Warning: file_put_contents(c/28a68732418fc6fdef04bae23f711189.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Griffin Estates Limited, NR7 0HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRIFFIN ESTATES LIMITED

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

This company is commonly known as Griffin Estates Limited. The company was founded 26 years ago and was given the registration number 03444402. The firm's registered office is in NORWICH. You can find them at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRIFFIN ESTATES LIMITED
Company Number:03444402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow View, Blofield Road, Brundall, Norwich, United Kingdom, NR13 5NN

Director13 October 2015Active
Meadow View Blofield Road Brundall, Norwich, NR13 5NN

Director03 October 1997Active
Meadow View Blofield Road Brundall, Norwich, NR13 5NN

Secretary03 October 1997Active
Street Farm, Fressingfield, Diss, IP21 5QD

Secretary31 March 1998Active
188/196, Old Street, London, United Kingdom, EC1V 9FR

Corporate Nominee Secretary03 October 1997Active
167 Wellesley Avenue South, Norwich, NR1 4AD

Director03 October 1997Active
Street Farm, Fressingfield, Diss, IP21 5QD

Director15 December 1997Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director03 October 1997Active

People with Significant Control

Mr John Ernest Hilditch
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Meadow View, Blofield Road, Norwich, England, NR13 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Address

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

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download
2015-10-22Officers

Appoint person director company with name date.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.