GRAND CLUB TITLE LIMITED
Overview
| Company Name | GRAND CLUB TITLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03654153 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRAND CLUB TITLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GRAND CLUB TITLE LIMITED located?
| Registered Office Address | 4th Floor 3 More London Riverside SE1 2AQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRAND CLUB TITLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CBM GRAND CLUB TITLE LIMITED | Jul 19, 2000 | Jul 19, 2000 |
| CBM VACATION OPTIONS CLUB LIMITED | Oct 22, 1998 | Oct 22, 1998 |
What are the latest accounts for GRAND CLUB TITLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2025 |
| Next Accounts Due On | Jan 05, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for GRAND CLUB TITLE LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2025 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2024 |
| Overdue | No |
What are the latest filings for GRAND CLUB TITLE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Brigit Scott as a director on Jun 25, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Maurice James Postlethwaite as a director on Jun 25, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 22, 2024 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Apr 05, 2024 | 1 pages | AA | ||||||
Micro company accounts made up to Apr 05, 2023 | 1 pages | AA | ||||||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 05, 2022 | 1 pages | AA | ||||||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 05, 2021 | 1 pages | AA | ||||||
Micro company accounts made up to Apr 05, 2020 | 1 pages | AA | ||||||
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on Nov 19, 2020 | 1 pages | AD01 | ||||||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 05, 2019 | 1 pages | AA | ||||||
Micro company accounts made up to Apr 05, 2018 | 1 pages | AA | ||||||
Confirmation statement made on Oct 22, 2018 with no updates | 3 pages | CS01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Lj Capital Limited as a person with significant control on Jul 18, 2018 | 1 pages | PSC07 | ||||||
Cessation of Quadrangle Trustee Services Limited as a person with significant control on Jul 18, 2018 | 1 pages | PSC07 | ||||||
Confirmation statement made on Oct 22, 2017 with no updates | 3 pages | CS01 | ||||||
Change of details for Lj Capital Limited as a person with significant control on Jul 07, 2017 | 2 pages | PSC05 | ||||||
Total exemption full accounts made up to Apr 05, 2017 | 3 pages | AA | ||||||
Second filing for the appointment of Janette Graham as a director | 6 pages | RP04AP01 | ||||||
Appointment of Mrs Janette Patricia Graham as a director on Oct 28, 2016 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of GRAND CLUB TITLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FNTC (SECRETARIES) LIMITED | Secretary | Victoria Road IM2 4DF Douglas First Names House Isle Of Man |
| 59454990001 | ||||||||||||||
| GRAHAM, Janette Patricia | Director | Victoria Road IM2 4DF Douglas First Names House Isle Of Man Isle Of Man | Isle Of Man | British | Manager | 219347660001 | ||||||||||||
| SCOTT, Brigit | Director | Victoria Road Douglas IM2 4DF Isle Of Man First Names House Isle Of Man | Isle Of Man | British | Chartered Secretary | 337808060001 | ||||||||||||
| BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | England | British | Solicitor | 49890410007 | ||||||||||||
| COX, David Jonathan | Director | 4 Exchange Mews TN4 9RQ Tunbridge Wells Kent | England | British | New Business Director | 71870000003 | ||||||||||||
| GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | Barrister | 46417150001 | ||||||||||||
| HARRIS, Karen Rachel | Director | Larchwood Clay Head Road IM4 6DH Baldrine Isle Of Man | Isle Of Man | British | Certified Accountant | 90679600001 | ||||||||||||
| MCLEAN, Alistair Charles Peter | Director | 17 Woodfield Lane KT21 2BQ Ashtead Surrey | British | New Business Manager | 52498270001 | |||||||||||||
| MULLER, Mark Alan | Director | Fernlea Droghadfayle Road IM9 6EL Port Erin Isle Of Man | South African | Director | 82455870001 | |||||||||||||
| PHILIPS, Craig Sinclair | Director | 1 Chapel Court IM9 1UD Derbyhaven Isle Of Man | British | Director | 82851420001 | |||||||||||||
| PLATT, Samantha Jayne | Director | Furman Close IM3 1BT Onchan 29 Isle Of Man | Isle Of Man | British | Assistant Manager | 175596800002 | ||||||||||||
| POSTLETHWAITE, Maurice James, Mr. | Director | 36 Seafield Crescent Birch Hill IM3 3BZ Onchan Isle Of Man | Isle Of Man | British | Senior Corporate Administrator | 80314900001 | ||||||||||||
| SCOTT, Brigit, Mrs. | Director | Victoria Road Douglas IM2 4DF Isle Of Man First Names House Isle Of Man | Isle Of Man | British | Chartered Secretary | 93137570003 | ||||||||||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of GRAND CLUB TITLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quadrangle Trustee Services Limited | Apr 06, 2016 | 95 The Promenade GL50 1HH Cheltenham Third Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lj Capital Limited | Apr 06, 2016 | Clifford Street W1S 2FT London 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GRAND CLUB TITLE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 18, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0