Background WavePink WaveYellow Wave

GRAYSHOTT HOTEL PROPERTY LIMITED (10734977)

GRAYSHOTT HOTEL PROPERTY LIMITED (10734977) is an active UK company. incorporated on 21 April 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GRAYSHOTT HOTEL PROPERTY LIMITED has been registered for 8 years. Current directors include LIVINGSTONE, Ian Malcolm, TALJAARD, Desmond Louis Mildmay.

Company Number
10734977
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LIVINGSTONE, Ian Malcolm, TALJAARD, Desmond Louis Mildmay
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYSHOTT HOTEL PROPERTY LIMITED

GRAYSHOTT HOTEL PROPERTY LIMITED is an active company incorporated on 21 April 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GRAYSHOTT HOTEL PROPERTY LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10734977

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 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 - 30 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 21 April 2017To: 12 January 2023
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
May 18
Director Joined
Jun 18
Owner Exit
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Jan 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

LIVINGSTONE, Ian Malcolm

Active
55 Baker Street, LondonW1U 8EW
Born May 1962
Director
Appointed 06 Oct 2020

TALJAARD, Desmond Louis Mildmay

Active
55 Baker Street, LondonW1U 8EW
Born April 1961
Director
Appointed 21 Apr 2017

BOTHMER, Julius August Stephan Graf Von

Resigned
4 Thomas More Square, LondonE1W 1YW
Born July 1980
Director
Appointed 21 Apr 2017
Resigned 23 Nov 2021

GORMANNS, Friedrich

Resigned
Neue Abc-Strasse 8, Hamburg20354
Born October 1984
Director
Appointed 03 Jul 2023
Resigned 03 Jul 2023

HARISCH, Christian, Dr

Resigned
55 Baker Street, LondonW1U 8EW
Born March 1966
Director
Appointed 03 Jul 2023
Resigned 01 Nov 2024

HARISCH, Christian, Dr

Resigned
55 Baker Street, LondonW1U 8EW
Born March 1966
Director
Appointed 21 Apr 2017
Resigned 03 Jul 2023

HASENAUER, Eva-Maria

Resigned
55 Baker Street, LondonW1U 8EW
Born April 1988
Director
Appointed 01 Dec 2021
Resigned 01 Nov 2024

LUCK, Richard Nigel

Resigned
4 Thomas More Square, LondonE1W 1YW
Born September 1960
Director
Appointed 21 Apr 2017
Resigned 30 May 2018

SEBASTIAN, Leonard Kevin

Resigned
4 Thomas More Square, LondonE1W 1YW
Born April 1969
Director
Appointed 30 May 2018
Resigned 06 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2017
Ceased 01 Nov 2024
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2017
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2022
AP01Appointment of Director
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2017
NEWINCIncorporation