UKBizDB.co.uk

GRANDIDYLL PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Grandidyll Property Management Limited. The company was founded 22 years ago and was given the registration number 04314022. The firm's registered office is in BRISTOL. You can find them at 120 Hampton Road, Redland, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GRANDIDYLL PROPERTY MANAGEMENT LIMITED
Company Number:04314022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:120 Hampton Road, Redland, Bristol, BS6 6JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Old Town, Brackley, England, NN13 7BZ

Director19 March 2015Active
120a, Hampton Road, Bristol, England, BS6 6JD

Director08 June 2012Active
120, Hampton Road, Redland, Bristol, BS6 6JD

Director24 October 2016Active
2 Glenavon, Clifton Down, Bristol, BS8 3HT

Secretary11 March 2002Active
120a Hampton Road, Redland, Bristol, BS6 6JD

Secretary02 May 2005Active
3, Haselor Road, Sutton Coldfield, United Kingdom, B73 5DW

Secretary08 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 2001Active
2 Glenavon, Clifton Down, Bristol, BS8 3HT

Director11 March 2002Active
3, Haselor Road, Sutton Coldfield, United Kingdom, B73 5DW

Director20 March 2006Active
120, Hampton Road, Redland, Bristol, England, BS6 6JD

Director08 November 2005Active
120b Hampton Road, Redland, Bristol, BS6 6JD

Director02 May 2005Active
68 Kingston Road, Bristol, BS3 1DP

Director11 March 2002Active
12 Alexandra Street, Cheltenham, GL50 2UQ

Director11 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director31 October 2001Active

People with Significant Control

Mr Gareth Rees
Notified on:30 July 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:120c, Hampton Road, Bristol, England, BS6 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Ian Johnson Munroe
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Basement Flat, 35 St. Johns Road, Bristol, England, BS8 2HD
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nicola Bennett
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:120, Hampton Road, Bristol, BS6 6JD
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Restoration

Administrative restoration company.

Download
2020-04-07Gazette

Gazette dissolved compulsory.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-30Persons with significant control

Notification of a person with significant control.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-09-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-17Annual return

Annual return company with made up date no member list.

Download
2015-08-11Officers

Termination director company with name termination date.

Download
2015-08-11Officers

Termination secretary company with name termination date.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.