Company NameG.R.E. Construction Ltd
DirectorGregory Rutherford Eaton
Company StatusActive
Company Number06854987
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Previous NamesG.R.E. Construction Ltd and G.R.E. Construction & Developments Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gregory Rutherford Eaton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Contact

Websitegreconstruction.com
Telephone01494 854654
Telephone regionHigh Wycombe

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gregory Rutherford Eaton
100.00%
Ordinary

Financials

Year2014
Net Worth£46,263
Cash£109,849
Current Liabilities£206,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

5 August 2020Delivered on: 5 August 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

15 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
5 August 2020Registration of charge 068549870001, created on 5 August 2020 (20 pages)
7 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
15 December 2019Amended total exemption full accounts made up to 31 March 2019 (10 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2016 (23 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2016 (23 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
(5 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
(5 pages)
26 October 2015Company name changed G.R.E. construction & developments LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
26 October 2015Company name changed G.R.E. construction & developments LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
27 August 2015Change of name notice (2 pages)
27 August 2015Change of name notice (2 pages)
27 August 2015Company name changed G.R.E. construction LTD\certificate issued on 27/08/15
  • RES15 ‐ Change company name resolution on 2015-07-31
(2 pages)
27 August 2015Company name changed G.R.E. construction LTD\certificate issued on 27/08/15
  • RES15 ‐ Change company name resolution on 2015-07-31
(2 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
19 March 2013Registered office address changed from 49a High Street Ruislip Middx HA4 7BD on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 49a High Street Ruislip Middx HA4 7BD on 19 March 2013 (1 page)
19 March 2013Director's details changed for Gregory Rutherford Eaton on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Gregory Rutherford Eaton on 19 March 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
6 April 2009Director appointed gregory rutherford eaton (2 pages)
6 April 2009Director appointed gregory rutherford eaton (2 pages)
1 April 2009Appointment terminated director andrew davis (1 page)
1 April 2009Appointment terminated director andrew davis (1 page)
23 March 2009Incorporation (17 pages)
23 March 2009Incorporation (17 pages)