This company is commonly known as Griffin Estates (south East) Limited. The company was founded 16 years ago and was given the registration number 06318808. The firm's registered office is in GILLINGHAM. You can find them at 60-64 Canterbury Street, , Gillingham, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GRIFFIN ESTATES (SOUTH EAST) LIMITED |
---|---|---|
Company Number | : | 06318808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60-64 Canterbury Street, Gillingham, Kent, ME7 5UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Court House, New Road Avenue, Chatham, England, ME4 6BE | Secretary | 20 July 2007 | Active |
The Old Court House, New Road Avenue, Chatham, England, ME4 6BE | Director | 20 July 2007 | Active |
19 Downland Walk, Walderslade, Chatham, ME5 8AF | Director | 20 July 2007 | Active |
Mrs Sarah Griffin | ||
Notified on | : | 18 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Court House, New Road Avenue, Chatham, England, ME4 6BE |
Nature of control | : |
|
Mr Corrie Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Court House, New Road Avenue, Chatham, England, ME4 6BE |
Nature of control | : |
|
Mr Michael Paul Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Court House, New Road Avenue, Chatham, England, ME4 6BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Change person secretary company with change date. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Change person director company with change date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-16 | Accounts | Change account reference date company previous extended. | Download |
2016-10-21 | Officers | Termination director company with name termination date. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.