UKBizDB.co.uk

GRIFFIN ESTATES (SOUTH EAST) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:60-64 Canterbury Street, Gillingham, Kent, ME7 5UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court House, New Road Avenue, Chatham, England, ME4 6BE

Secretary20 July 2007Active
The Old Court House, New Road Avenue, Chatham, England, ME4 6BE

Director20 July 2007Active
19 Downland Walk, Walderslade, Chatham, ME5 8AF

Director20 July 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change person secretary company with change date.

Download
2021-02-24Address

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

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Change account reference date company previous extended.

Download
2016-10-21Officers

Termination director company with name termination date.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.