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
Gray Point Real Estate Limited
Gray Point Real Estate Limited is an active company incorporated on 31 January 2013 with the registered office located in Woking, Surrey. Gray Point Real Estate Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08383830
Private limited company
Age
12 years
Incorporated
31 January 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 April 2025
(6 months ago)
Next confirmation dated
14 April 2026
Due by
28 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(12 months remaining)
Learn more about Gray Point Real Estate Limited
Contact
Update Details
Address
4 Tannery House Tannery Lane
Send
Surrey
GU23 7EF
England
Address changed on
16 Apr 2024
(1 year 6 months ago)
Previous address was
1 Golden Court Richmond TW9 1EU England
Companies in GU23 7EF
Telephone
020 36273222
Email
Unreported
Website
Gray-point.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Michael Spencer Gray
Director • PSC • British • Lives in UK • Born in Mar 1966
Kendra Elizabeth Clemo
Director • British • Lives in England • Born in May 1969
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
Clemo Gray Investments Ltd
Mr Michael Spencer Gray and Kendra Elizabeth Clemo are mutual people.
Active
Emerald Square Residents Management Company Limited
Kendra Elizabeth Clemo is a mutual person.
Active
See All Mutual Companies
Brands
Gray Point
Gray Point Commercial Property Consultants assist clients with office and retail acquisitions and disposals.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£41.82K
Decreased by £3.7K (-8%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£226.5K
Decreased by £9.22K (-4%)
Total Liabilities
-£158.67K
Decreased by £20.79K (-12%)
Net Assets
£67.83K
Increased by £11.57K (+21%)
Debt Ratio (%)
70%
Decreased by 6.08% (-8%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
12 Days Ago on 21 Oct 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Ms Kendra Elizabeth Clemo Appointed
8 Months Ago on 1 Mar 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 16 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Full Accounts Submitted
2 Years Ago on 31 Oct 2023
Mr Michael Spencer Gray Details Changed
2 Years 1 Month Ago on 19 Sep 2023
Mr Michael Spencer Gray (PSC) Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Get Alerts
Get Credit Report
Discover Gray Point Real Estate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 21 Oct 2025
Confirmation statement made on 14 April 2025 with updates
Submitted on 14 Apr 2025
Appointment of Ms Kendra Elizabeth Clemo as a director on 1 March 2025
Submitted on 11 Mar 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 26 Jun 2024
Change of details for Mr Michael Spencer Gray as a person with significant control on 1 September 2023
Submitted on 16 Apr 2024
Director's details changed for Mr Michael Spencer Gray on 19 September 2023
Submitted on 16 Apr 2024
Registered office address changed from 1 Golden Court Richmond TW9 1EU England to 4 Tannery House Tannery Lane Send Surrey GU23 7EF on 16 April 2024
Submitted on 16 Apr 2024
Confirmation statement made on 18 January 2024 with no updates
Submitted on 18 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs