Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAYS DEVELOPMENTS LTD
Company Information for

GRAYS DEVELOPMENTS LTD

DIRECTOR GENERALS HOUSE, 15 ROCKSTONE PLACE, SOUTHAMPTON, SO15 2EP,
Company Registration Number
03583424
Private Limited Company
Active

Company Overview

About Grays Developments Ltd
GRAYS DEVELOPMENTS LTD was founded on 1998-06-18 and has its registered office in Southampton. The organisation's status is listed as "Active". Grays Developments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAYS DEVELOPMENTS LTD
 
Legal Registered Office
DIRECTOR GENERALS HOUSE
15 ROCKSTONE PLACE
SOUTHAMPTON
SO15 2EP
Other companies in W1H
 
Previous Names
DYSTOPIA HOLDINGS LTD07/06/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYS DEVELOPMENTS LTD
Is this data useful to you?
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.

Company Officers of GRAYS DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
LOUISE CHARLOTTE RUSSELL
Director 2002-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
SVEN CASSIAN GRAY
Company Secretary 2017-06-07 2017-10-24
SVEN CASSIAN GRAY
Company Secretary 2003-09-24 2017-05-28
SVEN CASSIAN GRAY
Director 2005-07-14 2006-09-06
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-06-18 2002-03-15
FIRST DIRECTORS LIMITED
Nominated Director 1998-06-18 2002-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-22Compulsory strike-off action has been discontinued
2024-06-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-06-12Compulsory strike-off action has been suspended
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-07-12CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035834240050
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035834240049
2017-10-24TM02Termination of appointment of Sven Cassian Gray on 2017-10-24
2017-06-07AP03Appointment of Mr Sven Cassian Gray as company secretary on 2017-06-07
2017-06-07TM02Termination of appointment of Sven Cassian Gray on 2017-05-28
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 78 York Street London W1H 1DP
2017-05-18REGISTERED OFFICE CHANGED ON 18/05/17 FROM , 78 York Street, London, W1H 1DP
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2016-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035834240048
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035834240047
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0118/06/15 ANNUAL RETURN FULL LIST
2015-05-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0118/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035834240046
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035834240045
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035834240044
2013-06-20AR0118/06/13 ANNUAL RETURN FULL LIST
2013-04-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-02AR0118/06/12 ANNUAL RETURN FULL LIST
2012-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR SVEN CASSIAN GRAY / 16/06/2012
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 25 NORTHAM ROAD SOUTHAMPTON HAMPSHIRE SO14 0NZ ENGLAND
2012-06-12REGISTERED OFFICE CHANGED ON 12/06/12 FROM , 25 Northam Road, Southampton, Hampshire, SO14 0NZ, England
2012-05-28AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-05-16AA30/06/11 TOTAL EXEMPTION SMALL
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 21 NORTHAM ROAD SOUTHAMPTON HAMPSHIRE SO14 0NZ ENGLAND
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 78 YORK STREET LONDON W1H 1DP
2012-05-15REGISTERED OFFICE CHANGED ON 15/05/12 FROM , 21 Northam Road, Southampton, Hampshire, SO14 0NZ, England
2012-05-15REGISTERED OFFICE CHANGED ON 15/05/12 FROM , 78 York Street, London, W1H 1DP
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-09-17DISS40DISS40 (DISS40(SOAD))
2011-09-14AR0118/06/11 FULL LIST
2011-07-05GAZ1FIRST GAZETTE
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 43
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 42
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 41
2010-07-16AR0118/06/10 FULL LIST
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 39
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 40
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHARLOTTE RUSSELL / 01/10/2009
2009-12-17AR0118/06/09 FULL LIST
2009-09-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 105 BAKER STREET LONDON W1U 6NY
2009-09-11Registered office changed on 11/09/2009 from, 105 baker street, london, W1U 6NY
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-02-20AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 16 BALDERTON STREET LONDON W1K 6TN
2008-01-07Registered office changed on 07/01/08 from:\16 balderton street, london, W1K 6TN
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-10-17363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27Registered office changed on 27/07/05 from:\dakins, walker fold road, bolton, lancashire
2004-01-15Registered office changed on 15/01/04 from:\16 balderton street, london, W1K 6TN
2003-10-06Registered office changed on 06/10/03 from:\suite 252 72 new bond street, london, W1Y 9DD
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GRAYS DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2024-10-25
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against GRAYS DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 49
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-10-04 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2007-08-08 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2006-01-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-21 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-10-15 Outstanding HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GRAYS DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYS DEVELOPMENTS LTD
Trademarks
We have not found any records of GRAYS DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with GRAYS DEVELOPMENTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-03-09 GBP £500 Housing Prevention Fund
Southampton City Council 2015-02-19 GBP £3,500 Other Expenses
Southampton City Council 2014-10-17 GBP £20,233 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.

Outgoings
Business Rates/Property Tax
No properties were found where GRAYS DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGRAYS DEVELOPMENTS LTDEvent Date2024-10-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyGRAYS DEVELOPMENTS LTDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAYS DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAYS DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1