Company NameHenry De Grey Close Limited
DirectorAndy Heaton
Company StatusActive
Company Number03648848
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Graham Leslie Pamplin
NationalityBritish
StatusCurrent
Appointed28 July 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Henry De Grey Close
Grays
Essex
RM17 5GH
Director NameMr Andy Heaton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2018(19 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Henry De Grey Close
Grays
RM17 5GH
Director NameMr Neil John Loader
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameMr Stuart Charles Loader
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address2 Holbrooks Cottages Thoby Lane
Mountnessing
Brentwood
Essex
CM15 0TJ
Secretary NameMr Neil John Loader
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameMr John Marsh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 year, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henry De Grey Close
Grays
Essex
RM17 5GH
Director NameRobin Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 year, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 July 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2 Henry De Grey Close
Grays
Essex
RM17 5GH
Director NameMr Christopher Thomas Hesketh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 July 2019)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address6 Henry Degrey Close
Grays
Essex
RM17 5GH
Director NameMr Steven John Homes
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2014(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2019)
RoleCommercial Property Management
Country of ResidenceEngland
Correspondence Address10 Henry De Grey Close
Grays
Essex
RM17 5GH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01375 381887
Telephone regionGrays Thurrock

Location

Registered Address8 Henry De Grey Close
Meesons Lane
Grays
Essex
RM17 5GH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

1 at £1Alan Anthony & Donna Ryder
8.33%
Ordinary
1 at £1Andrew Heaton & Jacqueline Heaton
8.33%
Ordinary
1 at £1Brian Odell
8.33%
Ordinary
1 at £1Dacian Constantin Keran
8.33%
Ordinary
1 at £1David Fox & Mary Josephine Fox
8.33%
Ordinary
1 at £1Gilvrie Jane Allchin & Ian Michael Allchin
8.33%
Ordinary
1 at £1Graham Leslie Pamplin & Jayne Patricia Pamplin
8.33%
Ordinary
1 at £1Leanne Hesketh & Christopher Thomas Hesketh
8.33%
Ordinary
1 at £1Miemie Homes & Steven John Homes
8.33%
Ordinary
1 at £1Patricia Jacobs & Leslie Jacobs
8.33%
Ordinary
1 at £1Rashpal Kaur Sidhu & Gurnham Singh Sidhu
8.33%
Ordinary
1 at £1Robin Wright
8.33%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

2 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
2 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 October 2019Confirmation statement made on 13 October 2019 with updates (5 pages)
11 July 2019Termination of appointment of Christopher Thomas Hesketh as a director on 10 July 2019 (1 page)
10 July 2019Termination of appointment of Robin Wright as a director on 9 July 2019 (1 page)
4 June 2019Termination of appointment of Steven John Homes as a director on 4 June 2019 (1 page)
7 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
8 January 2018Appointment of Mr Andy Heaton as a director on 7 January 2018 (2 pages)
11 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
4 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 12
(7 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 12
(7 pages)
1 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 12
(6 pages)
30 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 12
(6 pages)
19 October 2014Appointment of Mr Steven John Homes as a director on 17 October 2014 (2 pages)
19 October 2014Appointment of Mr Steven John Homes as a director on 17 October 2014 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 12
(6 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 12
(6 pages)
17 March 2013Termination of appointment of John Marsh as a director (1 page)
17 March 2013Termination of appointment of John Marsh as a director (1 page)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for John Marsh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Marsh on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
23 November 2009Director's details changed for Christopher Thomas Hesketh on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
23 November 2009Secretary's details changed for Graham Leslie Pamplin on 23 November 2009 (1 page)
23 November 2009Director's details changed for Christopher Thomas Hesketh on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Graham Leslie Pamplin on 23 November 2009 (1 page)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 September 2009Return made up to 13/10/08; full list of members (8 pages)
3 September 2009Return made up to 13/10/08; full list of members (8 pages)
22 June 2009Director appointed christopher thomas hesketh (2 pages)
22 June 2009Director appointed christopher thomas hesketh (2 pages)
29 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
29 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
29 December 2007Return made up to 13/10/07; no change of members (7 pages)
29 December 2007Return made up to 13/10/07; no change of members (7 pages)
17 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
11 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
9 November 2006Return made up to 13/10/06; full list of members (13 pages)
9 November 2006Return made up to 13/10/06; full list of members (13 pages)
2 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
23 November 2005Return made up to 13/10/05; full list of members (13 pages)
23 November 2005Return made up to 13/10/05; full list of members (13 pages)
2 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 December 2004Return made up to 13/10/04; full list of members (13 pages)
20 December 2004Return made up to 13/10/04; full list of members (13 pages)
19 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
19 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 December 2003Return made up to 13/10/03; full list of members (13 pages)
5 December 2003Return made up to 13/10/03; full list of members (13 pages)
6 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
6 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
15 November 2002Return made up to 13/10/02; full list of members (13 pages)
15 November 2002Return made up to 13/10/02; full list of members (13 pages)
11 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
11 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
12 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(10 pages)
12 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(10 pages)
20 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(11 pages)
20 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
20 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
20 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(11 pages)
18 October 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
18 October 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000Registered office changed on 10/01/00 from: 80/83 long lane london EC1A 9RL (1 page)
10 January 2000Ad 10/12/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 80/83 long lane london EC1A 9RL (1 page)
10 January 2000Ad 10/12/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 January 2000Secretary resigned;director resigned (1 page)
8 November 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
8 November 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
13 October 1998Incorporation (18 pages)
13 October 1998Incorporation (18 pages)