General information

Name:

Gravestock Ltd

Office Address:

26 High Street High Street GU27 2HW Haslemere

Number: 04620831

Incorporation date: 2002-12-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gravestock Limited can be reached at 26 High Street, High Street in Haslemere. The company's zip code is GU27 2HW. Gravestock has been in this business for 22 years. The company's registration number is 04620831. The enterprise's principal business activity number is 42990 - Construction of other civil engineering projects n.e.c.. 2022-03-31 is the last time when the accounts were filed.

For this particular business, the majority of director's duties up till now have been carried out by Deborah G. and Robin G.. Within the group of these two individuals, Robin G. has administered business the longest, having become one of the many members of company's Management Board on 2002/12/18. In order to support the directors in their duties, this specific business has been using the skills of Deborah G. as a secretary since December 2002.

Executives who control the firm include: Robin G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Deborah G.

Role: Director

Appointed: 01 April 2004

Latest update: 16 February 2024

Deborah G.

Role: Secretary

Appointed: 18 December 2002

Latest update: 16 February 2024

Robin G.

Role: Director

Appointed: 18 December 2002

Latest update: 16 February 2024

People with significant control

Robin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 9th August 2017. New Address: 26 High Street High Street Haslemere GU27 2HW. Previous address: 92 Park Street Camberley Surrey GU15 3NY (AD01)
filed on: 9th, August 2017
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

92 Park Street

Post code:

GU15 3NY

City / Town:

Camberley

HQ address,
2013

Address:

92 Park Street

Post code:

GU15 3NY

City / Town:

Camberley

HQ address,
2014

Address:

92 Park Street

Post code:

GU15 3NY

City / Town:

Camberley

HQ address,
2015

Address:

92 Park Street

Post code:

GU15 3NY

City / Town:

Camberley

HQ address,
2016

Address:

92 Park Street

Post code:

GU15 3NY

City / Town:

Camberley

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
21
Company Age

Similar companies nearby

Closest companies