UKBizDB.co.uk

GRANDVILLA LIMITED

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

This company is commonly known as Grandvilla Limited. The company was founded 20 years ago and was given the registration number 04950583. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 10 Towerfield Road, Shoeburyness, Southend-on-sea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRANDVILLA LIMITED
Company Number:04950583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Towerfield Road, Shoeburyness, Southend-on-sea, England, SS3 9QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Towerfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9QE

Director10 May 2022Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9QE

Director21 October 2004Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9QE

Director10 May 2022Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary03 November 2003Active
Flat 1, 37 Linkfield Street, Redhill, RH1 6BW

Secretary26 June 2006Active
64 Windmill Road, Halstead, CO9 1JN

Secretary24 January 2007Active
27 Sandringham Close, Stanford Le Hope, SS17 7BE

Secretary02 February 2006Active
86 Gillhurst Road, Harbourne, Birmingham, B17 8PA

Secretary25 May 2005Active
29 Riffhams Drive, Great Baddow, CM2 7DE

Secretary21 October 2004Active
2b, Clifftown Parade, Southend On Sea, SS1 1DP

Secretary01 February 2009Active
Fennbrook House, South Woodham Ferrers, Essex, CM3 5QU

Secretary18 August 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director03 November 2003Active
86 Gillhurst Road, Harbourne, Birmingham, B17 8PA

Director24 January 2007Active
86 Gillhurst Road, Harbourne, Birmingham, B17 8PA

Director25 May 2005Active
29 Riffhams Drive, Great Baddow, CM2 7DE

Director02 February 2006Active
29 Riffhams Drive, Great Baddow, CM2 7DE

Director21 October 2004Active

People with Significant Control

Mr David Richard King
Notified on:31 October 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:10, Towerfield Road, Southend-On-Sea, England, SS3 9QE
Nature of control:
  • Significant influence or control

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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Address

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

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Change account reference date company current extended.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.