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

GRAYWOOD QUADRANGLE OWNERS LIMITED

MERRY COTTAGE AILIES LANE, EAST HOATHLY, LEWES, EAST SUSSEX, BN8 6QP,
Company Registration Number
02366530
Private Limited Company
Active

Company Overview

About Graywood Quadrangle Owners Ltd
GRAYWOOD QUADRANGLE OWNERS LIMITED was founded on 1989-03-30 and has its registered office in Lewes. The organisation's status is listed as "Active". Graywood Quadrangle Owners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAYWOOD QUADRANGLE OWNERS LIMITED
 
Legal Registered Office
MERRY COTTAGE AILIES LANE
EAST HOATHLY
LEWES
EAST SUSSEX
BN8 6QP
Other companies in BN8
 
Filing Information
Company Number 02366530
Company ID Number 02366530
Date formed 1989-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:54:54
Primary Source:Companies House
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 GRAYWOOD QUADRANGLE OWNERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NICHOLAS BARNES
Company Secretary 2018-04-01
JONATHAN LOFTHOUSE
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NICHOLAS BARNES
Company Secretary 2018-03-31 2018-04-12
ANDREW NICHOLAS BARNES
Director 2000-04-08 2018-03-31
SANDRA RUTH BERWALD
Company Secretary 2013-04-06 2015-09-28
RONDA ARMITAGE
Company Secretary 2002-03-20 2013-04-06
RACHEL GARNER
Company Secretary 1999-09-20 2002-03-20
CHRISTOPHER JAMES ROBERT WALKER
Director 1996-04-26 2000-08-22
PETER FINCH
Company Secretary 1996-03-23 1999-09-20
ANDREW GAGE
Director 1994-05-20 1999-09-20
DAVID GEORGE LYALL
Director 1993-09-23 1996-04-30
MICHAEL LAIDLAW MCDOUGALL
Company Secretary 1992-08-14 1996-03-23
MICHAEL LAIDLAW MCDOUGALL
Director 1992-08-14 1994-05-20
PHILLIP JAMES CROOK
Director 1991-06-11 1993-09-22
REX WARNER
Company Secretary 1991-08-12 1992-08-14
RICHARD ANTHONY NICOL
Director 1991-08-12 1992-08-14
REX WARNER
Director 1991-03-30 1992-08-14
ROD CLAY
Director 1991-03-30 1991-06-11

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
2024-04-09CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-04-06CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-04-12TM02Termination of appointment of Andrew Nicholas Barnes on 2018-04-12
2018-04-11AP03Appointment of Mr Andrew Nicholas Barnes as company secretary on 2018-03-31
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS BARNES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS BARNES
2018-04-10AP03Appointment of Mr Andrew Nicholas Barnes as company secretary on 2018-04-01
2018-04-05AP01DIRECTOR APPOINTED MR JONATHAN LOFTHOUSE
2017-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 11
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-06-14AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 11
2016-04-05AR0130/03/16 ANNUAL RETURN FULL LIST
2015-09-28TM02Termination of appointment of Sandra Ruth Berwald on 2015-09-28
2015-05-02AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 11
2015-04-01AR0130/03/15 ANNUAL RETURN FULL LIST
2014-05-08AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 11
2014-04-02AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM Merry Cottage the Quadrangle East Hoathly Lewes East Sussex BN8 6QP England
2013-05-21AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-29AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-27AP03Appointment of Ms Sandra Ruth Berwald as company secretary
2013-04-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY RONDA ARMITAGE
2012-05-15AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-10AR0130/03/12 FULL LIST
2011-07-14AA05/04/11 TOTAL EXEMPTION FULL
2011-04-15AR0130/03/11 FULL LIST
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM MERRY COTTAGE THE QUADRANGLE EAST HOATHLY LEWES EAST SUSSEX BN8 6QP
2010-07-15AA05/04/10 TOTAL EXEMPTION FULL
2010-04-21AR0130/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS BARNES / 01/02/2010
2009-09-08AA05/04/09 TOTAL EXEMPTION FULL
2009-04-23363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-12-09AA05/04/08 TOTAL EXEMPTION FULL
2008-04-23363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-04-18363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-04-28363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-05-07363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-05-06363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-04-22363(288)SECRETARY RESIGNED
2002-04-22363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-04-11288aNEW SECRETARY APPOINTED
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-06-12363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-09-08AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-08-30288bDIRECTOR RESIGNED
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: ANNABEL COTTAGE GRAYWOOD EAST HOATHLY EAST SUSSEX BN8 6QP
2000-05-25363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-05-16288aNEW DIRECTOR APPOINTED
1999-10-14288aNEW SECRETARY APPOINTED
1999-09-29AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-09-27288bDIRECTOR RESIGNED
1999-09-27288bSECRETARY RESIGNED
1999-04-12363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1998-11-23AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-05-26363sRETURN MADE UP TO 30/03/98; CHANGE OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-04-25363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-11-22287REGISTERED OFFICE CHANGED ON 22/11/96 FROM: HONEY BARRETT 122-124 HIGH STREET UCKFIELD EAST SUSSEX TN22 1PX
1996-07-08288NEW SECRETARY APPOINTED
1996-07-08363(288)SECRETARY RESIGNED
1996-07-08363sRETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS
1996-06-17288NEW DIRECTOR APPOINTED
1996-05-01288DIRECTOR RESIGNED
1995-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-06-13287REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 3 ST ANDREWS PLACE SOUTHOVER ROAD LEWES EAST SUSSEX BN7 1UP
1995-04-28363sRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1994-06-07AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-06-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-28363sRETURN MADE UP TO 30/03/94; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GRAYWOOD QUADRANGLE OWNERS 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 GRAYWOOD QUADRANGLE OWNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAYWOOD QUADRANGLE OWNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2014-04-05 £ 0
Creditors Due Within One Year 2013-04-05 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 GRAYWOOD QUADRANGLE OWNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-04-05 £ 0
Called Up Share Capital 2013-04-05 £ 0
Cash Bank In Hand 2014-04-05 £ 3,170
Cash Bank In Hand 2013-04-05 £ 2,784
Shareholder Funds 2014-04-05 £ 2,845
Shareholder Funds 2013-04-05 £ 2,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAYWOOD QUADRANGLE OWNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYWOOD QUADRANGLE OWNERS LIMITED
Trademarks
We have not found any records of GRAYWOOD QUADRANGLE OWNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYWOOD QUADRANGLE OWNERS 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 (98000 - Residents property management) as GRAYWOOD QUADRANGLE OWNERS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GRAYWOOD QUADRANGLE OWNERS 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 GRAYWOOD QUADRANGLE OWNERS 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 GRAYWOOD QUADRANGLE OWNERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1