CompanyTrack
G

GRAY'S INN HOLDINGS LIMITED

Active Cambridge

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
G

GRAY'S INN HOLDINGS LIMITED

Buying and selling of own real estate

Founded 20 Jan 2011 Active Cambridge, England 0 employees
Buying and selling of own real estate
Accounts Submitted 2 Jun 2025
Confirmation Statement Submitted 20 Jan 2025
Net assets £11.70M £0.00 2024 year on year
Total assets £11.71M £0.00 2024 year on year
Total Liabilities £5.99K £0.00 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Botanic House Hills Road Cambridge CB2 1PH England

Credit Report

Discover GRAY'S INN HOLDINGS 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 (2014–2024)

Cash in Bank

N/A

Net Assets

£11.70M

Total Liabilities

£5.99k

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 764 Shares £764 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Jul 2016764£764£1

Officers

Officers

3 active 8 resigned
Status
Natalie ChambersDirectorBritishEngland4913 Jul 2018Active
Natalie ChambersSecretaryUnknownUnknown13 Jul 2018Active
Paul LangfordDirectorBritishEngland5413 Jul 2018Active

Shareholders

Shareholders (6)

Wallace Partnership Group Limited
100.0%
3,42123 Jan 2019
Robert Steinhouse
0.0%
023 Jan 2019
Michael John Hayman
0.0%
023 Jan 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Wallace Partnership Group Limited

United Kingdom

Active
Notified 13 Jul 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Robert Steinhouse

Ceased 13 Jul 2018

Ceased

Group Structure

Group Structure

WALLACE PARTNERSHIP GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALBANWISE WALLACE ESTATES LIMITED united kingdom significant influence or control
PERSEVERANCE LIMITED united kingdom
GRAY'S INN HOLDINGS LIMITED Current Company
BLAKE ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CABOT ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COOK PROPERTIES LIMITED united kingdom significant influence or control
DRAKE FREEHOLDS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIENNES ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD PORTFOLIOS GB LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD PORTFOLIOS GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD PROPERTIES 27 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD PROPERTIES 31 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD PROPERTIES 33 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD PROPERTIES 34 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD PROPERTIES 35 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD PROPERTIES 39 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD PROPERTIES 40 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD PROPERTIES 41 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREEHOLD REVERSIONS 21 LIMITED united kingdom significant influence or control
FREEHOLD REVERSIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FROBISHER PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRACIE PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAY'S INN CAPITAL 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, significant influence or control as firm
GRAY'S INN CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAY'S INN PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAY'S INN REVERSIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUND RENT REALTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUND RENT SECURITIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HILLARY ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOUSE REVERSION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JOHNSON ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGSTONE REVERSIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUDGATE REVERSION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REALTY REVERSIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REVERSIONS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCOTT FREEHOLDS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHACKLETON PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE GRAY'S INN GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THESIGER PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2025OfficersTermination of Wayne Louis Murray-Bruce as director on 2025-07-31View(1 page)
2 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(19 pages)
20 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-20 with no updatesView(3 pages)
30 Jul 2024AccountsAnnual accounts made up to 2023-12-31View(18 pages)
22 Jan 2024Confirmation StatementConfirmation statement made on 2024-01-20 with no updatesView(3 pages)
4 Aug 2025 Officers

Termination of Wayne Louis Murray-Bruce as director on 2025-07-31

2 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

20 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-20 with no updates

30 Jul 2024 Accounts

Annual accounts made up to 2023-12-31

22 Jan 2024 Confirmation Statement

Confirmation statement made on 2024-01-20 with no updates

Recent Activity

Latest Activity

Termination of Wayne Louis Murray-Bruce as director on 2025-07-31

5 months ago on 4 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 2 Jun 2025

Confirmation statement made on 2025-01-20 with no updates

11 months ago on 20 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 30 Jul 2024

Confirmation statement made on 2024-01-20 with no updates

1 years ago on 22 Jan 2024