UKBizDB.co.uk

14 GRAND PARADE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Royal Mews, St. Georges Place, Cheltenham, Gloucestershire, GL50 3PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Winchcombe Street, Cheltenham, England, GL52 2NW

Director21 February 2022Active
122, Winchcombe Street, Cheltenham, England, GL52 2NW

Director16 February 2016Active
4, Charlotte Street, Brighton, England, BN2 1AG

Corporate Director23 April 2018Active
Royal Mews, St. Georges Place, Cheltenham, England, GL50 3PQ

Secretary08 April 2014Active
14, Grand Parade, Brighton, England, BN2 9QB

Secretary29 April 2009Active
Royal Mews, St. Georges Place, Cheltenham, GL50 3PQ

Secretary24 April 2016Active
14, Grand Parade, Brighton, England, BN2 9QB

Director29 April 2009Active
122, Winchcombe Street, Cheltenham, England, GL52 2NW

Director18 July 2017Active
14, Grand Parade, Brighton, England, BN2 9QB

Director29 April 2009Active
46, Nevill Road, Rottingdean, Brighton, BN2 7HG

Director11 August 2010Active
46, Nevill Road, Rottingdean, Brighton, BN2 7HG

Director11 August 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Restoration

Administrative restoration company.

Download
2019-06-18Gazette

Gazette dissolved compulsory.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Officers

Appoint corporate director company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.