Company Information for GRAYS DEVELOPMENTS LTD
DIRECTOR GENERALS HOUSE, 15 ROCKSTONE PLACE, SOUTHAMPTON, SO15 2EP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
GRAYS DEVELOPMENTS LTD | ||
Legal Registered Office | ||
DIRECTOR GENERALS HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON SO15 2EP Other companies in W1H | ||
Previous Names | ||
|
Company Number | 03583424 | |
---|---|---|
Company ID Number | 03583424 | |
Date formed | 1998-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-04-05 10:07:17 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE CHARLOTTE RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SVEN CASSIAN GRAY |
Company Secretary | ||
SVEN CASSIAN GRAY |
Company Secretary | ||
SVEN CASSIAN GRAY |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035834240050 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035834240049 | |
TM02 | Termination of appointment of Sven Cassian Gray on 2017-10-24 | |
AP03 | Appointment of Mr Sven Cassian Gray as company secretary on 2017-06-07 | |
TM02 | Termination of appointment of Sven Cassian Gray on 2017-05-28 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/17 FROM 78 York Street London W1H 1DP | |
REGISTERED OFFICE CHANGED ON 18/05/17 FROM , 78 York Street, London, W1H 1DP | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035834240048 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035834240047 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035834240046 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035834240045 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035834240044 | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SVEN CASSIAN GRAY / 16/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 25 NORTHAM ROAD SOUTHAMPTON HAMPSHIRE SO14 0NZ ENGLAND | |
REGISTERED OFFICE CHANGED ON 12/06/12 FROM , 25 Northam Road, Southampton, Hampshire, SO14 0NZ, England | ||
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 21 NORTHAM ROAD SOUTHAMPTON HAMPSHIRE SO14 0NZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 78 YORK STREET LONDON W1H 1DP | |
REGISTERED OFFICE CHANGED ON 15/05/12 FROM , 21 Northam Road, Southampton, Hampshire, SO14 0NZ, England | ||
REGISTERED OFFICE CHANGED ON 15/05/12 FROM , 78 York Street, London, W1H 1DP | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 43 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 42 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 41 | |
AR01 | 18/06/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 39 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 40 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHARLOTTE RUSSELL / 01/10/2009 | |
AR01 | 18/06/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 105 BAKER STREET LONDON W1U 6NY | |
Registered office changed on 11/09/2009 from, 105 baker street, london, W1U 6NY | ||
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 16 BALDERTON STREET LONDON W1K 6TN | |
Registered office changed on 07/01/08 from:\16 balderton street, london, W1K 6TN | ||
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
Registered office changed on 27/07/05 from:\dakins, walker fold road, bolton, lancashire | ||
Registered office changed on 15/01/04 from:\16 balderton street, london, W1K 6TN | ||
Registered office changed on 06/10/03 from:\suite 252 72 new bond street, london, W1Y 9DD |
Petitions to Wind Up (Companies) | 2024-10-25 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 50 |
---|---|
Mortgages/Charges outstanding | 49 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Bank Borrowings Overdrafts | 2013-06-30 | £ 135,861 |
---|---|---|
Bank Borrowings Overdrafts | 2012-06-30 | £ 179,834 |
Creditors Due After One Year | 2012-07-01 | £ 2,727,854 |
Creditors Due After One Year | 2011-07-01 | £ 2,753,231 |
Creditors Due Within One Year | 2012-07-01 | £ 160,697 |
Creditors Due Within One Year | 2011-07-01 | £ 204,872 |
Trade Creditors Within One Year | 2012-07-01 | £ 2,848 |
Trade Creditors Within One Year | 2011-07-01 | £ 910 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAYS DEVELOPMENTS LTD
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 21,258 |
Cash Bank In Hand | 2011-07-01 | £ 64,145 |
Current Assets | 2012-07-01 | £ 29,222 |
Current Assets | 2011-07-01 | £ 87,171 |
Debtors | 2012-07-01 | £ 2,911 |
Debtors | 2011-07-01 | £ 17,973 |
Fixed Assets | 2012-07-01 | £ 8,389,907 |
Fixed Assets | 2011-07-01 | £ 7,878,139 |
Shareholder Funds | 2012-07-01 | £ 5,530,578 |
Shareholder Funds | 2011-07-01 | £ 5,007,207 |
Stocks Inventory | 2012-07-01 | £ 5,053 |
Stocks Inventory | 2011-07-01 | £ 5,053 |
Tangible Fixed Assets | 2013-06-30 | £ 8,367,788 |
Tangible Fixed Assets | 2012-07-01 | £ 8,389,907 |
Tangible Fixed Assets | 2012-06-30 | £ 7,860,000 |
Tangible Fixed Assets | 2011-07-01 | £ 7,878,139 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Housing Prevention Fund |
Southampton City Council | |
|
Other Expenses |
Southampton City Council | |
|
Purchased Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | GRAYS DEVELOPMENTS LTD | Event Date | 2024-10-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GRAYS DEVELOPMENTS LTD | Event Date | 2011-07-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |