This company is commonly known as Grand Union Homes Limited. The company was founded 8 years ago and was given the registration number 09927000. The firm's registered office is in MILTON KEYNES. You can find them at K2 Timbold Drive, Kents Hill, Milton Keynes, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRAND UNION HOMES LIMITED |
---|---|---|
Company Number | : | 09927000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | K2 Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
K2, Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ | Director | 19 October 2021 | Active |
K2, Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ | Director | 24 August 2017 | Active |
K2, Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ | Director | 05 October 2022 | Active |
K2, Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ | Director | 01 February 2019 | Active |
K2, Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ | Director | 01 October 2019 | Active |
Grand Union Housing, Derwent House, University Way, Cranfield, United Kingdom, MK43 0AZ | Secretary | 12 November 2018 | Active |
Grand Union Housing, Derwent House, University Way, Cranfield, United Kingdom, MK43 0AZ | Secretary | 11 November 2018 | Active |
Grand Union Housing, Derwent House, University Way, Cranfield, United Kingdom, MK43 0AZ | Secretary | 31 May 2016 | Active |
K2, Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ | Director | 01 June 2019 | Active |
K2, Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ | Director | 20 January 2016 | Active |
Grand Union Housing, Derwent House, University Way, Cranfield, United Kingdom, MK43 0AZ | Director | 20 January 2016 | Active |
K2, Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ | Director | 24 March 2020 | Active |
Grand Union Housing, Derwent House, University Way, Cranfield, United Kingdom, MK43 0AZ | Director | 26 April 2017 | Active |
Grand Union Housing, Derwent House, University Way, Cranfield, United Kingdom, MK43 0AZ | Director | 22 December 2015 | Active |
Grand Union Housing, Derwent House, University Way, Cranfield, United Kingdom, MK43 0AZ | Director | 20 January 2016 | Active |
Grand Union Housing, Derwent House, University Way, Cranfield, United Kingdom, MK43 0AZ | Director | 22 December 2015 | Active |
K2, Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ | Director | 24 March 2020 | Active |
K2, Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ | Director | 10 June 2019 | Active |
Grand Union Housing, Derwent House, University Way, Cranfield, United Kingdom, MK43 0AZ | Director | 26 May 2016 | Active |
K2, Timbold Drive, Kents Hill, Milton Keynes, England, MK7 6BZ | Director | 20 January 2016 | Active |
Grand Union Housing, Derwent House, University Way, Cranfield, United Kingdom, MK43 0AZ | Director | 20 January 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.