23 GRAND PARADE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

23 GRAND PARADE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08086907

Incorporation date

29/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

47 Quorn Gardens, Leigh-On-Sea SS9 2TACopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2012)
dot icon26/11/2025
Micro company accounts made up to 2025-05-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon20/11/2024
Cessation of Tracy Baker as a person with significant control on 2024-11-20
dot icon20/11/2024
Cessation of Oliver Anthony Kastner as a person with significant control on 2024-11-20
dot icon20/11/2024
Cessation of Cass Daniel Wendon Monk as a person with significant control on 2024-11-20
dot icon20/11/2024
Cessation of Andrea Melanie Windsor as a person with significant control on 2024-11-20
dot icon20/11/2024
Notification of a person with significant control statement
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon19/11/2024
Appointment of Mrs Jasmine Kastner as a director on 2024-11-18
dot icon18/11/2024
Director's details changed for Cass Daniel Wendon Monk on 2024-11-18
dot icon18/11/2024
Termination of appointment of Oliver Anthony Kastner as a director on 2024-11-18
dot icon19/08/2024
Micro company accounts made up to 2024-05-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon18/08/2023
Micro company accounts made up to 2023-05-31
dot icon17/01/2023
Micro company accounts made up to 2022-05-31
dot icon14/12/2022
Notification of Oliver Anthony Kastner as a person with significant control on 2022-12-13
dot icon13/12/2022
Notification of Cass Daniel Wendon Monk as a person with significant control on 2022-12-13
dot icon13/12/2022
Notification of Andrea Windsor as a person with significant control on 2022-12-13
dot icon06/12/2022
Withdrawal of a person with significant control statement on 2022-12-06
dot icon06/12/2022
Notification of Tracy Baker as a person with significant control on 2022-12-06
dot icon26/11/2022
Termination of appointment of Greig Neil Windsor as a director on 2022-11-25
dot icon20/11/2022
Appointment of Mrs Andrea Melanie Windsor as a director on 2022-11-18
dot icon20/11/2022
Registered office address changed from 23 Grand Parade Grand Parade Leigh-on-Sea SS9 1DX England to 47 Quorn Gardens Leigh-on-Sea SS9 2TA on 2022-11-20
dot icon17/11/2022
Director's details changed for Mr Greig Neil Windsor on 2022-11-05
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-05-31
dot icon30/06/2021
Appointment of Mr Oliver Anthony Kastner as a director on 2021-06-18
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon24/06/2021
Termination of appointment of John Milner as a director on 2021-06-18
dot icon20/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon11/04/2021
Registered office address changed from 47 Quorn Gardens Leigh-on-Sea Essex SS9 2TA United Kingdom to 23 Grand Parade Grand Parade Leigh-on-Sea SS9 1DX on 2021-04-11
dot icon01/08/2020
Micro company accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon29/01/2019
Micro company accounts made up to 2018-05-31
dot icon12/12/2018
Appointment of Mr John Milner as a director on 2018-11-30
dot icon11/12/2018
Termination of appointment of Paul Foster as a director on 2018-11-30
dot icon29/11/2018
Registered office address changed from Wood Farm Cottage Wood Lane Stogumber Taunton TA4 3TJ England to 47 Quorn Gardens Leigh-on-Sea Essex SS9 2TA on 2018-11-29
dot icon21/09/2018
Appointment of Ms Tracy June Baker as a director on 2018-09-06
dot icon17/09/2018
Termination of appointment of Tracy Ladlow as a director on 2018-09-06
dot icon22/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon10/11/2017
Registered office address changed from Flat 35 Fuller Court 149 Park Road London N8 8JD England to Wood Farm Cottage Wood Lane Stogumber Taunton TA4 3TJ on 2017-11-10
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon24/04/2017
Director's details changed for Mr Greig Neil Windsor on 2017-04-19
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon23/06/2016
Registered office address changed from 24B Wolseley Road Crouch End London N8 8RP to Flat 35 Fuller Court 149 Park Road London N8 8JD on 2016-06-23
dot icon23/06/2016
Director's details changed for Paul Foster on 2016-02-20
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon23/03/2015
Appointment of Mrs Tracy Ladlow as a director on 2014-11-19
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2015
Director's details changed for Paul Foster on 2015-01-26
dot icon24/02/2015
Annual return made up to 2014-05-29 with full list of shareholders
dot icon24/02/2015
Registered office address changed from 23B Wolseley Road Crouch End London N8 8RP to 24B Wolseley Road Crouch End London N8 8RP on 2015-02-24
dot icon24/02/2015
Administrative restoration application
dot icon06/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon23/09/2014
First Gazette notice for compulsory strike-off
dot icon06/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon25/02/2014
Registered office address changed from 72 Falkland Road London N8 0NP on 2014-02-25
dot icon06/09/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon21/08/2013
Registered office address changed from 17 Barrington Road London N8 8QT England on 2013-08-21
dot icon29/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.63K
-
0.00
-
-
2023
0
6.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Andrea Melanie Windsor
Director
18/11/2022 - Present
6
Mr Cass Daniel Wendon Monk
Director
29/05/2012 - Present
2
Baker, Tracy June
Director
06/09/2018 - Present
-
Ladlow, Tracy
Director
19/11/2014 - 06/09/2018
-
Milner, John
Director
30/11/2018 - 18/06/2021
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23 GRAND PARADE (FREEHOLD) LIMITED

23 GRAND PARADE (FREEHOLD) LIMITED is an(a) Active company incorporated on 29/05/2012 with the registered office located at 47 Quorn Gardens, Leigh-On-Sea SS9 2TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 23 GRAND PARADE (FREEHOLD) LIMITED?

toggle

23 GRAND PARADE (FREEHOLD) LIMITED is currently Active. It was registered on 29/05/2012 .

Where is 23 GRAND PARADE (FREEHOLD) LIMITED located?

toggle

23 GRAND PARADE (FREEHOLD) LIMITED is registered at 47 Quorn Gardens, Leigh-On-Sea SS9 2TA.

What does 23 GRAND PARADE (FREEHOLD) LIMITED do?

toggle

23 GRAND PARADE (FREEHOLD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 23 GRAND PARADE (FREEHOLD) LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-05-31.