UKBizDB.co.uk

GRAND UNION VISION LIMITED

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

This company is commonly known as Grand Union Vision Limited. The company was founded 31 years ago and was given the registration number 02822125. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRAND UNION VISION LIMITED
Company Number:02822125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary16 January 2012Active
1st Floor, Building 2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director22 December 2014Active
Imperial Place 2, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director01 April 2019Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 December 2009Active
5 Plough Farm Close, Ruislip, HA4 7GH

Secretary27 May 1993Active
78 Long Drive, South Ruislip, HA4 0HP

Secretary01 June 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary27 May 1993Active
Wychbury House, 12 Beanacre, Hook Norton, OX15 5UA

Director23 January 2002Active
12 Heythrop Drive, Ickenham, UB10 8DT

Director18 July 2001Active
2, Walson Way, Stansted Mount Fitchet, United Kingdom, CM24 8EU

Director19 November 2009Active
1st, Floor, Building 2, Imperial Place Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director23 March 2011Active
60 Starbold Crescent, Knowle, Solihull, B93 9JX

Director07 August 2003Active
1st, Floor, Building 2, Imperial Place Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director23 March 2011Active
38 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE

Director-Active
39 Britannia Road, London, SW6 2HJ

Director02 July 2007Active
8, Athol Gardens, Pinner Hill, HA5 3XQ

Director08 December 2008Active
31 Franklands Drive, Addlestone, KT15 1EG

Director20 January 2003Active
4 Magnolia Place, Montpelier Road, Ealing, W5 2QQ

Director-Active
1st Floor Building 2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director04 November 2010Active
10 Silhill Hall Road, Solihull, B91 1JU

Director02 July 2007Active
12 Holmead Road, London, SW6 2JE

Director11 September 2002Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director03 October 2013Active
Firs Farm House, Ampney Crucis, Cirencester, GL7 5RY

Director11 September 2002Active
Taylor Wimpey North Thames, Imperial Place 2, Maxwell Rd., Borehamwood, United Kingdom, WD6 1JN

Director24 March 2014Active
103 Canbury Park Road, Kingston Upon Thames, KT2 6LQ

Director23 January 2002Active
99 The Drive, Rickmansworth, WD3 4DY

Director18 July 2001Active
9 Spring Close, Solihull, B91 1RA

Director07 August 2003Active
Botley House, Tanworth Lane, Henley In Arden, B95 5QY

Director19 October 2001Active
Botley House, Tanworth Lane, Henley In Arden, B95 5QY

Director09 February 1996Active
Kings House, 101-135 Kings Road, Brentwood, United Kingdom, CM14 4EE

Director31 March 2016Active

People with Significant Control

Taylor Wimpey Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-03Address

Change sail address company with old address new address.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-09-05Address

Move registers to sail company with new address.

Download
2018-09-05Address

Change sail address company with old address new address.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type full.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2016-03-31Officers

Appoint person director company with name date.

Download
2015-11-05Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.