Background WavePink WaveYellow Wave

GREYCLYDE DEVELOPMENTS LIMITED (04813732)

GREYCLYDE DEVELOPMENTS LIMITED (04813732) is an active UK company. incorporated on 27 June 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREYCLYDE DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include GERRARD, Rachel Serena, GERRARD, Saul Maurice, GERRARD, Simon Elkan and 2 others.

Company Number
04813732
Status
active
Type
ltd
Incorporated
27 June 2003
Age
22 years
Address
197 Ballards Lane, London, N3 1LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GERRARD, Rachel Serena, GERRARD, Saul Maurice, GERRARD, Simon Elkan, RAWLINS, Edward John, RUBIN, Daniel Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYCLYDE DEVELOPMENTS LIMITED

GREYCLYDE DEVELOPMENTS LIMITED is an active company incorporated on 27 June 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREYCLYDE DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04813732

LTD Company

Age

22 Years

Incorporated 27 June 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

GREYCLYDE TRADING LIMITED
From: 27 June 2003To: 13 August 2003
Contact
Address

197 Ballards Lane London, N3 1LP,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 18 November 2014To: 3 May 2019
5Th Floor 7/10 Chandos Street London W1G 9DQ
From: 7 March 2013To: 18 November 2014
4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom
From: 21 January 2013To: 7 March 2013
5Th Floor 7/10 Chandos Street London W1G 9DG
From: 27 June 2003To: 21 January 2013
Timeline

16 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Dec 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Joined
Jan 13
Director Joined
Apr 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 19
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Joined
Nov 21
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GERRARD, Rachel Serena

Active
Ballards Lane, LondonN3 1LP
Born August 1945
Director
Appointed 09 Jul 2021

GERRARD, Saul Maurice

Active
Ballards Lane, LondonN3 1LP
Born April 1976
Director
Appointed 09 Sept 2020

GERRARD, Simon Elkan

Active
Ballards Lane, LondonN3 1LP
Born May 1968
Director
Appointed 27 Jun 2003

RAWLINS, Edward John

Active
Ballards Lane, LondonN3 1LP
Born May 1949
Director
Appointed 27 Jun 2003

RUBIN, Daniel Robert

Active
Ballards Lane, LondonN3 1LP
Born July 1947
Director
Appointed 24 Nov 2021

GOWER, Janice Nora

Resigned
Floor, LondonW1G 9DQ
Secretary
Appointed 27 Jun 2003
Resigned 08 Dec 2011

MAY, Miriam

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 08 Dec 2011
Resigned 15 Jun 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jun 2003
Resigned 27 Jun 2003

GERRARD, Martyn

Resigned
Ballards Lane, LondonN3 1XW
Born February 1939
Director
Appointed 27 Jun 2003
Resigned 26 Mar 2016

GERRARD, Saul Maurice

Resigned
Ballards Lane, LondonN3 1LP
Born April 1976
Director
Appointed 22 Jan 2013
Resigned 08 Jul 2020

HARRINGTON, Jeffrey

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born August 1949
Director
Appointed 27 Jun 2003
Resigned 18 Nov 2011

HIGBEY, Alan William

Resigned
Ballards Lane, LondonN3 1LP
Born May 1952
Director
Appointed 22 Apr 2013
Resigned 26 Jun 2019

RAWLINS, Edward John

Resigned
Ballards Lane, LondonN3 1XW
Born May 1949
Director
Appointed 26 Mar 2016
Resigned 26 Mar 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Jun 2003
Resigned 27 Jun 2003

Persons with significant control

1

Mrs Rachel Serena Gerrard

Active
Ballards Lane, LondonN3 1LP
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Miscellaneous
13 January 2015
MISCMISC
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Resolution
16 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
6 February 2012
AAAnnual Accounts
Legacy
2 February 2012
MG02MG02
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Capital Cancellation Shares
10 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
20 March 2008
88(3)88(3)
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
122122
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
288cChange of Particulars
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
88(2)R88(2)R
Memorandum Articles
27 August 2003
MEM/ARTSMEM/ARTS
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2003
NEWINCIncorporation