General information

Name:

Grays Developments Limited

Office Address:

25 Northam Road SO14 0NZ Southampton

Number: 03583424

Incorporation date: 1998-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grays Developments Ltd is officially located at Southampton at 25 Northam Road. You can find the firm by its zip code - SO14 0NZ. Grays Developments's founding dates back to 1998. This firm is registered under the number 03583424 and company's status at the time is active. The company has a history in business name change. Up till now this company had two different company names. Before 2006 this company was run under the name of Dystopia Holdings and up to that point its company name was Cordiner. This business's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Grays Developments Limited reported its account information for the period that ended on June 30, 2022. The latest confirmation statement was filed on June 5, 2023.

Council Southampton City Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 3,500 pounds of revenue. In 2014 the company had 1 transaction that yielded 20,233 pounds. Cooperation with the Southampton City Council council covered the following areas: Purchased Services.

Currently, we have only one director in the company: Louise R. (since 14th March 2002). Since 2005 Sven G., had performed the duties for this specific company till the resignation in 2006.

  • Previous company's names
  • Grays Developments Ltd 2006-06-07
  • Dystopia Holdings Ltd 2003-10-06
  • Cordiner Limited 1998-06-18

Financial data based on annual reports

Company staff

Louise R.

Role: Director

Appointed: 14 March 2002

Latest update: 20 January 2024

People with significant control

Louise R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Louise R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 10 April 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 10 April 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 27 March 2014
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 1 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 May 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Thu, 30th Jun 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Southampton City Council 1 £ 3 500.00
2015-02-19 4269418 £ 3 500.00 Other Expenses
2014 Southampton City Council 1 £ 20 233.20
2014-10-17 4267114 £ 20 233.20 Purchased Services

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
25
Company Age

Similar companies nearby

Closest companies