ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grey Stag Lettings Ltd

Grey Stag Lettings Ltd is an active company incorporated on 18 April 2019 with the registered office located in Taunton, Somerset. Grey Stag Lettings Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11953154
Private limited company
Age
6 years
Incorporated 18 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (7 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Unit 2 Prockters Farm Office
West Monkton
TA2 8QN
United Kingdom
Address changed on 5 Jan 2024 (1 year 8 months ago)
Previous address was Castle House Minehead Road Bishops Lydeard Taunton TA4 3BT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1992
Director • English • Lives in England • Born in Aug 1979
Director • English • Lives in England • Born in Nov 1989
Director • English • Lives in England • Born in Dec 1980
Empower Family Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Empower Residentials Limited
Mr Jamie Ian Watt, Jamie Christopher Beviss, and 2 more are mutual people.
Active
Empower Family Group Limited
Mr Jamie Ian Watt, Jamie Christopher Beviss, and 2 more are mutual people.
Active
Empower Outreach Limited
Mr Jamie Ian Watt, Jamie Christopher Beviss, and 2 more are mutual people.
Active
Empower Fostering Limited
Mr Jamie Ian Watt, Jamie Christopher Beviss, and 2 more are mutual people.
Active
White Stag Lettings Limited
Miss Jupiter Jade McVeigh, Mr Jamie Ian Watt, and 2 more are mutual people.
Active
Quantock Outdoor Education Limited
Miss Jupiter Jade McVeigh, Mr Jamie Ian Watt, and 2 more are mutual people.
Active
Empower Supported Living Limited
Miss Jupiter Jade McVeigh, Mr Jamie Ian Watt, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£22.15K
Decreased by £3.22K (-13%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.06M
Decreased by £2.12K (-0%)
Total Liabilities
-£649.82K
Decreased by £177.65K (-21%)
Net Assets
£413.12K
Increased by £175.54K (+74%)
Debt Ratio (%)
61%
Decreased by 16.56% (-21%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 19 Mar 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Mr Jamie Christopher Beviss Details Changed
7 Months Ago on 20 Jan 2025
Full Accounts Submitted
1 Year 7 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 5 Jan 2024
Mr Jamie Ian Watt Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Mr Jamie Christopher Beviss Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Full Accounts Submitted
2 Years 5 Months Ago on 23 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Jan 2023
Get Credit Report
Discover Grey Stag Lettings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 19 Mar 2025
Confirmation statement made on 16 January 2025 with updates
Submitted on 21 Jan 2025
Director's details changed for Mr Jamie Christopher Beviss on 20 January 2025
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 6 Feb 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 18 Jan 2024
Registered office address changed from Castle House Minehead Road Bishops Lydeard Taunton TA4 3BT United Kingdom to Unit 2 Prockters Farm Office West Monkton TA2 8QN on 5 January 2024
Submitted on 5 Jan 2024
Director's details changed for Mr Jamie Christopher Beviss on 2 January 2024
Submitted on 2 Jan 2024
Director's details changed for Mr Jamie Ian Watt on 2 January 2024
Submitted on 2 Jan 2024
Total exemption full accounts made up to 31 August 2022
Submitted on 23 Mar 2023
Confirmation statement made on 16 January 2023 with updates
Submitted on 16 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year