Background WavePink WaveYellow Wave

CLS GRESHAM LIMITED (08457799)

CLS GRESHAM LIMITED (08457799) is an active UK company. incorporated on 22 March 2013. 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. CLS GRESHAM LIMITED has been registered for 13 years.

Company Number
08457799
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
16 Tinworth Street, London, SE11 5AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLS GRESHAM LIMITED

CLS GRESHAM LIMITED is an active company incorporated on 22 March 2013 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. CLS GRESHAM LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08457799

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

CLS BROMLEY LIMITED
From: 22 March 2013To: 13 March 2019
Contact
Address

16 Tinworth Street London, SE11 5AL,

Previous Addresses

12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England
From: 26 March 2018To: 16 August 2018
86 Bondway London SW8 1SF
From: 22 March 2013To: 26 March 2018
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jun 13
Loan Secured
Jun 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Owner Exit
Oct 19
Loan Secured
Dec 19
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Nov 22
Owner Exit
May 23
Loan Cleared
Jun 23
Funding Round
Oct 24
Capital Update
Oct 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
21 October 2024
SH19Statement of Capital
Legacy
21 October 2024
SH20SH20
Legacy
21 October 2024
CAP-SSCAP-SS
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Resolution
13 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
30 November 2016
MR05Certification of Charge
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
6 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Memorandum Articles
4 April 2013
MEM/ARTSMEM/ARTS
Resolution
4 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2013
NEWINCIncorporation