Background WavePink WaveYellow Wave

GRESSE STREET LIMITED (05279893)

GRESSE STREET LIMITED (05279893) is an active UK company. incorporated on 8 November 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRESSE STREET LIMITED has been registered for 21 years. Current directors include COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard.

Company Number
05279893
Status
active
Type
ltd
Incorporated
8 November 2004
Age
21 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESSE STREET LIMITED

GRESSE STREET LIMITED is an active company incorporated on 8 November 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRESSE STREET LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05279893

LTD Company

Age

21 Years

Incorporated 8 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

IBIS (907) LIMITED
From: 8 November 2004To: 3 March 2005
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

Desford Rd Enderby Leicester LE19 4AT United Kingdom
From: 26 April 2021To: 17 May 2022
Colegrave House 70 Berners Street London W1T 3NL
From: 8 November 2004To: 26 April 2021
Timeline

37 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Aug 19
Loan Secured
Aug 20
Loan Cleared
Aug 20
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Cleared
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

LENNARK, Darren Elliot

Active
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 29 Mar 2022

COURTAULD, Toby Augustine

Active
Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 29 Mar 2022

NICHOLSON, Daniel Christopher

Active
Cavendish Square, LondonW1G 0PW
Born August 1972
Director
Appointed 01 Jan 2024

WHITE, Andrew Nicholas Howard

Active
Cavendish Square, LondonW1G 0PW
Born July 1970
Director
Appointed 05 Aug 2022

BUDGE, Paul Everard

Resigned
16 Overland Crescent, BradfordBD10 9TG
Secretary
Appointed 28 Apr 2006
Resigned 01 Nov 2006

GAMMON, Michelle Jane

Resigned
70 Berners Street, LondonW1T 3NL
Secretary
Appointed 22 Dec 2016
Resigned 21 Nov 2019

GOLDMAN, Adam Alexander

Resigned
70 Berners Street, LondonW1T 3NL
Secretary
Appointed 01 Nov 2006
Resigned 22 Dec 2016

MORTON, Kim

Resigned
1 Cheddar Close, LondonN11 3GR
Secretary
Appointed 15 Mar 2005
Resigned 28 Apr 2006

DECHERT SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate secretary
Appointed 08 Nov 2004
Resigned 15 Mar 2005

ANDERSON, Seonna Louise

Resigned
Enderby, LeicesterLE19 4AT
Born May 1966
Director
Appointed 31 Jan 2014
Resigned 29 Mar 2022

BOYCE, Stephen

Resigned
70 Berners Street, LondonW1T 3NL
Born January 1964
Director
Appointed 21 Nov 2018
Resigned 29 Mar 2022

BROMLEY, Alexander John

Resigned
Parker Gardens, NottinghamNG9 8QG
Born May 1975
Director
Appointed 02 Jun 2014
Resigned 29 Mar 2022

BUDGE, Paul Everard

Resigned
16 Overland Crescent, BradfordBD10 9TG
Born May 1955
Director
Appointed 28 Nov 2006
Resigned 25 Nov 2009

DALTON, Lindsay

Resigned
17 Lewin Road, LondonSW16 6JZ
Born July 1981
Director
Appointed 01 Jun 2012
Resigned 04 Sept 2015

DOMBAL, Richard De

Resigned
70 Berners Street, LondonW1T 3NL
Born February 1965
Director
Appointed 29 Jun 2016
Resigned 21 Nov 2018

DUCKELS, Colin Peter

Resigned
Woodlands Park, LeedsLS14 3JU
Born October 1953
Director
Appointed 25 Nov 2009
Resigned 25 Feb 2011

GRABINER, Ian Michael

Resigned
Daylesford, GlasgowG46 6TG
Born May 1959
Director
Appointed 15 Mar 2005
Resigned 08 Mar 2007

GREEN, Philip Nigel Ross, Sir

Resigned
129 Marylebone Road, London
Born March 1952
Director
Appointed 15 Mar 2005
Resigned 01 Nov 2006

HAUGHEY, Eileen Mary

Resigned
5 Elton Drive, MaidenheadSL6 7NA
Born November 1962
Director
Appointed 08 Mar 2007
Resigned 31 Jan 2009

HINKS, Sally Claire Louise

Resigned
Waterside House, LondonW2 1NW
Born June 1976
Director
Appointed 04 Sept 2015
Resigned 23 Mar 2019

LAVERACK, Jenny

Resigned
Clayton Crescent, BrentfordTW8 9PT
Born June 1974
Director
Appointed 31 Jan 2009
Resigned 01 Jun 2012

LYONS, Robert Dylan

Resigned
35 North Wharf Road, LondonW2 1NW
Born August 1986
Director
Appointed 22 Aug 2019
Resigned 29 Mar 2022

MCKINLAY, Andrew John Robert

Resigned
The White Cottage, NottinghamNG12 5NB
Born August 1958
Director
Appointed 08 Mar 2007
Resigned 31 Jan 2014

MEW, Steven Richard

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 05 Aug 2022
Resigned 31 Dec 2023

PEPPER, Mark Edward

Resigned
21 Kimbers Drive, BurnhamSL1 8JE
Born February 1963
Director
Appointed 08 Mar 2007
Resigned 03 Dec 2007

SANDERSON, Nicholas James

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1973
Director
Appointed 29 Mar 2022
Resigned 30 Jan 2026

SCOTT, Iain Henry

Resigned
70 Berners Street, LondonW1T 3NL
Born May 1972
Director
Appointed 25 Feb 2011
Resigned 15 Aug 2014

SHILLITO, Annemarie

Resigned
19 Charleston House, NottinghamNG1 4GN
Born January 1958
Director
Appointed 03 Dec 2007
Resigned 30 May 2014

WORSLEY, Martin Stuart

Resigned
Park Lofts, LondonSW2 5EB
Born February 1969
Director
Appointed 15 Aug 2014
Resigned 29 Jun 2016

DECHERT NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate director
Appointed 08 Nov 2004
Resigned 15 Mar 2005

Persons with significant control

3

1 Active
2 Ceased
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2022
70 Berners Street, LondonW1T 3NL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Mar 2022
35 North Wharf Road, LondonW2 1NW

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2024
AAAnnual Accounts
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
26 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Memorandum Articles
13 April 2022
MAMA
Statement Of Companys Objects
12 April 2022
CC04CC04
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Resolution
2 March 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
88(2)R88(2)R
Legacy
24 November 2005
363aAnnual Return
Legacy
27 September 2005
88(2)R88(2)R
Legacy
27 September 2005
88(2)R88(2)R
Legacy
27 September 2005
88(2)R88(2)R
Legacy
26 September 2005
88(2)R88(2)R
Legacy
26 September 2005
88(2)R88(2)R
Legacy
26 September 2005
88(2)R88(2)R
Legacy
26 September 2005
88(2)R88(2)R
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Certificate Change Of Name Company
3 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2004
NEWINCIncorporation