Background WavePink WaveYellow Wave

THE GRAY FAMILY TRUSTEES (NO2) LTD (13986847)

THE GRAY FAMILY TRUSTEES (NO2) LTD (13986847) is an active UK company. incorporated on 18 March 2022. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. THE GRAY FAMILY TRUSTEES (NO2) LTD has been registered for 4 years. Current directors include GRAY, Peter Leigh, LINDSAY, Stuart, WRIGHT, Bryn.

Company Number
13986847
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2022
Age
4 years
Address
Towngate House, Poole, BH15 2PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
GRAY, Peter Leigh, LINDSAY, Stuart, WRIGHT, Bryn
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRAY FAMILY TRUSTEES (NO2) LTD

THE GRAY FAMILY TRUSTEES (NO2) LTD is an active company incorporated on 18 March 2022 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. THE GRAY FAMILY TRUSTEES (NO2) LTD was registered 4 years ago.(SIC: 64301)

Status

active

Active since 4 years ago

Company No

13986847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 18 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Towngate House 2-8 Parkstone Road Poole, BH15 2PW,

Previous Addresses

Upper Bisterne Farmhouse Bisterne Ringwood Hampshire BH24 3BP United Kingdom
From: 18 March 2022To: 11 July 2023
Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GRAY, Peter Leigh

Active
2-8 Parkstone Road, PooleBH15 2PW
Secretary
Appointed 18 Mar 2022

GRAY, Peter Leigh

Active
2-8 Parkstone Road, PooleBH15 2PW
Born November 1967
Director
Appointed 18 Mar 2022

LINDSAY, Stuart

Active
2-8 Parkstone Road, PooleBH15 2PW
Born February 1952
Director
Appointed 18 Mar 2022

WRIGHT, Bryn

Active
2-8 Parkstone Road, PooleBH15 2PW
Born July 1963
Director
Appointed 18 Mar 2022

Persons with significant control

3

Stuart Lindsay

Active
2-8 Parkstone Road, PooleBH15 2PW
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2022

Mr Peter Leigh Gray

Active
2-8 Parkstone Road, PooleBH15 2PW
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2022

Mr Bryn Wright

Active
2-8 Parkstone Road, PooleBH15 2PW
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 March 2022
NEWINCIncorporation