Background WavePink WaveYellow Wave

GSC GRAYS LIMITED (07715034)

GSC GRAYS LIMITED (07715034) is an active UK company. incorporated on 22 July 2011. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 2 other business activities. GSC GRAYS LIMITED has been registered for 14 years. Current directors include COGGRAVE, Guy Samuel, COLEMAN, John Alan Robert, GILLHESPY, Calum Richard and 4 others.

Company Number
07715034
Status
active
Type
ltd
Incorporated
22 July 2011
Age
14 years
Address
1 Bailey Court, Richmond, DL9 4QL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
COGGRAVE, Guy Samuel, COLEMAN, John Alan Robert, GILLHESPY, Calum Richard, GRAY, David Andrew, RIDDELL, Lucinda Jane, SCOTT-PRIESTLEY, Philip John, SULLIVAN, Robert James
SIC Codes
68310, 68320, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSC GRAYS LIMITED

GSC GRAYS LIMITED is an active company incorporated on 22 July 2011 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 2 other business activities. GSC GRAYS LIMITED was registered 14 years ago.(SIC: 68310, 68320, 74909)

Status

active

Active since 14 years ago

Company No

07715034

LTD Company

Age

14 Years

Incorporated 22 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

CROSSCO (1246) LIMITED
From: 22 July 2011To: 24 August 2011
Contact
Address

1 Bailey Court Colburn Business Park Richmond, DL9 4QL,

Previous Addresses

12 the Bank Barnard Castle County Durham DL12 8PQ
From: 17 August 2015To: 8 November 2018
Richmond Station Station Yard Richmond North Yorkshire DL10 4LD
From: 31 January 2013To: 17 August 2015
12 the Bank Barnard Castle County Durham DL12 8PQ United Kingdom
From: 26 September 2011To: 31 January 2013
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 22 July 2011To: 26 September 2011
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Director Joined
Nov 11
Share Buyback
Jun 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
May 20
Director Left
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

COGGRAVE, Guy Samuel

Active
Colburn Business Park, RichmondDL9 4QL
Born May 1980
Director
Appointed 26 Sept 2011

COLEMAN, John Alan Robert

Active
Bailey Court, Catterick GarrisonDL9 4QL
Born April 1964
Director
Appointed 03 Jul 2017

GILLHESPY, Calum Richard

Active
Colburn Business Park, RichmondDL9 4QL
Born October 1972
Director
Appointed 26 Sept 2011

GRAY, David Andrew

Active
Hamsterley, Bishop AucklandDL13 3QF
Born October 1963
Director
Appointed 26 Sept 2011

RIDDELL, Lucinda Jane

Active
Colburn Business Park, RichmondDL9 4QL
Born July 1980
Director
Appointed 01 Jan 2016

SCOTT-PRIESTLEY, Philip John

Active
Colburn Business Park, RichmondDL9 4QL
Born February 1978
Director
Appointed 26 Sept 2011

SULLIVAN, Robert James

Active
Colburn Business Park, RichmondDL9 4QL
Born May 1967
Director
Appointed 10 Jul 2017

COOPER, David Paul

Resigned
North End, BedaleDL8 1AF
Secretary
Appointed 26 Sept 2011
Resigned 28 Sept 2023

MCGILL, Jeremy Charles

Resigned
Colburn Business Park, RichmondDL9 4QL
Secretary
Appointed 28 Sept 2023
Resigned 10 Nov 2024

ARUNDEL, James Christopher

Resigned
The Bank, Barnard CastleDL12 8PQ
Born July 1968
Director
Appointed 26 Sept 2011
Resigned 06 May 2020

COOPER, David Paul

Resigned
North End, BedaleDL8 1AF
Born October 1979
Director
Appointed 26 Sept 2011
Resigned 28 Sept 2023

LEONARD, Timothy Peter

Resigned
High Street, MiddlesbroughTS9 5DQ
Born December 1972
Director
Appointed 01 Jan 2016
Resigned 21 Jul 2017

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 22 Jul 2011
Resigned 26 Sept 2011
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Resolution
24 October 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
18 October 2023
SH06Cancellation of Shares
Memorandum Articles
6 October 2023
MAMA
Resolution
6 October 2023
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
2 October 2023
SH05Notice of Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 October 2023
SH04Notice of Sale or Transfer under s727
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Resolution
18 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
24 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Legacy
10 November 2011
MG01MG01
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2011
NEWINCIncorporation