Background WavePink WaveYellow Wave

GRYLLUS PROPERTY LIMITED (10835560)

GRYLLUS PROPERTY LIMITED (10835560) is an active UK company. incorporated on 26 June 2017. with registered office in Oxted. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GRYLLUS PROPERTY LIMITED has been registered for 8 years. Current directors include JARVEY, Neil, PEARSON-ROSE, Taryn Mary Elizabeth.

Company Number
10835560
Status
active
Type
ltd
Incorporated
26 June 2017
Age
8 years
Address
C/O Tandridge District Council Council Offices, Oxted, RH8 0BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JARVEY, Neil, PEARSON-ROSE, Taryn Mary Elizabeth
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRYLLUS PROPERTY LIMITED

GRYLLUS PROPERTY LIMITED is an active company incorporated on 26 June 2017 with the registered office located in Oxted. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GRYLLUS PROPERTY LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10835560

LTD Company

Age

8 Years

Incorporated 26 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

C/O Tandridge District Council Council Offices Station Road East Oxted, RH8 0BT,

Timeline

26 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HARRISON, Lydia Helena Maria

Active
Council Offices, OxtedRH8 0BT
Secretary
Appointed 12 Oct 2021

JARVEY, Neil

Active
8 Station Road East, OxtedRH8 0BT
Born June 1972
Director
Appointed 07 Jun 2023

PEARSON-ROSE, Taryn Mary Elizabeth

Active
8 Station Road East, OxtedRH8 0BT
Born October 1975
Director
Appointed 12 May 2023

FIELD, Martin Phillip Carter

Resigned
Council Offices, OxtedRH8 0BT
Secretary
Appointed 21 Jun 2018
Resigned 12 Oct 2021

MOORE, Clive Richard

Resigned
Council Offices, OxtedRH8 0BT
Secretary
Appointed 26 Jun 2017
Resigned 21 Jun 2018

BOOTE, Alison Jane

Resigned
Council Offices, OxtedRH8 0BT
Born January 1964
Director
Appointed 22 Nov 2018
Resigned 12 May 2023

D'ALESSANDRO, Anna

Resigned
Council Offices, OxtedRH8 0BT
Born October 1965
Director
Appointed 12 Oct 2021
Resigned 26 Jul 2022

HAK-SANDERS, Mark Nicholas

Resigned
8 Station Road East, OxtedRH8 0BT
Born February 1983
Director
Appointed 26 Jul 2022
Resigned 12 May 2023

HOGG, Susan Jane

Resigned
Council Offices, OxtedRH8 0BT
Born June 1972
Director
Appointed 14 Mar 2018
Resigned 04 Oct 2018

JONES, Simon Rhys

Resigned
Council Offices, OxtedRH8 0BT
Born December 1980
Director
Appointed 18 Aug 2020
Resigned 12 Oct 2021

MILES, Grantley Neill

Resigned
Council Offices, OxtedRH8 0BT
Born June 1953
Director
Appointed 22 Nov 2019
Resigned 31 Jul 2020

O'LEARY, Katherine Ruth

Resigned
Council Offices, OxtedRH8 0BT
Born September 1962
Director
Appointed 26 Jun 2017
Resigned 23 Nov 2018

PALLETT, William

Resigned
Council Offices, OxtedRH8 0BT
Born March 1957
Director
Appointed 26 Jun 2017
Resigned 06 Nov 2017

THOMPSON, Brian

Resigned
Council Offices, OxtedRH8 0BT
Born May 1965
Director
Appointed 22 Nov 2018
Resigned 22 Nov 2019

THOMPSON, Brian

Resigned
Council Offices, OxtedRH8 0BT
Born May 1965
Director
Appointed 13 Oct 2017
Resigned 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
31 January 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Capital Allotment Shares
13 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2017
MR01Registration of a Charge
Incorporation Company
26 June 2017
NEWINCIncorporation