Background WavePink WaveYellow Wave

ST GRESHAM LIMITED (04486958)

ST GRESHAM LIMITED (04486958) is an active UK company. incorporated on 16 July 2002. with registered office in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ST GRESHAM LIMITED has been registered for 23 years. Current directors include CRAVEN, Rex David Newton, ERRINGTON, David, HUCK, David Neil and 1 others.

Company Number
04486958
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
99 Holdenhurst Road, Dorset, BH8 8DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAVEN, Rex David Newton, ERRINGTON, David, HUCK, David Neil, PRICE, Nigel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GRESHAM LIMITED

ST GRESHAM LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ST GRESHAM LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04486958

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

STEELRAY NO.187 LIMITED
From: 16 July 2002To: 7 March 2003
Contact
Address

99 Holdenhurst Road Bournemouth Dorset, BH8 8DY,

Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Capital Reduction
Aug 10
Share Buyback
Aug 10
Capital Reduction
Oct 11
Share Buyback
Nov 11
Capital Reduction
May 12
Share Buyback
May 12
Capital Reduction
May 14
Loan Secured
Oct 14
Capital Reduction
Mar 15
Share Buyback
Mar 15
Loan Secured
Jun 15
Loan Secured
Oct 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Share Buyback
Jul 16
Capital Reduction
Jul 16
Capital Reduction
Jul 17
Share Buyback
Jul 17
Capital Reduction
Dec 17
Share Buyback
Jan 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jun 19
Loan Cleared
Nov 20
Capital Reduction
May 21
Share Buyback
May 21
Loan Secured
Jan 22
Funding Round
Jan 24
Capital Reduction
Jul 25
Share Buyback
Jul 25
20
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ERRINGTON, David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Secretary
Appointed 27 Mar 2003

CRAVEN, Rex David Newton

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born February 1948
Director
Appointed 27 Mar 2003

ERRINGTON, David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born June 1955
Director
Appointed 27 Mar 2003

HUCK, David Neil

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born September 1958
Director
Appointed 12 Jun 2007

PRICE, Nigel

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born May 1959
Director
Appointed 16 Feb 2004

TAYLOR, Jane Elizabeth

Resigned
51 Keith Road, BournemouthBH3 7DT
Secretary
Appointed 27 Mar 2003
Resigned 30 Jun 2006

STEELRAY SECRETARIAL SERVICES LIMITED

Resigned
43 Richmond Hill, BournemouthBH2 6LR
Corporate secretary
Appointed 16 Jul 2002
Resigned 27 Mar 2003

HEIGHWAY, Christopher Lyal

Resigned
Flat 6 Kings, PooleBH14 9QF
Born April 1958
Director
Appointed 27 Mar 2003
Resigned 26 Feb 2007

JACKSON, John David

Resigned
Bowes Hill, Rowlands CastlePO9 6BS
Born November 1953
Director
Appointed 27 Apr 2006
Resigned 12 Jun 2007

READ, Bruce Purkess

Resigned
Bungay Jar, BrockenhurstSO42 7TS
Born May 1953
Director
Appointed 27 Mar 2003
Resigned 05 Mar 2004

TOFIELD, John Alan

Resigned
15 High Way, BroadstoneBH18 9NB
Born October 1951
Director
Appointed 27 Mar 2003
Resigned 05 Mar 2004

STEELE NOMINEES LTD

Resigned
Richmond Point, BournemouthBH2 6LR
Corporate director
Appointed 16 Jul 2002
Resigned 27 Mar 2003
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Group
20 March 2026
AAAnnual Accounts
Capital Cancellation Shares
29 July 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 July 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Resolution
31 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Capital Cancellation Shares
14 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2021
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
27 March 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
8 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 December 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Capital Cancellation Shares
5 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Capital Cancellation Shares
25 July 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Memorandum Articles
27 August 2015
MAMA
Resolution
27 August 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
27 August 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
13 March 2015
AAAnnual Accounts
Capital Cancellation Shares
3 March 2015
SH06Cancellation of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 March 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Capital Cancellation Shares
14 May 2014
SH06Cancellation of Shares
Resolution
14 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Group
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Resolution
22 June 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 May 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 May 2012
SH06Cancellation of Shares
Legacy
7 April 2012
MG01MG01
Accounts With Accounts Type Group
13 February 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
3 November 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 October 2011
SH06Cancellation of Shares
Resolution
19 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Group
24 March 2011
AAAnnual Accounts
Capital Cancellation Shares
17 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 August 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Group
13 March 2009
AAAnnual Accounts
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Resolution
20 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 February 2008
AAAnnual Accounts
Legacy
5 November 2007
169169
Resolution
8 October 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
88(2)R88(2)R
Accounts With Accounts Type Group
20 March 2007
AAAnnual Accounts
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
88(2)R88(2)R
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Statement Of Affairs
2 March 2005
SASA
Legacy
2 March 2005
88(2)R88(2)R
Statement Of Affairs
2 March 2005
SASA
Legacy
2 March 2005
88(2)R88(2)R
Legacy
9 February 2005
155(6)b155(6)b
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
8 December 2004
169169
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
169169
Legacy
20 October 2004
169169
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
169169
Legacy
19 March 2004
169169
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
13 March 2004
155(6)a155(6)a
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2003
AAAnnual Accounts
Legacy
7 August 2003
169169
Statement Of Affairs
7 August 2003
SASA
Legacy
7 August 2003
88(2)R88(2)R
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
7 August 2003
123Notice of Increase in Nominal Capital
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
18 April 2003
287Change of Registered Office
Legacy
18 April 2003
225Change of Accounting Reference Date
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2002
NEWINCIncorporation