This company is commonly known as 14 Grand Parade Limited. The company was founded 15 years ago and was given the registration number 06890990. The firm's registered office is in CHELTENHAM. You can find them at Royal Mews, St. Georges Place, Cheltenham, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 14 GRAND PARADE LIMITED |
---|---|---|
Company Number | : | 06890990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Mews, St. Georges Place, Cheltenham, Gloucestershire, GL50 3PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122, Winchcombe Street, Cheltenham, England, GL52 2NW | Director | 21 February 2022 | Active |
122, Winchcombe Street, Cheltenham, England, GL52 2NW | Director | 16 February 2016 | Active |
4, Charlotte Street, Brighton, England, BN2 1AG | Corporate Director | 23 April 2018 | Active |
Royal Mews, St. Georges Place, Cheltenham, England, GL50 3PQ | Secretary | 08 April 2014 | Active |
14, Grand Parade, Brighton, England, BN2 9QB | Secretary | 29 April 2009 | Active |
Royal Mews, St. Georges Place, Cheltenham, GL50 3PQ | Secretary | 24 April 2016 | Active |
14, Grand Parade, Brighton, England, BN2 9QB | Director | 29 April 2009 | Active |
122, Winchcombe Street, Cheltenham, England, GL52 2NW | Director | 18 July 2017 | Active |
14, Grand Parade, Brighton, England, BN2 9QB | Director | 29 April 2009 | Active |
46, Nevill Road, Rottingdean, Brighton, BN2 7HG | Director | 11 August 2010 | Active |
46, Nevill Road, Rottingdean, Brighton, BN2 7HG | Director | 11 August 2010 | Active |
Mr John Christopher Tye | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Royal Mews, St. Georges Place, Cheltenham, GL50 3PQ |
Nature of control | : |
|
Mrs Suzanne Joy Tye | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Royal Mews, St. Georges Place, Cheltenham, GL50 3PQ |
Nature of control | : |
|
Ms Victoria Rachael Wescott | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122, Winchcombe Street, Cheltenham, England, GL52 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Restoration | Administrative restoration company. | Download |
2019-06-18 | Gazette | Gazette dissolved compulsory. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-25 | Officers | Appoint corporate director company with name date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.