Background WavePink WaveYellow Wave

SHOPLAND GRAY DEVELOPMENTS LIMITED (09032754)

SHOPLAND GRAY DEVELOPMENTS LIMITED (09032754) is an active UK company. incorporated on 9 May 2014. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHOPLAND GRAY DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include GRAY, Daniel Frank, GRAY, Jamie George, HOBBS, Mark Edmond and 1 others.

Company Number
09032754
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAY, Daniel Frank, GRAY, Jamie George, HOBBS, Mark Edmond, SHOPLAND, Nicholas James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOPLAND GRAY DEVELOPMENTS LIMITED

SHOPLAND GRAY DEVELOPMENTS LIMITED is an active company incorporated on 9 May 2014 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHOPLAND GRAY DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09032754

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/10

Overdue

5 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 31 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England
From: 17 November 2016To: 2 April 2024
28 Landport Terrace Portsmouth Hampshire PO1 2RG
From: 9 May 2014To: 17 November 2016
Timeline

30 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Left
May 17
Director Joined
May 17
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Mar 25
Director Left
Feb 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GRAY, Daniel Frank

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1983
Director
Appointed 09 May 2014

GRAY, Jamie George

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1986
Director
Appointed 27 Apr 2017

HOBBS, Mark Edmond

Active
Drayton Lane, ChichesterPO20 2EW
Born September 1971
Director
Appointed 13 Mar 2023

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967
Director
Appointed 09 May 2014

GRAY, Peter Archibald

Resigned
Oldwick, ChichesterPO18 9AA
Born March 1957
Director
Appointed 09 May 2014
Resigned 27 Apr 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 May 2014
Resigned 09 May 2014

MONK, Christopher John

Resigned
Drayton Lane, ChichesterPO20 2EW
Born October 1981
Director
Appointed 13 Mar 2023
Resigned 13 Feb 2026

Persons with significant control

5

2 Active
3 Ceased

Mr Jamie George Gray

Ceased
Oldwick, ChichesterPO18 9AA
Born August 1986

Nature of Control

Significant influence or control
Notified 27 Apr 2017
Ceased 27 Apr 2017

Mr Daniel Frank Gray

Ceased
Oldwick, ChichesterPO18 9AA
Born May 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Nicholas James Shopland

Ceased
Oldwick, ChichesterPO18 9AA
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
West Stoke Road, ChichesterPO18 9AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Chichester, United KingdomPO19 8NY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 November 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
16 November 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Incorporation Company
9 May 2014
NEWINCIncorporation