Background WavePink WaveYellow Wave

GRAVELLY WAY MANAGEMENT LIMITED (03674227)

GRAVELLY WAY MANAGEMENT LIMITED (03674227) is an active UK company. incorporated on 25 November 1998. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GRAVELLY WAY MANAGEMENT LIMITED has been registered for 27 years. Current directors include BIGGS, Andrew Leslie, CHALCRAFT, Peter Anthony, MORGAN, Derrick Lewis and 2 others.

Company Number
03674227
Status
active
Type
ltd
Incorporated
25 November 1998
Age
27 years
Address
Seascape 43 Beer Road, Devon, EX12 2PH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIGGS, Andrew Leslie, CHALCRAFT, Peter Anthony, MORGAN, Derrick Lewis, PURSLOW, Bryan Robert, SPENCER, Simon Rodney
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVELLY WAY MANAGEMENT LIMITED

GRAVELLY WAY MANAGEMENT LIMITED is an active company incorporated on 25 November 1998 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GRAVELLY WAY MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03674227

LTD Company

Age

27 Years

Incorporated 25 November 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Seascape 43 Beer Road Seaton Devon, EX12 2PH,

Previous Addresses

19 Redlands Road Fremington Barnstaple Devon EX31 2NY United Kingdom
From: 1 November 2018To: 9 April 2019
C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA England
From: 5 August 2016To: 1 November 2018
125 Colmore Row Birmingham B3 3SD
From: 29 August 2013To: 5 August 2016
45 Great Charles Street Queensway Birmingham West Midlands B3 2LX
From: 24 December 2009To: 29 August 2013
New Guild House 45 Great Charles Street Birmingham West Midlands B3 2LN
From: 25 November 1998To: 24 December 2009
Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
New Owner
Oct 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Oct 22
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MORGAN, Susan Jennifer

Active
43 Beer Road, SeatonEX12 2PH
Secretary
Appointed 25 Nov 1998

BIGGS, Andrew Leslie

Active
Gailey Park, WolverhamptonWV10 7GW
Born August 1967
Director
Appointed 24 Sept 2021

CHALCRAFT, Peter Anthony

Active
Milton Street, DorkingRH4 3PX
Born December 1962
Director
Appointed 24 Sept 2021

MORGAN, Derrick Lewis

Active
43 Beer Road, SeatonEX12 2PH
Born August 1938
Director
Appointed 25 Nov 1998

PURSLOW, Bryan Robert

Active
Moors Drive, CovenWV1 1JY
Born May 1958
Director
Appointed 30 Aug 2024

SPENCER, Simon Rodney

Active
Hamilton Terrace, Leamington SpaCV32 4LY
Born August 1967
Director
Appointed 24 Sept 2021

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 25 Nov 1998
Resigned 25 Nov 1998

KENDRICK, Robert Neil

Resigned
43 Beer Road, DevonEX12 2PH
Born April 1956
Director
Appointed 24 Sept 2021
Resigned 30 Aug 2024

MORGAN, Derrick Lewis

Resigned
The Chimes Claphill Lane, WorcesterWR2 5TP
Born August 1938
Director
Appointed 25 Nov 1998
Resigned 25 Nov 1998

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 25 Nov 1998
Resigned 25 Nov 1998

Persons with significant control

4

1 Active
3 Ceased
Hamilton Terrace, Leamington SpaCV32 4LY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2021
Ceased 02 Mar 2022
Gailey Park, WolverhamptonWV10 7GW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2021

Mr Derrick Lewis Morgan

Ceased
43 Beer Road, SeatonEX12 2PH
Born August 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2021

Ms Susan Jennifer Morgan

Ceased
43 Beer Road, SeatonEX12 2PH
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

96

Gazette Filings Brought Up To Date
20 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 March 2022
RESOLUTIONSResolutions
Memorandum Articles
3 March 2022
MAMA
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2020
PSC09Update to PSC Statements
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
287Change of Registered Office
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
8 March 2002
287Change of Registered Office
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288cChange of Particulars
Legacy
13 March 2000
225Change of Accounting Reference Date
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
287Change of Registered Office
Incorporation Company
25 November 1998
NEWINCIncorporation