UKBizDB.co.uk

GRAND METROPOLITAN ESTATES LIMITED

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

This company is commonly known as Grand Metropolitan Estates Limited. The company was founded 83 years ago and was given the registration number 00367551. The firm's registered office is in LONDON. You can find them at Lakeside Drive, Park Royal, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GRAND METROPOLITAN ESTATES LIMITED
Company Number:00367551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1941
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lakeside Drive, Park Royal, London, NW10 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director08 November 2021Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 August 2018Active
167 High Street, Northchurch, Berkhamsted, HP4 3QT

Secretary10 November 2000Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary-Active
Fairways 30 Somerset Way, Richings Park, Iver, SL0 9AF

Secretary25 August 1993Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary05 November 2015Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 January 2018Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary15 March 2002Active
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Secretary01 July 1999Active
24 Cranmer Avenue, Ealing, London, W13 9SH

Secretary01 June 1998Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT

Director12 May 1999Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
44 Hillcrest, Winchmore Hill, London, N21 1AT

Director10 September 1993Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director27 March 1998Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director30 November 1994Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director07 April 2005Active
18 Carlisle Mansions, Carlisle Place, London, SW1P 1HX

Director08 November 1996Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director28 June 2007Active
Bryher, High Street, Long Crendon, HP18 9AF

Director10 September 1993Active
Birchden House 12 Kimbers Drive, Burnham, Slough, SL1 8JE

Director25 January 1995Active
8220 Sw 182 Street, Miami, Florida 33157, FOREIGN

Director10 September 1993Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director22 April 2003Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director31 January 1996Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 December 2011Active
Galane House, Kimbers Drive, Burnham, SL1 8JE

Director10 September 1993Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director26 May 2016Active
2 Foxenfields, Abbots Ripton, Huntingdon, PE17 2PW

Director18 August 1993Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
62 Holmdene Avenue, London, SE24 9LE

Director18 August 1993Active
32 Waggon Road, Hadley Wood, EN4 0HL

Director27 January 1995Active
Tudor Wood, Manor Road, Penn, HP10 8JA

Director20 April 2004Active
Vaci Ut 26., Budapest, Hungary, H-1132

Director11 September 2020Active

People with Significant Control

Grand Metropolitan Limited
Notified on:10 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Marlborough Street, London, United Kingdom, W1F 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type small.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Address

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

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.