UKBizDB.co.uk

GRANADA DEVELOPMENTS LIMITED

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

This company is commonly known as Granada Developments Limited. The company was founded 30 years ago and was given the registration number 02861300. The firm's registered office is in . You can find them at 109 Gloucester Place, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GRANADA DEVELOPMENTS LIMITED
Company Number:02861300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:109 Gloucester Place, London, W1U 6JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director28 February 2022Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director28 February 2022Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director15 May 2023Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Secretary16 July 2014Active
23, Marlborough Place, London, NW8 0PG

Secretary11 October 1993Active
88 Montrose Avenue, Edgware, HA8 0DR

Secretary14 June 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary11 October 1993Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director12 March 2002Active
8 Linnell Drive, London, NW11 HP

Director11 October 1993Active
23, Marlborough Place, London, England, NW8 0PG

Director15 January 2014Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director15 January 2014Active
23, Marlborough Place, London, NW8 0PG

Director11 October 1993Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director10 October 2013Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director11 October 1993Active

People with Significant Control

Interland Group Limited
Notified on:08 August 2022
Status:Active
Country of residence:United Kingdom
Address:Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Yehuda Talmon
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:Israeli
Country of residence:United Kingdom
Address:Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-08Change of name

Certificate change of name company.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.