Company NameGrays & Co (Commercial) Limited
DirectorChristopher Malcolm Robert Ray
Company StatusActive
Company Number06999996
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Malcolm Robert Ray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Red House 2 Station Road
Market Weighton
York
YO43 3AX
Director NameMr Andrew Richard Graves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address25 Low Catton Road
Stamford Bridge
York
YO41 1DZ
Director NameMr Thomas Elgey Nash
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHobbit House Church Street
Bainton
Driffield
North Humberside
YO25 9NJ

Contact

Websitegraysandco.co.uk
Telephone01223 871917
Telephone regionCambridge

Location

Registered AddressThe Red House 2 Station Road
Market Weighton
York
YO43 3AX
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher Malcolm Robert Ray
100.00%
Ordinary

Financials

Year2014
Net Worth£4,739
Cash£2,442
Current Liabilities£2,053

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

16 October 2020Change of details for Mr Christopher Malcolm Robert Ray as a person with significant control on 16 October 2020 (2 pages)
16 October 2020Registered office address changed from 12 Market Place Beverley East Yorkshire HU17 8BB to The Red House 2 Station Road Market Weighton York YO43 3AX on 16 October 2020 (1 page)
16 October 2020Director's details changed for Mr Christopher Malcolm Robert Ray on 16 October 2020 (2 pages)
16 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
31 October 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Thomas Elgey Nash as a director on 30 April 2019 (1 page)
23 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
8 January 2019Termination of appointment of Andrew Richard Graves as a director on 13 April 2018 (1 page)
14 December 2018Previous accounting period extended from 30 March 2018 to 30 April 2018 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
5 July 2016Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
5 July 2016Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
5 July 2016Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
5 July 2016Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Director's details changed for Mr Andrew Richard Graves on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Andrew Richard Graves on 15 December 2015 (2 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(6 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
28 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
28 October 2013Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page)
28 October 2013Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
5 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
6 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
10 June 2011Register inspection address has been changed (2 pages)
10 June 2011Register inspection address has been changed (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
9 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
9 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
25 August 2009Incorporation (19 pages)
25 August 2009Incorporation (19 pages)