Background WavePink WaveYellow Wave

GRAVITAS PROPERTY DEVELOPMENTS LIMITED (08821374)

GRAVITAS PROPERTY DEVELOPMENTS LIMITED (08821374) is an active UK company. incorporated on 19 December 2013. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAVITAS PROPERTY DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include REA, Christopher John, REA, Lauren June, Professor.

Company Number
08821374
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
Aesseal Plc Global Technology Centre, Rotherham, S60 1BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REA, Christopher John, REA, Lauren June, Professor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITAS PROPERTY DEVELOPMENTS LIMITED

GRAVITAS PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 19 December 2013 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAVITAS PROPERTY DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08821374

LTD Company

Age

12 Years

Incorporated 19 December 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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

HLWKH 602 LIMITED
From: 19 December 2013To: 25 March 2014
Contact
Address

Aesseal Plc Global Technology Centre Mill Close Rotherham, S60 1BZ,

Previous Addresses

Primrose Cottage Farm Kirk Edge Road Bradfield Sheffield S6 6LJ England
From: 5 September 2014To: 26 September 2014
Commercial House 14 Commercial Street Sheffield S1 2AT England
From: 8 April 2014To: 5 September 2014
Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR
From: 19 December 2013To: 8 April 2014
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Funding Round
Nov 16
Director Left
Mar 25
Director Joined
May 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

REA, Christopher John

Active
Global Technology Centre, RotherhamS60 1BZ
Born January 1954
Director
Appointed 07 Apr 2014

REA, Lauren June, Professor

Active
Global Technology Centre, RotherhamS60 1BZ
Born June 1981
Director
Appointed 14 May 2025

BRIDGE, Gordon Wilson

Resigned
Kirk Edge Road, SheffieldS6 6LJ
Born October 1944
Director
Appointed 01 Sept 2014
Resigned 05 Jan 2015

CANTWELL, Michael Neil

Resigned
East Parade, LeedsLS1 2BR
Born July 1979
Director
Appointed 19 Dec 2013
Resigned 07 Apr 2014

DODD, Stephen Martin

Resigned
Global Technology Centre, RotherhamS60 1BZ
Born January 1956
Director
Appointed 05 Jan 2015
Resigned 17 Mar 2025

Persons with significant control

2

Mrs Rosalie Rea

Active
Global Technology Centre, RotherhamS60 1BZ
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 23 Sept 2016

Mr Christopher John Rea

Active
Global Technology Centre, RotherhamS60 1BZ
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Resolution
30 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2014
CONNOTConfirmation Statement Notification
Incorporation Company
19 December 2013
NEWINCIncorporation