Warning: file_put_contents(c/95ab7c8ec04785af6beed44d14fa28bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Grenfell Capital Commercial Property Ltd, EC3A 5DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRENFELL CAPITAL COMMERCIAL PROPERTY LTD

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

This company is commonly known as Grenfell Capital Commercial Property Ltd. The company was founded 11 years ago and was given the registration number 08448912. The firm's registered office is in LONDON. You can find them at Valiant House, Ground Floor, 4 - 10 Heneage Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRENFELL CAPITAL COMMERCIAL PROPERTY LTD
Company Number:08448912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Valiant House, Ground Floor, 4 - 10 Heneage Lane, London, England, EC3A 5DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valiant House, Ground Floor, 4 - 10 Heneage Lane, London, England, EC3A 5DQ

Director31 July 2015Active
14, Bentalls Centre, Colchester Road, Heybridge, Maldon, United Kingdom, CM9 4GD

Corporate Secretary18 March 2013Active
26, Ridgeway, Hutton Mount, Brentwood, United Kingdom, CM13 2LP

Director18 March 2013Active

People with Significant Control

Grenfell Cpital Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Brambles Enterprise Centre, Waterberry Drive, Waterlooville, England, PO7 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Fiona Sheryl Denman
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:19b, Hussar Court, Waterlooville, United Kingdom, PO7 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Paul Denman
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:19b, Hussar Court, Waterlooville, England, PO7 7SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Grenfell Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19b Hussar Court, Westside View, Waterlooville, England, PO7 7SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Gazette

Gazette filings brought up to date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-07-17Address

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

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.