Background WavePink WaveYellow Wave

GREY & COMPANY (WEMBLEY) LIMITED (02621069)

GREY & COMPANY (WEMBLEY) LIMITED (02621069) is an active UK company. incorporated on 17 June 1991. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GREY & COMPANY (WEMBLEY) LIMITED has been registered for 34 years. Current directors include GREY, Abigail Victoria.

Company Number
02621069
Status
active
Type
ltd
Incorporated
17 June 1991
Age
34 years
Address
604 High Road, Middlesex, HA0 2AF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GREY, Abigail Victoria
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREY & COMPANY (WEMBLEY) LIMITED

GREY & COMPANY (WEMBLEY) LIMITED is an active company incorporated on 17 June 1991 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GREY & COMPANY (WEMBLEY) LIMITED was registered 34 years ago.(SIC: 68310)

Status

active

Active since 34 years ago

Company No

02621069

LTD Company

Age

34 Years

Incorporated 17 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

ACKLAND LIMITED
From: 17 June 1991To: 6 August 1991
Contact
Address

604 High Road Wembley Middlesex, HA0 2AF,

Timeline

6 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jul 16
New Owner
Nov 17
New Owner
Nov 17
Share Issue
Aug 18
Owner Exit
Oct 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GREY, Molly

Active
604 High Road, MiddlesexHA0 2AF
Secretary
Appointed 21 Nov 2017

GREY, Abigail Victoria

Active
High Road, MiddlesexHA0 2AF
Born October 1979
Director
Appointed 13 Oct 2008

GREY, Abigail Victoria

Resigned
604 High Road, MiddlesexHA0 2AF
Secretary
Appointed 03 Jun 2016
Resigned 21 Nov 2017

GREY, Philip Andrew

Resigned
21 Grosvenor Vale, RuislipHA4 6JQ
Secretary
Appointed 10 Feb 2003
Resigned 03 Jun 2016

OWEN, Melanie

Resigned
604 High Road, MiddlesexHA0 2AF
Secretary
Appointed 21 Nov 2017
Resigned 29 Sept 2023

WIGGS, Julie Anne

Resigned
76 Brookmans Avenue, HatfieldAL9 7QQ
Secretary
Appointed 01 Jul 1991
Resigned 10 Feb 2003

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 17 Jun 1991
Resigned 01 Jul 1991

ELSE, Steven John

Resigned
127 Watford Road, St AlbansAL2 3JY
Born December 1959
Director
Appointed 10 Feb 2003
Resigned 17 Oct 2008

GREY, Philip Andrew

Resigned
21 Grosvenor Vale, RuislipHA4 6JQ
Born January 1953
Director
Appointed 01 Jul 1991
Resigned 03 Jun 2016

WIGGS, Julie Anne

Resigned
76 Brookmans Avenue, HatfieldAL9 7QQ
Born January 1963
Director
Appointed 04 Aug 1992
Resigned 10 Feb 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 17 Jun 1991
Resigned 01 Jul 1991

Persons with significant control

4

2 Active
2 Ceased

Ms Melanie Owen

Ceased
High Road, MiddlesexHA0 2AF
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 29 Sept 2023

Mrs Molly Grey

Active
High Road, MiddlesexHA0 2AF
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2017

Ms Abigail Victoria Grey

Active
High Road, MiddlesexHA0 2AF
Born October 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jun 2016

Philip Andrew Grey

Ceased
High Road, MiddlesexHA0 2AF
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
6 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
3 August 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
3 November 2016
AAMDAAMD
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2016
AR01AR01
Termination Director Company With Name Termination Date
23 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
10 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Move Registers To Registered Office Company
24 June 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
287Change of Registered Office
Accounts With Made Up Date
20 September 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
244244
Legacy
30 July 1998
244244
Accounts With Made Up Date
22 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 February 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 June 1995
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 1994
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
25 October 1991
287Change of Registered Office
Legacy
3 October 1991
224224
Legacy
6 August 1991
287Change of Registered Office
Certificate Change Of Name Company
5 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 1991
NEWINCIncorporation