEREK CLIFFORD COOMBS CLANCROFT PROPERTIES LTD Director 2013-10-30 CURRENT 2005-03-16 Dissolved 2016-03-15
GRAHAM DEREK CLIFFORD COOMBS FOUNDATION FOR CONDUCTIVE EDUCATION(THE) Director 2012-11-01 CURRENT 1986-12-12 Active
GRAHAM DEREK CLIFFORD COOMBS ENGLEFIELD GREEN LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2014-02-11
GRAHAM DEREK CLIFFORD COOMBS MAYPOLE HOTEL LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active - Proposal to Strike off
GRAHAM DEREK CLIFFORD COOMBS ELMSTONE DEVELOPMENTS LIMITED Director 2011-06-17 CURRENT 2008-09-15 Dissolved 2015-04-07
GRAHAM DEREK CLIFFORD COOMBS ADVANTAGE4U LTD Director 2008-10-06 CURRENT 2008-09-08 Active
GRAHAM DEREK CLIFFORD COOMBS ADVANTAGE ASSET FINANCE LTD Director 2008-10-06 CURRENT 2008-09-08 Active
GRAHAM DEREK CLIFFORD COOMBS COMMUNITAS FINANCE LIMITED Director 2005-04-13 CURRENT 2005-01-27 Active - Proposal to Strike off
GRAHAM DEREK CLIFFORD COOMBS GREVAYNE PROPERTIES (KINGS HEATH) LTD Director 2002-05-22 CURRENT 2002-05-22 Dissolved 2014-02-04
GRAHAM DEREK CLIFFORD COOMBS GREVAYNE PROPERTIES (ABBEY END) LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active - Proposal to Strike off
GRAHAM DEREK CLIFFORD COOMBS ADVANTAGE MOTOR FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
GRAHAM DEREK CLIFFORD COOMBS ADVANTAGE FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
GRAHAM DEREK CLIFFORD COOMBS A.E.HOLT(LEICESTER)LIMITED Director 1996-08-01 CURRENT 1925-07-16 Active - Proposal to Strike off
GRAHAM DEREK CLIFFORD COOMBS WILSON TUPHOLME LIMITED Director 1996-08-01 CURRENT 1909-02-05 Active - Proposal to Strike off
GRAHAM DEREK CLIFFORD COOMBS S & U PLC Director 1992-06-28 CURRENT 1938-07-01 Active
LEE MARTIN EDWARDS CRAVEN ARMS HOMES LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
LEE MARTIN EDWARDS SHINEBAUM & SON'S PROPERTY LTD Director 2017-11-07 CURRENT 2016-11-17 Active - Proposal to Strike off

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
2024-02-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010391260092
2022-04-20TM02Termination of appointment of Martin Frarey on 2022-04-08
2021-11-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010391260081
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEITH LEWIS
2021-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010391260084
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260092
2020-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260086
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260085
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-07PSC07CESSATION OF JONATHAN PETER COLLIS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27AP03Appointment of Martin Frarey as company secretary on 2019-12-31
2020-01-27TM02Termination of appointment of Jonathan Peter Collis on 2019-12-31
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER COLLIS
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN EDWARDS
2019-08-08AP01DIRECTOR APPOINTED MR GRAHAM KEITH LEWIS
2019-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010391260082
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260084
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260083
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010391260072
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010391260079
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 38
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEITH LEWIS
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260082
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260081
2018-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260080
2018-06-18AP01DIRECTOR APPOINTED MR GRAHAM KEITH LEWIS
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-03-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13AP01DIRECTOR APPOINTED MR LEE MARTIN EDWARDS
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260078
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260077
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260076
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260075
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 4000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 62
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 67
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 69
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 4000
2016-04-25AR0125/03/16 FULL LIST
2016-04-05AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 71
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010391260073
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010391260074
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260074
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260073
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 4000
2015-04-23AR0125/03/15 FULL LIST
2015-02-25RES01ADOPT ARTICLES 29/04/2014
2015-01-03AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 4000
2014-04-08AR0125/03/14 FULL LIST
2014-03-10AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 54
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 64
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 68
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 55
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 58
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 52
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 63
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 57
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 28
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 36
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 60
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 65
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 47
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 59
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 56
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 51
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 62
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 61
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 66
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 53
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 67
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010391260072
2013-04-16AR0125/03/13 NO CHANGES
2013-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER COLLIS / 31/10/2012
2012-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER COLLIS / 31/10/2012
2012-04-20AR0125/03/12 FULL LIST
2012-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER COLLIS / 16/12/2011
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER COLLIS / 16/12/2011
2012-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71
2011-05-03AR0125/03/11 FULL LIST
2011-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-04-29AR0125/03/10 NO CHANGES
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM OFFICE SUITE 7 SHRIEVES WALK 39 SHEEP STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6GJ
2009-04-17363aRETURN MADE UP TO 25/03/09; NO CHANGE OF MEMBERS
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM STANLEY HSE 47A HIGH STREET HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5AA
2009-03-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON LAWTON
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69
2008-04-24363sRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-29363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-28288aNEW DIRECTOR APPOINTED
2006-07-14288bDIRECTOR RESIGNED
2006-04-04363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GREVAYNE 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 GREVAYNE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 92
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 85
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-18 Outstanding ANTHONY MICHAEL VINCENT COOMBS
LEGAL CHARGE 2011-12-21 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2008-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-15 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-15 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
THIRD PARTY LEGAL CHARGE 2005-02-10 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2005-02-08 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-04 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-09 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-10 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-27 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-20 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2004-07-06 ALL of the property or undertaking has been released from charge YORKSHIRE BANK
LEGAL CHARGE 2004-07-01 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-01 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-08 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-25 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-24 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-06 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-11 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-11 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-18 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-08-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-16 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-20 Satisfied BARCLAYS BANK PLC
MORTGAGE & CHARGE 1984-07-10 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
MORTGAGE 1984-07-10 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1984-03-26 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY.
LEGAL CHARGE 1983-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-11-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GREVAYNE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GREVAYNE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREVAYNE PROPERTIES LIMITED
Trademarks
We have not found any records of GREVAYNE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREVAYNE 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 GREVAYNE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GREVAYNE 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.
Import/Export of Goods
Goods imported/exported by GREVAYNE PROPERTIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0194051091Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass)
2015-03-0094051091Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREVAYNE 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 GREVAYNE 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.