ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grayshott Developments Limited

Grayshott Developments Limited is a dormant company incorporated on 18 February 2010 with the registered office located in London, Greater London. Grayshott Developments Limited was registered 15 years ago.
Status
Dormant
Dormant since 2 years 1 month ago
Company No
07162430
Private limited company
Age
15 years
Incorporated 18 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (6 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
D S Burge And Co Ltd
The Courtyard, 7 Francis Grove
London
SW19 4DW
United Kingdom
Address changed on 30 Jan 2024 (1 year 7 months ago)
Previous address was 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Secretary • PSC • Director • British • Lives in England • Born in Jul 1950 • Solicitor
PSC • Director • British • Lives in UK • Born in Jul 1944 • Property Manager
Grayshott Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grayshott Investments Limited
Harold John Bebbington and Paul Ian Chevalier are mutual people.
Active
Junelike Limited
Harold John Bebbington is a mutual person.
Active
Manyfield Limited
Harold John Bebbington is a mutual person.
Active
Kingswood Estates (S.E.) Limited
Harold John Bebbington is a mutual person.
Active
Escalus Properties Limited
Paul Ian Chevalier is a mutual person.
Active
Linkproud Limited
Paul Ian Chevalier is a mutual person.
Active
Maryland Estates Limited
Harold John Bebbington is a mutual person.
Active
Mattajack Limited
Paul Ian Chevalier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.96K
Same as previous period
Total Liabilities
-£1.15K
Same as previous period
Net Assets
£7.81K
Same as previous period
Debt Ratio (%)
13%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 21 Jul 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Dormant Accounts Submitted
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Mr Harold Bebbington Details Changed
1 Year 7 Months Ago on 30 Jan 2024
Mr Harold Bebbington (PSC) Details Changed
1 Year 7 Months Ago on 30 Jan 2024
Mr Paul Ian Chevalier Details Changed
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Mr Paul Ian Chevalier (PSC) Details Changed
1 Year 7 Months Ago on 30 Jan 2024
Mr Paul Chevalier Details Changed
1 Year 7 Months Ago on 30 Jan 2024
Get Credit Report
Discover Grayshott Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 October 2024
Submitted on 21 Jul 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 25 Mar 2025
Accounts for a dormant company made up to 31 October 2023
Submitted on 30 Jul 2024
Confirmation statement made on 18 February 2024 with no updates
Submitted on 5 Mar 2024
Change of details for Mr Harold Bebbington as a person with significant control on 30 January 2024
Submitted on 7 Feb 2024
Director's details changed for Mr Harold Bebbington on 30 January 2024
Submitted on 7 Feb 2024
Secretary's details changed for Mr Paul Ian Chevalier on 30 January 2024
Submitted on 31 Jan 2024
Director's details changed for Mr Paul Chevalier on 30 January 2024
Submitted on 30 Jan 2024
Change of details for Mr Paul Ian Chevalier as a person with significant control on 30 January 2024
Submitted on 30 Jan 2024
Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 30 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year