Background WavePink WaveYellow Wave

GRAVEL WAY LIMITED (11109333)

GRAVEL WAY LIMITED (11109333) is an active UK company. incorporated on 13 December 2017. with registered office in Chislehurst. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRAVEL WAY LIMITED has been registered for 8 years. Current directors include PLASSARD, Jonathan.

Company Number
11109333
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
Great Oaks, Chislehurst, BR7 5LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PLASSARD, Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVEL WAY LIMITED

GRAVEL WAY LIMITED is an active company incorporated on 13 December 2017 with the registered office located in Chislehurst. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRAVEL WAY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11109333

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Great Oaks Lubbock Road Chislehurst, BR7 5LA,

Previous Addresses

2a Sundridge Avenue Bromley BR1 2PX United Kingdom
From: 13 December 2017To: 8 March 2022
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
May 18
Owner Exit
Jan 24
Director Left
Oct 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PLASSARD, Jonathan

Active
Lubbock Road, ChislehurstBR7 5LA
Born September 1970
Director
Appointed 13 Dec 2017

CLARKE, Russell Charles

Resigned
Lubbock Road, ChislehurstBR7 5LA
Born September 1965
Director
Appointed 13 Dec 2017
Resigned 01 Oct 2024

Persons with significant control

3

2 Active
1 Ceased
Albert Street, Isle Of ManIM1 2QA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2018

Mr Russell Charles Clarke

Ceased
Lubbock Road, ChislehurstBR7 5LA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2017
Ceased 12 Mar 2022

Mr Jonathan Plassard

Active
Lubbock Road, ChislehurstBR7 5LA
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
8 March 2022
EH01EH01
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Incorporation Company
13 December 2017
NEWINCIncorporation