GRANDEDEN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

09/05/259 May 2025 Appointment of Mr Alireza Rastegar as a director on 2021-04-13

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-24

View Document

12/08/2412 August 2024 Registered office address changed from 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 2024-08-12

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-24

View Document

01/11/231 November 2023 Termination of appointment of Ravinder Misri as a director on 2022-05-30

View Document

26/10/2326 October 2023 Appointment of Helene Halperin Tagliaferri as a director on 2023-09-20

View Document

26/10/2326 October 2023 Termination of appointment of Mark Taggliaferri as a director on 2023-09-20

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from Basement Flat C, 59 Cadogan Square London SW1X 0HZ England to 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2023-01-12

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-24

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-07-11 with updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

05/01/225 January 2022 Termination of appointment of Kate Gail Goodger Pink as a director on 2021-12-08

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-24

View Document

09/12/189 December 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 SAIL ADDRESS CHANGED FROM: STILES HAROLD WILLIAMS LLP IVY HOUSE IVY TERRACE EASTBOURNE EAST SUSSEX BN21 4QU ENGLAND

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JUNIPER PROPERTIES LIMITED

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MISS KATE GAIL GOODGER PINK

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MR PETER MERRIMAN

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY HEAP

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR RICHARD SWALLOW

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM GROUND FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF UNITED KINGDOM

View Document

01/11/171 November 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O STILES HAROLD WILLIAMS LLP ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE ENGLAND

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS LLP

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 24 March 2016

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR TERRY RAYMOND HEAP

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA HEAP

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 SAIL ADDRESS CHANGED FROM: C/O STILES HAROLD WILLIAMS IVY HOUSE IVY TERRACE EASTBOURNE EAST SUSSEX BN21 4QU ENGLAND

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR AMPRA ESTABLISHMENT

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS

View Document

22/09/1622 September 2016 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM C/O C/O STILES HAROLD WILLIAMS ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 24 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/11/159 November 2015 SAIL ADDRESS CREATED

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER MISRI / 25/10/2014

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF

View Document

07/04/157 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JUNIPER PROPERTIES LIMITED / 25/10/2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN HEAP / 25/10/2014

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 24 March 2014

View Document

28/10/1428 October 2014 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS

View Document

21/10/1421 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WATKINSON

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O STILES HAROLD WILLIAMS 6 BABMAES STREET LONDON SW1Y 6HD ENGLAND

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY HEAP

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS PAMELA ANN HEAP

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 24 March 2013

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM C/O STILES HAROLD WILLIAMS 2 BABMAES STREET LONDON SW1Y 6HD ENGLAND

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATKINSON / 04/10/2013

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM 150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 24 March 2012

View Document

09/10/129 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN COATS

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

26/10/1026 October 2010 CORPORATE DIRECTOR APPOINTED JUNIPER PROPERTIES LIMITED

View Document

19/10/1019 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANN-KRISTIN WALLENBERG

View Document

15/07/1015 July 2010 PREVEXT FROM 31/10/2009 TO 24/03/2010

View Document

25/06/1025 June 2010 CORPORATE DIRECTOR APPOINTED AMPRA ESTABLISHMENT

View Document

27/05/1027 May 2010 29/09/09 STATEMENT OF CAPITAL GBP 139.96

View Document

20/05/1020 May 2010 FORM 122 SUBDIVIDE SHARES

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MRS CHIA-HSIEN STEPHEN MA

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MRS SUSAN JANE COATS

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MRS THERESA DIANA ROBERTS

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MRS ANN-KRISTIN ELISABETH WALLENBERG

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR MARK TAGGLIAFERRI

View Document

18/03/1018 March 2010 SUBDIV 29/09/2009

View Document

18/03/1018 March 2010 29/09/09 STATEMENT OF CAPITAL GBP 9591

View Document

27/01/1027 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WATKINSON / 28/08/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 11 HOBART PLACE LONDON SW1W 0HP

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/10/013 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information