UKBizDB.co.uk

GRANDBELL PROPERTIES LIMITED

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

This company is commonly known as Grandbell Properties Limited. The company was founded 6 years ago and was given the registration number 11052142. The firm's registered office is in HARROW. You can find them at Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRANDBELL PROPERTIES LIMITED
Company Number:11052142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, Middlesex, United Kingdom, HA1 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bricks, 413, The Bricks, Al Mankhool, Bur Dubai, United Arab Emirates,

Director24 May 2020Active
107, Jersey Road, Isleworth, England, TW7 4QR

Director09 March 2018Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director07 November 2017Active
Office S5 22-25, Portman Close, London, England, W1H 6BS

Director24 April 2018Active
60, Burns Way, Hounslow, United Kingdom, TW5 9BA

Director05 March 2019Active
3rd Floor, 23/24, Margaret Street, London, England, W1W 8RU

Director14 March 2018Active

People with Significant Control

Anita Impex Limited
Notified on:05 March 2019
Status:Active
Country of residence:United Kingdom
Address:60, Burns Way, Hounslow, United Kingdom, TW5 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Centurion Developers Ltd
Notified on:26 April 2018
Status:Active
Country of residence:England
Address:3rd Floor 23/24, Margaret Street, London, England, W1W 8RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:07 November 2017
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Accounts

Change account reference date company previous extended.

Download
2023-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Gazette

Gazette filings brought up to date.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Address

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

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-10-05Address

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

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2020-05-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.