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.
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 | : |
|
Registered Address | : | 10 Towerfield Road, Shoeburyness, Southend-on-sea, England, SS3 9QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Towerfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9QE | Director | 10 May 2022 | Active |
10, Towerfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9QE | Director | 21 October 2004 | Active |
10, Towerfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9QE | Director | 10 May 2022 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 03 November 2003 | Active |
Flat 1, 37 Linkfield Street, Redhill, RH1 6BW | Secretary | 26 June 2006 | Active |
64 Windmill Road, Halstead, CO9 1JN | Secretary | 24 January 2007 | Active |
27 Sandringham Close, Stanford Le Hope, SS17 7BE | Secretary | 02 February 2006 | Active |
86 Gillhurst Road, Harbourne, Birmingham, B17 8PA | Secretary | 25 May 2005 | Active |
29 Riffhams Drive, Great Baddow, CM2 7DE | Secretary | 21 October 2004 | Active |
2b, Clifftown Parade, Southend On Sea, SS1 1DP | Secretary | 01 February 2009 | Active |
Fennbrook House, South Woodham Ferrers, Essex, CM3 5QU | Secretary | 18 August 2008 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 03 November 2003 | Active |
86 Gillhurst Road, Harbourne, Birmingham, B17 8PA | Director | 24 January 2007 | Active |
86 Gillhurst Road, Harbourne, Birmingham, B17 8PA | Director | 25 May 2005 | Active |
29 Riffhams Drive, Great Baddow, CM2 7DE | Director | 02 February 2006 | Active |
29 Riffhams Drive, Great Baddow, CM2 7DE | Director | 21 October 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Capital | Capital allotment shares. | Download |
2022-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Change account reference date company current extended. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.