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

GREYDUNE LIMITED

Montague Place Quayside, Chatham Maritime, Chatham, KENT, ME4 4QU,
Company Registration Number
03311940
Private Limited Company
Liquidation

Company Overview

About Greydune Ltd
GREYDUNE LIMITED was founded on 1997-02-03 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Greydune 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
GREYDUNE LIMITED
 
Legal Registered Office
Montague Place Quayside
Chatham Maritime
Chatham
KENT
ME4 4QU
Other companies in RH6
 
Filing Information
Company Number 03311940
Company ID Number 03311940
Date formed 1997-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-06-30
Account next due 30/06/2021
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB692716014  
Last Datalog update: 2024-02-28 11:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREYDUNE 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 GREYDUNE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE BARBARA SHILTON
Company Secretary 1997-02-04
JACQUELINE BARBARA SHILTON
Director 1997-02-04
KENT LESLIE WALWIN
Director 1997-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-03 1997-02-04
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-03 1997-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE BARBARA SHILTON L. E. WALWIN & PARTNERS LIMITED Company Secretary 1995-03-28 CURRENT 1961-10-05 Liquidation
JACQUELINE BARBARA SHILTON WATERSIDE CARE MATTERS LIMITED Director 2013-09-16 CURRENT 2008-11-10 Active
JACQUELINE BARBARA SHILTON L. E. WALWIN & PARTNERS LIMITED Director 1990-12-31 CURRENT 1961-10-05 Liquidation
KENT LESLIE WALWIN BOHEMIAN PRESENTATIONS LIMITED Director 2016-07-15 CURRENT 2016-07-15 Dissolved 2018-07-10
KENT LESLIE WALWIN PLANET PARTNERSHIP MANAGEMENT LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
KENT LESLIE WALWIN STREAMR TOO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Dissolved 2018-07-10
KENT LESLIE WALWIN RELEVANT MIX LIMITED Director 2016-05-01 CURRENT 2014-11-28 Active
KENT LESLIE WALWIN SUPERB FILMS CORPORATION LIMITED Director 2016-01-11 CURRENT 2016-01-11 Dissolved 2017-07-04
KENT LESLIE WALWIN G C MEDIA LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
KENT LESLIE WALWIN TWO MEN IN A CAR LIMITED Director 2015-10-01 CURRENT 2015-10-01 Dissolved 2018-07-10
KENT LESLIE WALWIN THAT'S RECRUITMENT LIMITED Director 2015-10-01 CURRENT 2015-10-01 Dissolved 2018-07-10
KENT LESLIE WALWIN THAT'S MEDIA LIMITED Director 2015-09-30 CURRENT 2015-03-13 Active - Proposal to Strike off
KENT LESLIE WALWIN MARVELOUS MOVIES LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
KENT LESLIE WALWIN COCONUT 8 PRODUCTIONS LTD Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2017-07-04
KENT LESLIE WALWIN K CHALLENGE LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
KENT LESLIE WALWIN THAT'S CROWDFUNDING LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2018-07-10
KENT LESLIE WALWIN VIKARIOUS LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2018-07-10
KENT LESLIE WALWIN THAT'S BIOTICS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2017-07-04
KENT LESLIE WALWIN THAT'S MOTORS LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2018-07-10
KENT LESLIE WALWIN COMPRESSFUELS LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
KENT LESLIE WALWIN BELIEF IN BUSINESS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
KENT LESLIE WALWIN TOTALLY MODULAR STRUCTURES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
KENT LESLIE WALWIN BIGGLES DIARIES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
KENT LESLIE WALWIN THE FLUTTER CHANNEL LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2017-07-04
KENT LESLIE WALWIN THE ENERGY RESPECT PARTNERSHIP LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2017-07-04
KENT LESLIE WALWIN COMPRESSBATTERY LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
KENT LESLIE WALWIN PROBEIGHT LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2017-07-04
KENT LESLIE WALWIN RELEVANT APPS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
KENT LESLIE WALWIN THE UK FILM DISTRIBUTORS CLUB LTD Director 2014-03-03 CURRENT 2014-03-03 Active
KENT LESLIE WALWIN COMPRESSENERGY WEST LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
KENT LESLIE WALWIN KNIGHTS OF JERUSALEM LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
KENT LESLIE WALWIN COMPRESSENERGY EAST LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
KENT LESLIE WALWIN DAY-TIME TV LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off
KENT LESLIE WALWIN PLANET MATTERS MANAGEMENT LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
KENT LESLIE WALWIN COMPRESSAIR LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
KENT LESLIE WALWIN NIGHT-TIME TV LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active - Proposal to Strike off
KENT LESLIE WALWIN COMPRESSOIL LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active - Proposal to Strike off
KENT LESLIE WALWIN VIRTUAL ZONE WORLD CHINA LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2018-07-10
KENT LESLIE WALWIN VIRTUAL ZONE WORLD LONDON LIMITED Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2018-07-10
KENT LESLIE WALWIN WOODLANDS SKILLS BRANDS LTD Director 2013-07-23 CURRENT 2013-07-23 Active
KENT LESLIE WALWIN JESUS AN UNTOLD STORY LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
KENT LESLIE WALWIN VIRTUAL ZONE WORLD GLOBAL LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
KENT LESLIE WALWIN SHERLOCK HOLMES AND THE CANARY GIRLS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
KENT LESLIE WALWIN BLACK CLOUD FLYING SHARKS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2018-07-10
KENT LESLIE WALWIN MONTAGUE SASSOON LIMITED Director 2013-05-30 CURRENT 2013-04-11 Dissolved 2014-08-05
KENT LESLIE WALWIN NEW WONDERWORKS LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-01-06
KENT LESLIE WALWIN LOCAL TV I LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
KENT LESLIE WALWIN THAT'S TV NEWS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
KENT LESLIE WALWIN THAT'S MEDIA GROUP LIMITED Director 2012-01-04 CURRENT 2011-11-11 Active
KENT LESLIE WALWIN CENTRE MEDIA LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
KENT LESLIE WALWIN ELECTRIC 3D EUROPE LIMITED Director 2010-04-27 CURRENT 2010-04-27 Dissolved 2018-07-10
KENT LESLIE WALWIN SALENDRICK LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
KENT LESLIE WALWIN RALENDRICK LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active - Proposal to Strike off
KENT LESLIE WALWIN PALENDRICK LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2018-07-31
KENT LESLIE WALWIN MALENDRICK LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active - Proposal to Strike off
KENT LESLIE WALWIN MAKE ME A MOVIE STAR LTD Director 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
KENT LESLIE WALWIN KALENDRICK LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
KENT LESLIE WALWIN CALENDRICK LIMITED Director 2009-04-02 CURRENT 2009-04-02 Dissolved 2018-07-31
KENT LESLIE WALWIN HALENDRICK LIMITED Director 2009-04-02 CURRENT 2009-04-02 Dissolved 2018-07-31
KENT LESLIE WALWIN LOCAL TV EYE LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active - Proposal to Strike off
KENT LESLIE WALWIN WATERSIDE CARE MATTERS LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active
KENT LESLIE WALWIN LIVING SOLUTIONS GLOBAL LIMITED Director 2008-04-16 CURRENT 2008-04-16 Active
KENT LESLIE WALWIN ZIRELLE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active - Proposal to Strike off
KENT LESLIE WALWIN ELECTRIC 3D LIMITED Director 2007-12-27 CURRENT 2007-12-27 Dissolved 2018-06-26
KENT LESLIE WALWIN POSEIDON CENTRE LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2018-07-10
KENT LESLIE WALWIN CHAMPAGNE SINGLES LIMITED Director 2007-10-08 CURRENT 2007-10-08 Active
KENT LESLIE WALWIN ARABIAN TALES LIMITED Director 2007-10-08 CURRENT 2007-10-08 Active - Proposal to Strike off
KENT LESLIE WALWIN WINDRAIN LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
KENT LESLIE WALWIN MARILIZ LIMITED Director 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-08-21
KENT LESLIE WALWIN BALENDRICK LIMITED Director 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-07-31
KENT LESLIE WALWIN DEBROY LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
KENT LESLIE WALWIN BAMBOARD LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
KENT LESLIE WALWIN MEDIA MATTERS LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
KENT LESLIE WALWIN PLANET MATTERS LIMITED Director 2006-04-06 CURRENT 2006-04-06 Active
KENT LESLIE WALWIN FOOTBALL MATTERS LIMITED Director 2006-04-06 CURRENT 2006-04-06 Dissolved 2018-07-10
KENT LESLIE WALWIN LIDENMAR LIMITED Director 2006-02-07 CURRENT 2006-02-07 Dissolved 2018-07-31
KENT LESLIE WALWIN DUNMELVIN LIMITED Director 2006-02-07 CURRENT 2006-02-07 Active - Proposal to Strike off
KENT LESLIE WALWIN BELLZART LIMITED Director 2006-01-12 CURRENT 2005-05-10 Active - Proposal to Strike off
KENT LESLIE WALWIN BEAULIFFE LIMITED Director 2006-01-12 CURRENT 2005-05-10 Active - Proposal to Strike off
KENT LESLIE WALWIN BOOKFOOD LIMITED Director 2005-04-05 CURRENT 2005-04-05 Dissolved 2018-07-31
KENT LESLIE WALWIN CARDFLIGHT LIMITED Director 2005-04-05 CURRENT 2005-04-05 Dissolved 2018-07-31
KENT LESLIE WALWIN FRONTBAT LIMITED Director 2005-03-30 CURRENT 2005-03-30 Dissolved 2018-07-31
KENT LESLIE WALWIN MEDIABUS INDUSTRIES LIMITED Director 2004-12-17 CURRENT 1998-07-24 Active
KENT LESLIE WALWIN YOUNG LEGENDS LIMITED Director 2004-12-06 CURRENT 2004-12-02 Dissolved 2018-07-10
KENT LESLIE WALWIN THAT'S RUBBISH LIMITED Director 2004-05-14 CURRENT 2004-05-14 Dissolved 2018-07-10
KENT LESLIE WALWIN YOUNG ALEXANDER LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
KENT LESLIE WALWIN CENTRE FILM SALES LIMITED Director 1995-04-13 CURRENT 1989-10-12 Active - Proposal to Strike off
KENT LESLIE WALWIN KLONDIKE FILM DISTRIBUTORS LIMITED Director 1995-03-17 CURRENT 1994-02-18 Active
KENT LESLIE WALWIN SCREEN PARTNERS LONDON LIMITED Director 1995-03-09 CURRENT 1993-08-13 Active
KENT LESLIE WALWIN LOGICOPTION LIMITED Director 1993-08-12 CURRENT 1993-07-06 Active
KENT LESLIE WALWIN COMPACT TELEVISION LIMITED Director 1992-12-31 CURRENT 1976-08-25 Active
KENT LESLIE WALWIN YELLOWBILL FILMS LTD Director 1992-07-19 CURRENT 1979-08-28 Active - Proposal to Strike off
KENT LESLIE WALWIN YELLOWBILL SERVICES LIMITED Director 1992-07-19 CURRENT 1980-03-27 Active - Proposal to Strike off
KENT LESLIE WALWIN YELLOWBILL HOLDINGS LIMITED Director 1992-07-19 CURRENT 1981-06-18 Active
KENT LESLIE WALWIN CENTRE FILMS LIMITED Director 1992-06-01 CURRENT 1985-08-30 Active
KENT LESLIE WALWIN SCREEN PARTNERS LIMITED Director 1991-07-18 CURRENT 1989-07-18 Active - Proposal to Strike off
KENT LESLIE WALWIN L. E. WALWIN & PARTNERS LIMITED Director 1990-12-31 CURRENT 1961-10-05 Liquidation

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
2024-02-28Final Gazette dissolved via compulsory strike-off
2023-11-28Voluntary liquidation. Notice of members return of final meeting
2022-12-14Voluntary liquidation Statement of receipts and payments to 2022-11-11
2022-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-11
2022-01-08Voluntary liquidation Statement of receipts and payments to 2021-11-11
2022-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-11
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Springfield House Springfield Road Horsham West Sussex RH12 2RG England
2020-12-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-12
2020-12-03600Appointment of a voluntary liquidator
2020-12-03LIQ01Voluntary liquidation declaration of solvency
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033119400012
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033119400011
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM Griffin House High Street Crawley West Sussex RH10 1DQ
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-05AR0101/02/16 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-05AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM Dartel House 39-41 High Street Horley Surrey RH6 7BN
2014-03-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-07AR0101/02/14 ANNUAL RETURN FULL LIST
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033119400011
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033119400012
2013-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-03-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-03-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-04AR0101/02/13 FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O CEDAR HOUSE SERVICES LIMITED DARTEL HOUSE 39-41 HIGH STREET HORLEY SURREY RH6 7BN
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BARBARA SHILTON / 01/02/2013
2013-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BARBARA SHILTON / 01/02/2013
2012-03-02AR0103/02/12 FULL LIST
2012-01-17AA30/06/11 TOTAL EXEMPTION SMALL
2011-02-23AR0103/02/11 FULL LIST
2011-01-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-12AR0103/02/10 FULL LIST
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-01363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 96A LIMMER LANE FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7LF
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-02-28363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-02-28363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-14363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-02363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-08-04395PARTICULARS OF MORTGAGE/CHARGE
1999-02-17363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-13363sRETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS
1998-02-10SRES04£ NC 1000/2000 14/01/9
1998-02-10SRES01ALTER MEM AND ARTS 14/01/98
1998-02-09123£ NC 1000/2000 14/01/98
1997-12-17225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98
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 GREYDUNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-19
Appointmen2020-11-19
Resolution2020-11-19
Fines / Sanctions
No fines or sanctions have been issued against GREYDUNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-20 Outstanding ALDERMORE BANK PLC
2013-06-20 Outstanding ALDERMORE BANK PLC
DEED OF CHARGE 2006-02-02 Outstanding CAPITAL HOME LOANS LIMITED
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
2017-06-30

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 GREYDUNE LIMITED

Intangible Assets
Patents
We have not found any records of GREYDUNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREYDUNE LIMITED
Trademarks
We have not found any records of GREYDUNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREYDUNE 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 GREYDUNE 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 GREYDUNE 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGREYDUNE LIMITEDEvent Date2020-11-19
 
Initiating party Event TypeAppointmen
Defending partyGREYDUNE LIMITEDEvent Date2020-11-19
Name of Company: GREYDUNE LIMITED Company Number: 03311940 Nature of Business: Property Construction Registered office: Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyGREYDUNE LIMITEDEvent Date2020-11-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYDUNE 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 GREYDUNE 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.