GRADWELL PARK VILLAGE MANAGEMENT LIMITED

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.12947995
CategoryPrivate Limited Company
Incorporated13 Oct 2020
Age3 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

GRADWELL PARK VILLAGE MANAGEMENT LIMITED is an active private limited company with number 12947995. It was incorporated 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is 2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-13

Officer name: Alix Clare Nicholson

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Tim Alex Seddon

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-11

Psc name: Retirement Villages Management Trust Holding Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Michael O’Brien

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clair Carpenter

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Robert Bax

Change date: 2024-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: 2nd Floor 52 Grosvenor Gardens London SW1W 0AU

Change date: 2024-03-11

Old address: 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Moore

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-15

Officer name: Ms Clair Carpenter

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-16

Officer name: Mrs Alix Clare Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael O’Brien

Appointment date: 2023-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-16

Officer name: Abigail Langley

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Hetal Dinesh Trivedi

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Zoe Rocholl

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Moore

Appointment date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Timothy Adrian Knight

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Jonathan Maurice Trigg

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Zoe Rocholl

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Robert Bax

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Timothy Seddon

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hetal Trivedi

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Abigail Langley

Appointment date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Old address: Gradwell End Off Mill Lane South Chailey East Sussex BN8 4PX United Kingdom

New address: 3rd Floor 123 Victoria Street London SW1E 6RA

Change date: 2020-11-04

Documents

View document PDF

Change sail address company with new address

Date: 14 Oct 2020

Category: Address

Type: AD02

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Incorporation company

Date: 13 Oct 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELFAST URBAN SPORTS LTD

104 LAGMORE GLEN,BELFAST,BT17 0WB

Number:NI066953
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HWS RETAIL LTD

44 OXFIELD PARK DRIVE,MILTON KEYNES,MK19 6DP

Number:07539108
Status:ACTIVE
Category:Private Limited Company

MOUMAR LIMITED

24 PALMERSTON ROAD,LONDON,E17 6PG

Number:10996256
Status:ACTIVE
Category:Private Limited Company

SALAR ENGINEERING LTD

14 LYDGATE MEWS,DORCHESTER,DT1 3AG

Number:11754541
Status:ACTIVE
Category:Private Limited Company

SPARTACUS BUILDING SERVICES LTD

68 UPPERTON ROAD WEST,LONDON,E13 9LS

Number:10833275
Status:ACTIVE
Category:Private Limited Company

THE EMPOWERMENT CENTER LTD

HIGH CROSS UNITED REFORMED CHURCH HIGH ROAD,TOTTENHAM,N15 4BN

Number:08175921
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source