-
GRAND CENTRAL PROPERTIES (SURETY HOUSE) LTD - 67 Westow Street, Upper Norwood, London, SE19 3RW, United Kingdom
Company Information
- Company registration number
- 09063349
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 67 Westow Street
- Upper Norwood
- London
- SE19 3RW 67 Westow Street, Upper Norwood, London, SE19 3RW UK
Management
- Managing Directors
- SPRINGER, Estella Kay
- SPRINGER, Nigel Frank
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-30
- Age Of Company 2014-05-30 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Nigel Frank Springer
- Mrs Estella Kay Springer
- Grand Central Properties Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-06-13
- Last Date: 2021-05-30
-
GRAND CENTRAL PROPERTIES (SURETY HOUSE) LTD Company Description
- GRAND CENTRAL PROPERTIES (SURETY HOUSE) LTD is a ltd registered in United Kingdom with the Company reg no 09063349. Its current trading status is "live". It was registered 2014-05-30. It has declared SIC or NACE codes as "41100". It has 2 directors It can be contacted at 67 Westow Street .
Get GRAND CENTRAL PROPERTIES (SURETY HOUSE) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grand Central Properties (Surety House) Ltd - 67 Westow Street, Upper Norwood, London, SE19 3RW, United Kingdom
- 2014-05-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRAND CENTRAL PROPERTIES (SURETY HOUSE) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-secretary-company-with-name-termination-date (2021-06-02) - TM02
-
confirmation-statement-with-no-updates (2021-06-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
-
confirmation-statement-with-updates (2019-06-06) - CS01
-
notification-of-a-person-with-significant-control (2019-06-06) - PSC02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
confirmation-statement-with-no-updates (2018-06-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-05-31) - CS01
keyboard_arrow_right 2016
-
second-filing-of-annual-return-with-made-up-date (2016-12-02) - RP04AR01
-
annual-return-company (2016-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-01) - AA
-
second-filing-of-form-with-form-type-made-up-date (2015-07-31) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
-
termination-director-company-with-name-termination-date (2015-06-23) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-30) - NEWINC
-
change-person-director-company-with-change-date (2014-11-21) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-05) - MR01
-
appoint-person-secretary-company-with-name (2014-06-20) - AP03
-
change-account-reference-date-company-current-shortened (2014-10-10) - AA01