UKBizDB.co.uk

GRENVILLE HOMES SOUTHERN LIMITED

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

This company is commonly known as Grenville Homes Southern Limited. The company was founded 23 years ago and was given the registration number 04099375. The firm's registered office is in ASHTEAD. You can find them at 17 Grays Lane, , Ashtead, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GRENVILLE HOMES SOUTHERN LIMITED
Company Number:04099375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2000
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Grays Lane, Ashtead, Surrey, KT21 1BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grenville House, 17 Grays Lane, Ashtead, United Kingdom, KT21 1BZ

Director11 February 2011Active
17 Grays Lane, Ashtead, KT21 1BZ

Director24 November 2000Active
Orchard Cottage, 96 The Mount, Guildford, GU2 4JB

Secretary24 November 2000Active
56 Abbey Road, St Johns Wood, London, NW8 0QD

Secretary31 October 2000Active
23, Crane Grove, London, N7 8LD

Director31 October 2000Active
42 Mayfield Gardens, Walton On Thames, KT12 5PP

Director26 April 2001Active
Orchard Cottage, 96 The Mount, Guildford, GU2 4JB

Director24 November 2000Active
95 Charrington Way, Broadbridge Heath, Horsham, RH12 3TL

Director26 April 2001Active
27 Church Road, Old Windsor, SL4 2PH

Director01 April 2005Active
9 Jubilee Lane, Farnham, GU10 4SZ

Director26 April 2001Active
1 Lewisham Way, Owlsmoor, Sandhurst, GU47 0YJ

Director26 April 2001Active

People with Significant Control

Mr Peter Anthony Owen
Notified on:30 June 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:First Floor The Annexe, New Barnes Mill, St. Albans, AL1 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janice Elizabeth Owen
Notified on:30 June 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:First Floor The Annexe, New Barnes Mill, St. Albans, AL1 2HA
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-13Gazette

Gazette dissolved liquidation.

Download
2022-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-04Address

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

Download
2021-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Resolution

Resolution.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-03-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-08Accounts

Accounts with accounts type total exemption small.

Download
2013-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.