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

GREVAYNE PROPERTIES (ABBEY END) LIMITED

OFFICE SUITE 7 SHRIEVES WALK, 39 SHEEP STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6GJ,
Company Registration Number
03956873
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grevayne Properties (abbey End) Ltd
GREVAYNE PROPERTIES (ABBEY END) LIMITED was founded on 2000-03-27 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active - Proposal to Strike off". Grevayne Properties (abbey End) 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 (ABBEY END) 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 03956873
Company ID Number 03956873
Date formed 2000-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB753803232  
Last Datalog update: 2019-07-06 07:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREVAYNE PROPERTIES (ABBEY END) 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 GREVAYNE PROPERTIES (ABBEY END) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PETER COLLIS
Company Secretary 2000-03-27
ANTHONY MICHAEL VINCENT COOMBS
Director 2000-03-27
GRAHAM DEREK CLIFFORD COOMBS
Director 2000-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID HUGHES LAWTON
Director 2000-12-04 2009-01-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-03-27 2000-03-28
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-03-27 2000-03-28

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 LIMITED Company Secretary 1995-09-26 CURRENT 1972-01-20 Active
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 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 GREVAYNE PROPERTIES LIMITED Director 1997-06-01 CURRENT 1972-01-20 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 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
GRAHAM DEREK CLIFFORD COOMBS GREVAYNE PROPERTIES LIMITED Director 1991-03-25 CURRENT 1972-01-20 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
2019-07-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-24DS01Application to strike the company off the register
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-03-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-25AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-23AR0125/03/15 ANNUAL RETURN FULL LIST
2015-01-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-08AR0125/03/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0125/03/13 ANNUAL RETURN FULL LIST
2013-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN PETER COLLIS on 2012-10-31
2012-04-20AR0125/03/12 ANNUAL RETURN FULL LIST
2012-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN PETER COLLIS on 2011-12-16
2012-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-05-03AR0127/03/11 ANNUAL RETURN FULL LIST
2011-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-04-29AR0127/03/10 ANNUAL RETURN FULL LIST
2010-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-04-17363aReturn made up to 27/03/09; no change of members
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM STANLEY HOUSE 47A HIGH STREET, HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5AA
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON LAWTON
2008-04-24363sRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-18363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-04363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-24363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-04-07363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-01288cDIRECTOR'S PARTICULARS CHANGED
2003-04-04363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-04363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-12363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-02-26225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2000-12-13288aNEW DIRECTOR APPOINTED
2000-10-07395PARTICULARS OF MORTGAGE/CHARGE
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-05-2388(2)RAD 27/03/00--------- £ SI 2@1=2 £ IC 1/3
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288bSECRETARY RESIGNED
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288aNEW SECRETARY APPOINTED
2000-04-11288bDIRECTOR RESIGNED
2000-04-11287REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 240/244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE
2000-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GREVAYNE PROPERTIES (ABBEY END) 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 (ABBEY END) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-10-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 (ABBEY END) LIMITED

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