GRANDULAR LIVING LIMITED
Overview
| Company Name | GRANDULAR LIVING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10204879 |
| 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 GRANDULAR LIVING LIMITED?
- Holiday centres and villages (55201) / Accommodation and food service activities
Where is GRANDULAR LIVING LIMITED located?
| Registered Office Address | 130 Shaftesbury Avenue 2nd Floor W1D 5EU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANDULAR LIVING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GRANDULAR LIVING LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for GRANDULAR LIVING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 102048790002, created on Mar 21, 2025 | 13 pages | MR01 | ||||||||||||||
Director's details changed for Mr Mitchell Edward Barney on Jan 28, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Mitchell Edward Barney as a person with significant control on Jan 28, 2025 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Jony Van Leeuwen on Jun 09, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Richard Edwin Sanderson as a director on Jun 07, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Ace House 22 Chester Road Sutton Coldfield B73 5DA England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on Apr 18, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Sep 28, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 28, 2021 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Sep 07, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Jony Van Leeuwen as a person with significant control on Oct 31, 2021 | 1 pages | PSC07 | ||||||||||||||
Change of details for Mr Mitchell Edward Barney as a person with significant control on Oct 31, 2021 | 2 pages | PSC04 | ||||||||||||||
Current accounting period shortened from Sep 29, 2021 to Sep 28, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from , Office24 Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England to Ace House 22 Chester Road Sutton Coldfield B73 5DA on Aug 16, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 29, 2020 | 10 pages | AA | ||||||||||||||
Total exemption full accounts made up to Sep 29, 2019 | 14 pages | AA | ||||||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of GRANDULAR LIVING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNEY, Mitchell Edward | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | British | 221012140003 | |||||
| SANDERSON, Richard Edwin | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | England | British | 102722680001 | |||||
| VAN LEEUWEN, Jony | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | Dutch | 208604280001 |
Who are the persons with significant control of GRANDULAR LIVING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mitchell Edward Barney | May 17, 2018 | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Jony Van Leeuwen | Dec 22, 2016 | 22 Chester Road B73 5DA Sutton Coldfield Ace House England | Yes |
Nationality: Dutch Country of Residence: England | |||
Natures of Control
| |||
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