Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grayton Estates Limited
Grayton Estates Limited is an active company incorporated on 23 October 2002 with the registered office located in Southampton, Hampshire. Grayton Estates Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
04571479
Private limited company
Age
23 years
Incorporated
23 October 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
726 days
Dated
23 October 2022
(3 years ago)
Next confirmation dated
23 October 2023
Was due on
6 November 2023
(1 year 12 months ago)
Last change occurred
2 years 12 months ago
Accounts
Overdue
Accounts overdue by
1676 days
For period
1 Nov
⟶
31 Oct 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2020
Was due on
31 March 2021
(4 years ago)
Learn more about Grayton Estates Limited
Contact
Update Details
Address
C/O Octave Accountants Snows Stadium
Salisbury Road
Southampton
Hampshire
SO40 2RW
England
Address changed on
9 Feb 2024
(1 year 8 months ago)
Previous address was
Unit 6 Basepoint Andersons Road Southampton Hampshire SO14 5FE England
Companies in SO40 2RW
Telephone
02380611111
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ms Sheila Margaret Cooper
Director • Secretary • British • Lives in England • Born in May 1948
Mrs Shelia Margaret Cooper
PSC • British • Lives in England • Born in May 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MGM Developments Limited
Ms Sheila Margaret Cooper is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Oct 2018
For period
31 Oct
⟶
31 Oct 2018
Traded for
12 months
Cash in Bank
£1.78K
Decreased by £7.22K (-80%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£860.13K
Decreased by £19.16K (-2%)
Total Liabilities
-£1.46M
Decreased by £57.28K (-4%)
Net Assets
-£599.21K
Increased by £38.13K (-6%)
Debt Ratio (%)
170%
Decreased by 2.82% (-2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 8 Months Ago on 9 Feb 2024
Ms Sheila Margaret Cooper Details Changed
1 Year 9 Months Ago on 31 Jan 2024
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 10 Jun 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 9 May 2023
Confirmation Submitted
2 Years 12 Months Ago on 7 Nov 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 26 Oct 2022
Compulsory Gazette Notice
3 Years Ago on 4 Oct 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 14 Jun 2022
Graham Cooper (PSC) Resigned
3 Years Ago on 4 Jan 2022
Graham Cooper Resigned
4 Years Ago on 16 Mar 2021
Get Alerts
Get Credit Report
Discover Grayton Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Sheila Margaret Cooper on 31 January 2024
Submitted on 9 Feb 2024
Registered office address changed from Unit 6 Basepoint Andersons Road Southampton Hampshire SO14 5FE England to C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW on 9 February 2024
Submitted on 9 Feb 2024
Compulsory strike-off action has been suspended
Submitted on 10 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 9 May 2023
Confirmation statement made on 23 October 2022 with updates
Submitted on 7 Nov 2022
Cessation of Graham Cooper as a person with significant control on 4 January 2022
Submitted on 27 Oct 2022
Compulsory strike-off action has been discontinued
Submitted on 26 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 4 Oct 2022
Compulsory strike-off action has been discontinued
Submitted on 14 Jun 2022
Confirmation statement made on 23 October 2021 with updates
Submitted on 13 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs