Background WavePink WaveYellow Wave

CRAY AVENUE PROPERTIES LIMITED (09766696)

CRAY AVENUE PROPERTIES LIMITED (09766696) is an active UK company. incorporated on 8 September 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CRAY AVENUE PROPERTIES LIMITED has been registered for 10 years. Current directors include ELSTER, Malcolm Charles, O'SHEA, James Gerard.

Company Number
09766696
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
3rd Floor Waverley House, London, W1F 8GQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELSTER, Malcolm Charles, O'SHEA, James Gerard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAY AVENUE PROPERTIES LIMITED

CRAY AVENUE PROPERTIES LIMITED is an active company incorporated on 8 September 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CRAY AVENUE PROPERTIES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09766696

LTD Company

Age

10 Years

Incorporated 8 September 2015

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 18 September 2025 (7 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

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

3rd Floor Waverley House 7-12 Noel Street London, W1F 8GQ,

Previous Addresses

Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 8 September 2015To: 11 January 2021
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Sept 16
Share Issue
Sept 16
Funding Round
Oct 16
Loan Secured
Nov 16
New Owner
Mar 21
Loan Cleared
May 24
Loan Cleared
May 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ELSTER, Malcolm Charles

Active
Waverley House, LondonW1F 8GQ
Born April 1957
Director
Appointed 08 Sept 2015

O'SHEA, James Gerard

Active
Waverley House, LondonW1F 8GQ
Born February 1961
Director
Appointed 08 Sept 2015

Persons with significant control

2

Mr James Gerard O'Shea

Active
Waverley House, LondonW1F 8GQ
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Malcolm Charles Elster

Active
Waverley House, LondonW1F 8GQ
Born April 1957

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

33

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 September 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Resolution
30 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2015
NEWINCIncorporation