Background WavePink WaveYellow Wave

GRYLLUS HOUSING LIMITED (11941178)

GRYLLUS HOUSING LIMITED (11941178) is an active UK company. incorporated on 11 April 2019. 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 HOUSING LIMITED has been registered for 7 years. Current directors include JARVEY, Neil, PEARSON-ROSE, Taryn Mary Elizabeth.

Company Number
11941178
Status
active
Type
ltd
Incorporated
11 April 2019
Age
7 years
Address
The 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 HOUSING LIMITED

GRYLLUS HOUSING LIMITED is an active company incorporated on 11 April 2019 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 HOUSING LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11941178

LTD Company

Age

7 Years

Incorporated 11 April 2019

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

The Council Offices Station Road East Oxted, RH8 0BT,

Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARRISON, Lydia Helena Maria

Active
Station Road East, OxtedRH8 0BT
Secretary
Appointed 12 Oct 2021

JARVEY, Neil

Active
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
Station Road East, OxtedRH8 0BT
Secretary
Appointed 11 Apr 2019
Resigned 12 Oct 2021

BOOTE, Alison Jane

Resigned
Station Road East, OxtedRH8 0BT
Born January 1964
Director
Appointed 11 Apr 2019
Resigned 31 Jan 2023

D'ALESSANDRO, Anna

Resigned
Station Road East, OxtedRH8 0BT
Born October 1965
Director
Appointed 12 Oct 2021
Resigned 26 Jul 2022

GODDEN MILLER, Jayne Elizabeth

Resigned
Station Road East, OxtedRH8 0BT
Born November 1965
Director
Appointed 11 Apr 2019
Resigned 04 Jun 2020

HAK-SANDERS, Mark Nicholas

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

JONES, Simon Rhys

Resigned
Station Road East, OxtedRH8 0BT
Born December 1980
Director
Appointed 18 Aug 2020
Resigned 12 Oct 2021

THOMPSON, Brian

Resigned
Station Road East, OxtedRH8 0BT
Born May 1965
Director
Appointed 11 Apr 2019
Resigned 22 Nov 2019

Persons with significant control

1

Station Road East, OxtedRH8 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2023
AP01Appointment of Director
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
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 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
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
13 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Incorporation Company
11 April 2019
NEWINCIncorporation