Greyclyde Developments Limited LONDON


Greyclyde Developments started in year 2003 as Private Limited Company with registration number 04813732. The Greyclyde Developments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 197 Ballards Lane. Postal code: N3 1LP. Since 2003-08-13 Greyclyde Developments Limited is no longer carrying the name Greyclyde Trading.

The company has 5 directors, namely Daniel R., Rachel G. and Saul G. and others. Of them, Simon G., Edward R. have been with the company the longest, being appointed on 27 June 2003 and Daniel R. has been with the company for the least time - from 24 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greyclyde Developments Limited Address / Contact

Office Address 197 Ballards Lane
Town London
Post code N3 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04813732
Date of Incorporation Fri, 27th Jun 2003
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (15 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Daniel R.

Position: Director

Appointed: 24 November 2021

Rachel G.

Position: Director

Appointed: 09 July 2021

Saul G.

Position: Director

Appointed: 09 September 2020

Simon G.

Position: Director

Appointed: 27 June 2003

Edward R.

Position: Director

Appointed: 27 June 2003

Edward R.

Position: Director

Appointed: 26 March 2016

Resigned: 26 March 2016

Alan H.

Position: Director

Appointed: 22 April 2013

Resigned: 26 June 2019

Saul G.

Position: Director

Appointed: 22 January 2013

Resigned: 08 July 2020

Miriam M.

Position: Secretary

Appointed: 08 December 2011

Resigned: 15 June 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 June 2003

Resigned: 27 June 2003

Janice G.

Position: Secretary

Appointed: 27 June 2003

Resigned: 08 December 2011

Martyn G.

Position: Director

Appointed: 27 June 2003

Resigned: 26 March 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2003

Resigned: 27 June 2003

Jeffrey H.

Position: Director

Appointed: 27 June 2003

Resigned: 18 November 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Rachel G. The abovementioned PSC and has 75,01-100% shares.

Rachel G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Greyclyde Trading August 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand15 5795 84016 64439 278
Current Assets383 559508 60738 39693 112
Debtors367 980502 76721 75253 834
Net Assets Liabilities383 659506 907  
Other
Accrued Liabilities 1 800  
Accrued Liabilities Deferred Income 1 8002 8501 800
Amounts Owed By Group Undertakings 502 69721 68053 762
Amounts Owed By Related Parties367 980502 697  
Average Number Employees During Period4433
Corporation Tax Payable   246
Creditors 1 8002 8502 046
Investments Fixed Assets100100100100
Investments In Group Undertakings Participating Interests 100100100
Investments In Subsidiaries100100  
Net Current Assets Liabilities383 559506 80735 54691 066
Nominal Value Allotted Share Capital730730  
Number Shares Issued Fully Paid73 00073 000  
Ownership Interest In Subsidiary Percent100100  
Par Value Share 0  
Percentage Class Share Held In Subsidiary  100100
Prepayments 70  
Prepayments Accrued Income 707272
Profit Loss Subsidiaries  894 166588 941
Total Assets Less Current Liabilities 506 90735 64691 166

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 2nd, May 2023
Free Download (8 pages)

Company search