119 GRAND DRIVE LEASEHOLD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

119 GRAND DRIVE LEASEHOLD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07407720

Incorporation date

14/10/2010

Size

Dormant

Contacts

Registered address

Registered address

13 Loudwater Close, Sunbury-On-Thames TW16 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2010)
dot icon10/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Appointment of Mr Kalyan Sangaraju as a director on 2024-06-04
dot icon11/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/07/2022
Director's details changed for Mr James Vaughan Bray on 2022-07-28
dot icon05/04/2022
Appointment of 2 Manage Property Limited as a secretary on 2022-04-01
dot icon30/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Zuzana Necedova as a director on 2018-05-21
dot icon02/01/2018
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 2018-01-02
dot icon02/01/2018
Termination of appointment of Crabtree Pm Limited as a secretary on 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/07/2016
Appointment of Miss Zuzana Necedova as a director on 2016-07-26
dot icon10/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/04/2016
Appointment of Mr James Vaughan Bray as a director on 2015-10-15
dot icon13/04/2016
Termination of appointment of Lyn Ann Neale as a director on 2015-10-15
dot icon13/04/2016
Termination of appointment of Jason Green as a director on 2015-10-15
dot icon13/11/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-10-14 no member list
dot icon29/10/2015
Appointment of Crabtree Pm Limited as a secretary on 2015-10-16
dot icon29/10/2015
Termination of appointment of Brian Gorman as a secretary on 2015-10-16
dot icon03/10/2015
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to Marlborough House 298 Regents Park Road London N3 2UU on 2015-10-03
dot icon30/06/2015
Annual return made up to 2014-10-14
dot icon30/06/2015
Annual return made up to 2013-10-14
dot icon30/06/2015
Annual return made up to 2012-10-14
dot icon30/06/2015
Annual return made up to 2011-10-14
dot icon26/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon26/06/2015
Accounts for a dormant company made up to 2013-10-31
dot icon26/06/2015
Accounts for a dormant company made up to 2012-10-31
dot icon26/06/2015
Accounts for a dormant company made up to 2011-10-31
dot icon26/06/2015
Administrative restoration application
dot icon22/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon28/04/2011
Registered office address changed from , Marlborough House 298 Regents Park Road, London, N3 2UA, United Kingdom on 2011-04-28
dot icon14/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
16/10/2015 - 31/12/2017
292
2 MANAGE PROPERTY LIMITED
Corporate Secretary
01/04/2022 - Present
32
Bray, James Vaughan
Director
15/10/2015 - Present
1
Necedova, Zuzana
Director
26/07/2016 - 21/05/2018
-
Sangaraju, Kalyan
Director
04/06/2024 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 119 GRAND DRIVE LEASEHOLD MANAGEMENT COMPANY LIMITED

119 GRAND DRIVE LEASEHOLD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/10/2010 with the registered office located at 13 Loudwater Close, Sunbury-On-Thames TW16 6DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 119 GRAND DRIVE LEASEHOLD MANAGEMENT COMPANY LIMITED?

toggle

119 GRAND DRIVE LEASEHOLD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/10/2010 .

Where is 119 GRAND DRIVE LEASEHOLD MANAGEMENT COMPANY LIMITED located?

toggle

119 GRAND DRIVE LEASEHOLD MANAGEMENT COMPANY LIMITED is registered at 13 Loudwater Close, Sunbury-On-Thames TW16 6DD.

What does 119 GRAND DRIVE LEASEHOLD MANAGEMENT COMPANY LIMITED do?

toggle

119 GRAND DRIVE LEASEHOLD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 119 GRAND DRIVE LEASEHOLD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-07 with no updates.