CompanyTrack
G

GREYSTOKE LAND LIMITED

Active London

Development of building projects

5 employees Website
Property, infrastructure and construction Residential development Development of building projectsOther letting and operating of own or leased real estate +1
G

GREYSTOKE LAND LIMITED

Development of building projects

Founded 18 Feb 2004 Active London, England 5 employees greystokeland.co.uk
Property, infrastructure and construction Residential development Development of building projectsOther letting and operating of own or leased real estateActivities of patent and copyright agents; other legal activities n.e.c.
Accounts Submitted 12 May 2025
Confirmation Statement Submitted 25 Feb 2025
Net assets £1.25M £758.35K 2024 year on year
Total assets £0.00 £13.77M 2024 year on year
Total Liabilities £5.67M £7.61M 2024 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

63 Bermondsey Street London SE1 3XF England

Office (Oxford)

75D Banbury Rd, Park Town, Oxford OX2 6PE

Credit Report

Discover GREYSTOKE LAND LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£2.31M

Decreased by £9.21M (-80%)

Net Assets

£1.25M

Increased by £758.35k (+155%)

Total Liabilities

£5.67M

Decreased by £7.61M (-57%)

Turnover

N/A

Employees

5

Debt Ratio

N/A

Decreased by 96 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 6 resigned
Status
Da Secretarial LimitedCorporate-directorUnited KingdomUnknown11 Sept 2024Active
Da Secretarial LimitedCorporate-secretaryUnited KingdomUnknown12 Oct 2018Active
Nicholas John AldridgeDirectorBritishEngland4712 Oct 2018Active

Shareholders

Shareholders (2)

Oxford Law Holdings Limited
100.0%
28 Mar 2019
Angela Grace Crean
0.0%
08 Mar 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Oxford Law Holdings Limited

United Kingdom

Active
Notified 12 Oct 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

OXFORD LAW HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
STANCROFT TRUST LIMITED united kingdom
GREYSTOKE LAND LIMITED Current Company
ANGLO ENERGY STORAGE LTD united kingdom significant influence or control
GREYSTOKE CB LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
GREYSTOKE FORDWICH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GREYSTOKE LAND BURFORD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HUMBER ENERGY 8 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUMBER TECH PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NURSERY GROUND LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ORCHARD FARM (ESSEX) LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(26 pages)
26 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(26 pages)
12 May 2025AccountsAnnual accounts made up to 2024-02-29View(10 pages)
25 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-25 with no updatesView(3 pages)
16 Sept 2024OfficersAppointment of Da Secretarial Limited as director on 2024-09-11View(2 pages)
26 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

26 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 May 2025 Accounts

Annual accounts made up to 2024-02-29

25 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-25 with no updates

16 Sept 2024 Officers

Appointment of Da Secretarial Limited as director on 2024-09-11

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 26 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 26 Aug 2025

Annual accounts made up to 2024-02-29

9 months ago on 12 May 2025

Confirmation statement made on 2025-02-25 with no updates

11 months ago on 25 Feb 2025

Appointment of Da Secretarial Limited as director on 2024-09-11

1 years ago on 16 Sept 2024