Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gravesend Land Holdings Ltd
Gravesend Land Holdings Ltd is a liquidation company incorporated on 23 May 2008 with the registered office located in London, City of London. Gravesend Land Holdings Ltd was registered 17 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 month ago
Company No
06601040
Private limited company
Age
17 years
Incorporated
23 May 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
8 July 2025
(2 months ago)
Next confirmation dated
8 July 2026
Due by
22 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
27 May 2025
Due by
27 February 2026
(5 months remaining)
Learn more about Gravesend Land Holdings Ltd
Contact
Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Address changed on
17 Jul 2025
(1 month ago)
Previous address was
Suite 5 88 Lower Marsh London SE1 7AB England
Companies in EC2Y 5AU
Telephone
02074997272
Email
Unreported
Website
Josephhomes.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Joseph Vijayapragash Thiaga Rajah
Director • Property Developer • British • Lives in England • Born in Mar 1976
Paul Dipino
Director • British • Lives in England • Born in Apr 1973
Albion Waterside Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sardar Properties (U.K.) Limited
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
5mpark Limited
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Balham Ltd
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Millbrook Limited
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Highams Ltd
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Muirfield Limited
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Browns Lane Limited
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Fairfax Ltd
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£10K
Decreased by £781K (-99%)
Turnover
Unreported
Decreased by £3.76M (-100%)
Employees
14
Decreased by 5 (-26%)
Total Assets
£17.31M
Decreased by £8.65M (-33%)
Total Liabilities
-£31.8M
Decreased by £6.04M (-16%)
Net Assets
-£14.49M
Decreased by £2.61M (+22%)
Debt Ratio (%)
184%
Increased by 37.94% (+26%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
1 Month Ago on 17 Jul 2025
Registered Address Changed
1 Month Ago on 17 Jul 2025
Voluntary Liquidator Appointed
1 Month Ago on 17 Jul 2025
Confirmation Submitted
1 Month Ago on 10 Jul 2025
Abridged Accounts Submitted
3 Months Ago on 27 May 2025
Paul Dipino Resigned
8 Months Ago on 20 Dec 2024
Group Accounts Submitted
10 Months Ago on 4 Nov 2024
New Charge Registered
10 Months Ago on 22 Oct 2024
New Charge Registered
10 Months Ago on 21 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Aug 2024
Get Alerts
Get Credit Report
Discover Gravesend Land Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 17 Jul 2025
Declaration of solvency
Submitted on 17 Jul 2025
Appointment of a voluntary liquidator
Submitted on 17 Jul 2025
Registered office address changed from Suite 5 88 Lower Marsh London SE1 7AB England to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 8 July 2025 with updates
Submitted on 10 Jul 2025
Unaudited abridged accounts made up to 31 May 2024
Submitted on 27 May 2025
Termination of appointment of Paul Dipino as a director on 20 December 2024
Submitted on 17 Jan 2025
Group of companies' accounts made up to 31 May 2023
Submitted on 4 Nov 2024
Registration of charge 066010400011, created on 22 October 2024
Submitted on 23 Oct 2024
Registration of charge 066010400010, created on 21 October 2024
Submitted on 22 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs