ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gryphon Property Partners Limited

Gryphon Property Partners Limited is an active company incorporated on 27 May 2014 with the registered office located in Hornchurch, Greater London. Gryphon Property Partners Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09055982
Private limited company
Age
11 years
Incorporated 27 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 May 2025 (3 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
United Kingdom
Address changed on 11 Jun 2024 (1 year 2 months ago)
Previous address was 35 Ballards Lane London N3 1XW
Telephone
02034409800
Email
Available in Endole App
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • Commercial Property Adviser • British • Lives in UK • Born in Sep 1954
Cocajeti Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cocajeti Limited
Mr Colin Richard Hargreaves is a mutual person.
Active
Bathurst Development Limited
Mr Colin Richard Hargreaves is a mutual person.
Active
Gryphon PP LLP
Mr Colin Richard Hargreaves is a mutual person.
Active
Brands
Gryphon Property Partners
Gryphon Property Partners is a commercial property agency based in London, specialising in office space and serviced office rentals.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9.88K
Decreased by £77.72K (-89%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 3 (-43%)
Total Assets
£185.52K
Increased by £60.88K (+49%)
Total Liabilities
-£98.08K
Increased by £53.29K (+119%)
Net Assets
£87.44K
Increased by £7.59K (+9%)
Debt Ratio (%)
53%
Increased by 16.94% (+47%)
Latest Activity
Confirmation Submitted
3 Months Ago on 30 May 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 11 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Michael Richard Pope Resigned
2 Years Ago on 10 Aug 2023
Timothy John Davies Resigned
2 Years Ago on 10 Aug 2023
Jeremy Scott Mercer Trice Resigned
2 Years Ago on 10 Aug 2023
Cocajeti Limited (PSC) Appointed
2 Years Ago on 10 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 19 Jun 2023
Get Credit Report
Discover Gryphon Property Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 May 2025 with no updates
Submitted on 30 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Registered office address changed from 35 Ballards Lane London N3 1XW to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 11 June 2024
Submitted on 11 Jun 2024
Confirmation statement made on 27 May 2024 with updates
Submitted on 10 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Jan 2024
Memorandum and Articles of Association
Submitted on 22 Aug 2023
Resolutions
Submitted on 22 Aug 2023
Notification of Cocajeti Limited as a person with significant control on 10 August 2023
Submitted on 16 Aug 2023
Termination of appointment of Jeremy Scott Mercer Trice as a director on 10 August 2023
Submitted on 16 Aug 2023
Termination of appointment of Timothy John Davies as a director on 10 August 2023
Submitted on 16 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year