Background WavePink WaveYellow Wave

GRAYSTACKS CASTLE BOULEVARD PHASE TWO LIMITED (10344612)

GRAYSTACKS CASTLE BOULEVARD PHASE TWO LIMITED (10344612) is an active UK company. incorporated on 24 August 2016. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. GRAYSTACKS CASTLE BOULEVARD PHASE TWO LIMITED has been registered for 9 years. Current directors include ROBERTS, Andrew Keith, STREET, Patrick Michael, WRIGHT, Neil James.

Company Number
10344612
Status
active
Type
ltd
Incorporated
24 August 2016
Age
9 years
Address
3 - 5 College Street, Nottingham, NG1 5AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROBERTS, Andrew Keith, STREET, Patrick Michael, WRIGHT, Neil James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYSTACKS CASTLE BOULEVARD PHASE TWO LIMITED

GRAYSTACKS CASTLE BOULEVARD PHASE TWO LIMITED is an active company incorporated on 24 August 2016 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. GRAYSTACKS CASTLE BOULEVARD PHASE TWO LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10344612

LTD Company

Age

9 Years

Incorporated 24 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

3 - 5 College Street Nottingham, NG1 5AQ,

Previous Addresses

14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 24 August 2016To: 17 June 2022
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Dec 18
Loan Secured
Mar 19
Loan Cleared
Nov 19
Director Joined
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

STREET, Patrick

Active
NottinghamNG1 5AQ
Secretary
Appointed 24 Aug 2016

ROBERTS, Andrew Keith

Active
NottinghamNG1 5AQ
Born September 1972
Director
Appointed 24 Aug 2016

STREET, Patrick Michael

Active
NottinghamNG1 5AQ
Born May 1968
Director
Appointed 23 Feb 2024

WRIGHT, Neil James

Active
NottinghamNG1 5AQ
Born May 1963
Director
Appointed 24 Aug 2016

Persons with significant control

1

NottinghamNG1 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Incorporation Company
24 August 2016
NEWINCIncorporation