GRANDULAR LIVING LIMITED

GRANDULAR LIVING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRANDULAR LIVING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10204879
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GRANDULAR LIVING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2025
    Next Accounts Due OnJun 28, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GRANDULAR LIVING LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for GRANDULAR LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Registration of charge 102048790002, created on Mar 21, 2025

    13 pagesMR01

    Director's details changed for Mr Mitchell Edward Barney on Jan 28, 2025

    2 pagesCH01

    Change of details for Mr Mitchell Edward Barney as a person with significant control on Jan 28, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    43 pagesMA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Jony Van Leeuwen on Jun 09, 2024

    2 pagesCH01

    Appointment of Mr Richard Edwin Sanderson as a director on Jun 07, 2024

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Sep 28, 2022

    12 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 28, 2021

    13 pagesAA

    Confirmation statement made on Sep 07, 2022 with updates

    4 pagesCS01

    Cessation of Jony Van Leeuwen as a person with significant control on Oct 31, 2021

    1 pagesPSC07

    Change of details for Mr Mitchell Edward Barney as a person with significant control on Oct 31, 2021

    2 pagesPSC04

    Current accounting period shortened from Sep 29, 2021 to Sep 28, 2021

    1 pagesAA01

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 29, 2020

    10 pagesAA

    Total exemption full accounts made up to Sep 29, 2019

    14 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of GRANDULAR LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNEY, Mitchell Edward
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    United KingdomBritish221012140003
    SANDERSON, Richard Edwin
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    EnglandBritish102722680001
    VAN LEEUWEN, Jony
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    United KingdomDutch208604280001

    Who are the persons with significant control of GRANDULAR LIVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mitchell Edward Barney
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    May 17, 2018
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Jony Van Leeuwen
    22 Chester Road
    B73 5DA Sutton Coldfield
    Ace House
    England
    Dec 22, 2016
    22 Chester Road
    B73 5DA Sutton Coldfield
    Ace House
    England
    Yes
    Nationality: Dutch
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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