Background WavePink WaveYellow Wave

20 SLALEY CLOSE LTD (09734503)

20 SLALEY CLOSE LTD (09734503) is an active UK company. incorporated on 15 August 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 20 SLALEY CLOSE LTD has been registered for 10 years. Current directors include HUNTLEY, Graham Paul Kingsby.

Company Number
09734503
Status
active
Type
ltd
Incorporated
15 August 2015
Age
10 years
Address
Fcls Group, B1 Vantage Business Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUNTLEY, Graham Paul Kingsby
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 SLALEY CLOSE LTD

20 SLALEY CLOSE LTD is an active company incorporated on 15 August 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 20 SLALEY CLOSE LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09734503

LTD Company

Age

10 Years

Incorporated 15 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Fcls Group, B1 Vantage Business Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

PO Box 4385 09734503 - Companies House Default Address Cardiff CF14 8LH
From: 10 August 2017To: 3 October 2025
Mra Property Investments Ltd 1 Victoria Road East Hebburn Tyne and Wear NE31 1XG England
From: 15 August 2015To: 10 August 2017
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Jul 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUNTLEY, Graham Paul Kingsby

Active
Fetter Lane, LondonEC4A 1BT
Born November 1960
Director
Appointed 18 Sept 2025

HICKS, Graham

Resigned
Bilsdale Grove, KnaresboroughHG5 0PX
Born December 1946
Director
Appointed 18 Sept 2025
Resigned 29 Jan 2026

IVISON, Keith

Resigned
1 Victoria Road East, HebburnNE31 1XG
Born February 1968
Director
Appointed 15 Aug 2015
Resigned 08 Jul 2024

SPV DIRECTOR LIMITED

Resigned
Orchard Road, GuildfordGU2 7QY
Corporate director
Appointed 18 Sept 2025
Resigned 17 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Gpkh Limited

Active
Basin Approach, LondonE14 7JS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Mar 2026

Mr Kevin Munslow

Ceased
Rotterdam House, 116 Quayside, Newcastle Upon TyneNE1 3DY
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Ceased 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

35

Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 October 2025
CH02Change of Corporate Director Details
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 September 2025
AP02Appointment of Corporate Director
Dissolved Compulsory Strike Off Suspended
7 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
3 November 2023
RP05RP05
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Incorporation Company
15 August 2015
NEWINCIncorporation