GRENVILLE HOMES SOUTHERN LIMITED

Register to unlock more data on OkredoRegister

GRENVILLE HOMES SOUTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04099375

Incorporation date

30/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O VERULAM ADVISORY, First Floor The Annexe New Barnes Mill Cottonmill Lane, St. Albans AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2000)
dot icon12/01/2023
Final Gazette dissolved following liquidation
dot icon13/10/2022
Return of final meeting in a members' voluntary winding up
dot icon04/11/2021
Registered office address changed from 17 Grays Lane Ashtead Surrey KT21 1BZ to First Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans AL1 2HA on 2021-11-04
dot icon02/11/2021
Declaration of solvency
dot icon02/11/2021
Appointment of a voluntary liquidator
dot icon02/11/2021
Resolutions
dot icon19/07/2021
Micro company accounts made up to 2021-05-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon02/07/2020
Micro company accounts made up to 2020-05-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon15/08/2019
Micro company accounts made up to 2019-05-31
dot icon24/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-05-31
dot icon10/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon16/08/2017
Micro company accounts made up to 2017-05-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/04/2012
Amended accounts made up to 2011-05-31
dot icon06/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon24/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon04/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon04/03/2011
Registered office address changed from the Bothy Albury Park Albury Guildford Surrey GU5 9BH England on 2011-03-04
dot icon17/02/2011
Appointment of Mrs Janice Elizabeth Owen as a director
dot icon17/02/2011
Full accounts made up to 2010-05-31
dot icon17/02/2011
Termination of appointment of Richard Godkin as a director
dot icon17/02/2011
Termination of appointment of Richard Godkin as a secretary
dot icon17/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/07/2010
Registered office address changed from Chancery House Leas Road Guildford Surrey GU1 4QW on 2010-07-02
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/06/2009
Appointment terminated director christopher fry
dot icon04/04/2009
Full accounts made up to 2008-05-31
dot icon01/04/2009
Appointment terminated director christopher neate
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon14/02/2008
Full accounts made up to 2007-05-31
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon23/11/2006
Return made up to 31/10/06; full list of members
dot icon06/09/2006
Full accounts made up to 2006-05-31
dot icon03/07/2006
Director resigned
dot icon04/05/2006
Particulars of mortgage/charge
dot icon06/12/2005
Full accounts made up to 2004-11-30
dot icon18/11/2005
Return made up to 31/10/05; full list of members
dot icon14/11/2005
Accounting reference date extended from 30/11/05 to 31/05/06
dot icon13/09/2005
Delivery ext'd 3 mth 30/11/04
dot icon18/04/2005
New director appointed
dot icon07/04/2005
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon25/11/2004
Return made up to 31/10/04; full list of members
dot icon18/08/2004
Full accounts made up to 2003-11-30
dot icon18/05/2004
Particulars of mortgage/charge
dot icon20/01/2004
Secretary's particulars changed;director's particulars changed
dot icon20/01/2004
Director resigned
dot icon17/01/2004
Auditor's resignation
dot icon02/12/2003
Return made up to 31/10/03; full list of members
dot icon18/09/2003
Full accounts made up to 2002-11-30
dot icon26/04/2003
Resolutions
dot icon08/01/2003
Particulars of mortgage/charge
dot icon12/12/2002
Particulars of mortgage/charge
dot icon16/11/2002
Return made up to 31/10/02; full list of members
dot icon03/09/2002
Full accounts made up to 2001-11-30
dot icon08/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon03/05/2002
Director resigned
dot icon01/03/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon15/12/2001
Particulars of mortgage/charge
dot icon26/11/2001
Particulars of mortgage/charge
dot icon21/11/2001
Return made up to 31/10/01; full list of members
dot icon10/10/2001
Particulars of mortgage/charge
dot icon15/08/2001
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon06/08/2001
Particulars of mortgage/charge
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon26/04/2001
Particulars of mortgage/charge
dot icon24/03/2001
Particulars of mortgage/charge
dot icon12/01/2001
Particulars of mortgage/charge
dot icon08/01/2001
Particulars of mortgage/charge
dot icon15/12/2000
Ad 06/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon15/12/2000
Miscellaneous
dot icon13/12/2000
Particulars of mortgage/charge
dot icon13/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Ad 04/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon05/12/2000
Resolutions
dot icon05/12/2000
£ nc 100/1000 04/12/00
dot icon05/12/2000
Registered office changed on 05/12/00 from: 4 bedford row london WC1R 4DF
dot icon28/11/2000
Secretary resigned
dot icon28/11/2000
Director resigned
dot icon28/11/2000
New secretary appointed;new director appointed
dot icon28/11/2000
New director appointed
dot icon31/10/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2021
dot iconLast change occurred
30/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2021
dot iconNext account date
30/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
75.42K
-
0.00
-
-
2021
2
75.42K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

75.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GRENVILLE HOMES SOUTHERN LIMITED

GRENVILLE HOMES SOUTHERN LIMITED is an(a) Dissolved company incorporated on 30/10/2000 with the registered office located at C/O VERULAM ADVISORY, First Floor The Annexe New Barnes Mill Cottonmill Lane, St. Albans AL1 2HA. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GRENVILLE HOMES SOUTHERN LIMITED?

toggle

GRENVILLE HOMES SOUTHERN LIMITED is currently Dissolved. It was registered on 30/10/2000 and dissolved on 12/01/2023.

Where is GRENVILLE HOMES SOUTHERN LIMITED located?

toggle

GRENVILLE HOMES SOUTHERN LIMITED is registered at C/O VERULAM ADVISORY, First Floor The Annexe New Barnes Mill Cottonmill Lane, St. Albans AL1 2HA.

What does GRENVILLE HOMES SOUTHERN LIMITED do?

toggle

GRENVILLE HOMES SOUTHERN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does GRENVILLE HOMES SOUTHERN LIMITED have?

toggle

GRENVILLE HOMES SOUTHERN LIMITED had 2 employees in 2021.

What is the latest filing for GRENVILLE HOMES SOUTHERN LIMITED?

toggle

The latest filing was on 12/01/2023: Final Gazette dissolved following liquidation.