CompanyTrack
G

GREYSTOKE LAND BURFORD LIMITED

Active London

Development of building projects

0 employees
Development of building projectsOther letting and operating of own or leased real estate +1
G

GREYSTOKE LAND BURFORD LIMITED

Development of building projects

Founded 7 Mar 2019 Active London, England 0 employees
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 30 Apr 2025
Confirmation Statement Submitted 20 Mar 2025
Net assets £-82.11K £488.00 2024 year on year
Total assets £0.00 £34.62K 2024 year on year
Total Liabilities £102.11K £14.13K 2024 year on year
Charges None No charges registered

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

Credit Report

Discover GREYSTOKE LAND BURFORD 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 (2019–2024)

Cash in Bank

N/A

Net Assets

-£82.11k

Decreased by £488.00 (-1%)

Total Liabilities

£102.11k

Decreased by £14.13k (-12%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 336 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

2 active
Status
Da Secretarial LtdCorporate-secretaryUnited KingdomUnknown7 Mar 2019Active
Nicholas John AldridgeDirectorBritishEngland477 Mar 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Greystoke Land Limited

Unknown

Active
Notified 7 Mar 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Nicholas John Aldridge

British

Active
Notified 7 Mar 2019
Residence United Kingdom
DOB June 1978
Nature of Control
  • Significant Influence Or Control

Anthony Joseph Crean

Ceased 10 Dec 2024

Ceased

Group Structure

Group Structure

GREYSTOKE LAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OXFORD LAW HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
STANCROFT TRUST LIMITED united kingdom
GREYSTOKE LAND BURFORD LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2025AccountsAnnual accounts made up to 2024-02-29View(7 pages)
20 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-06 with no updatesView(3 pages)
15 Mar 2025GazetteGazette Filings Brought Up To DateView(1 page)
28 Jan 2025GazetteGazette Notice CompulsoryView(1 page)
10 Dec 2024Persons With Significant ControlCessation of Anthony Joseph Crean as a person with significant control on 2024-12-10View(1 page)
30 Apr 2025 Accounts

Annual accounts made up to 2024-02-29

20 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-06 with no updates

15 Mar 2025 Gazette

Gazette Filings Brought Up To Date

28 Jan 2025 Gazette

Gazette Notice Compulsory

10 Dec 2024 Persons With Significant Control

Cessation of Anthony Joseph Crean as a person with significant control on 2024-12-10

Recent Activity

Latest Activity

Annual accounts made up to 2024-02-29

9 months ago on 30 Apr 2025

Confirmation statement made on 2025-03-06 with no updates

11 months ago on 20 Mar 2025

Gazette Filings Brought Up To Date

11 months ago on 15 Mar 2025

Gazette Notice Compulsory

1 years ago on 28 Jan 2025

Cessation of Anthony Joseph Crean as a person with significant control on 2024-12-10

1 years ago on 10 Dec 2024