ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greystar London Ltd

Greystar London Ltd is an active company incorporated on 24 April 2014 with the registered office located in London, Greater London. Greystar London Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09009577
Private limited company
Age
11 years
Incorporated 24 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (6 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Ground Floor (West) And Level 1 The Gilbert
40 Finsbury Square
London
EC2A 1PX
England
Address changed on 21 Jan 2025 (9 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS England
Telephone
02035953333
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1977
Director • Finance Director • American • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Jun 1985
Director • British • Lives in UK • Born in Dec 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greystar Europe Holdings Ltd
Isabel Rose Peacock, Sean Liam Foley, and 3 more are mutual people.
Active
Greenford Management Limited
Angela Marie Russell, Isabel Rose Peacock, and 3 more are mutual people.
Active
Millharbour GP C Limited
Angela Marie Russell, Isabel Rose Peacock, and 3 more are mutual people.
Active
Millharbour GP B2 Limited
Angela Marie Russell, Isabel Rose Peacock, and 3 more are mutual people.
Active
Greenford Construction Limited
Angela Marie Russell, Isabel Rose Peacock, and 3 more are mutual people.
Active
Chapter King's Cross Limited
Isabel Rose Peacock, Mark Stuart Allnutt, and 2 more are mutual people.
Active
Chapter Spitalfields Limited
Isabel Rose Peacock, Mark Stuart Allnutt, and 2 more are mutual people.
Active
GS Woodland Court GP 1 Limited
Isabel Rose Peacock, Mark Stuart Allnutt, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£12.78K
Decreased by £185 (-1%)
Total Liabilities
-£16.15K
Increased by £865 (+6%)
Net Assets
-£3.37K
Decreased by £1.05K (+45%)
Debt Ratio (%)
126%
Increased by 8.48% (+7%)
Latest Activity
Mr Sean Liam Foley Appointed
13 Days Ago on 20 Oct 2025
Full Accounts Submitted
27 Days Ago on 6 Oct 2025
Confirmation Submitted
5 Months Ago on 8 May 2025
Inspection Address Changed
9 Months Ago on 21 Jan 2025
Apex Group Secretaries (Uk) Limited Details Changed
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 2 Aug 2024
Greystar Europe Holdings Ltd (PSC) Details Changed
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 May 2024
Registered Address Changed
1 Year 7 Months Ago on 21 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Mar 2024
Get Credit Report
Discover Greystar London Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Sean Liam Foley as a director on 20 October 2025
Submitted on 24 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 8 May 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 12 Mar 2025
Register inspection address has been changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Aug 2024
Change of details for Greystar Europe Holdings Ltd as a person with significant control on 23 July 2024
Submitted on 23 Jul 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 8 May 2024
Registered office address changed from 15 Finsbury Circus House Finsbury Circus London EC2M 7EB England to Ground Floor (West) and Level 1 the Gilbert 40 Finsbury Square London EC2A 1PX on 21 March 2024
Submitted on 21 Mar 2024
Registered office address changed from Ground Floor (West) and Level 1 the Gilbert 40 Finsbury Square London EC2A 1PX England to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 11 March 2024
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year