You are here: bizstats.co.uk > a-z index > 1 list > 10 list

103 Grandfield Avenue Freehold Limited CHRISTCHURCH


103 Grandfield Avenue Freehold Limited is a private limited company located at 7 The Courtyard, Gladstone Close, Christchurch BH23 3TL. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-03-29, this 7-year-old company is run by 8 directors.
Director Dae K., appointed on 23 February 2022. Director John M., appointed on 29 March 2018. Director Ameet D., appointed on 29 March 2018.
The company is classified as "residents property management" (Standard Industrial Classification code: 98000), "buying and selling of own real estate" (SIC code: 68100).
The latest confirmation statement was filed on 2023-03-28 and the deadline for the next filing is 2024-04-11. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

103 Grandfield Avenue Freehold Limited Address / Contact

Office Address 7 The Courtyard
Office Address2 Gladstone Close
Town Christchurch
Post code BH23 3TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11284540
Date of Incorporation Thu, 29th Mar 2018
Industry Residents property management
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Dae K.

Position: Director

Appointed: 23 February 2022

John M.

Position: Director

Appointed: 29 March 2018

Ameet D.

Position: Director

Appointed: 29 March 2018

Sanjiv C.

Position: Director

Appointed: 29 March 2018

Shayanthy P.

Position: Director

Appointed: 29 March 2018

John G.

Position: Director

Appointed: 29 March 2018

Regina O.

Position: Director

Appointed: 29 March 2018

Kenneth W.

Position: Director

Appointed: 29 March 2018

John S.

Position: Director

Appointed: 29 March 2018

Resigned: 16 December 2019

Iain M.

Position: Director

Appointed: 29 March 2018

Resigned: 07 November 2021

Iain M.

Position: Secretary

Appointed: 29 March 2018

Resigned: 07 November 2021

Anna N.

Position: Director

Appointed: 29 March 2018

Resigned: 31 March 2025

Charlotte D.

Position: Director

Appointed: 29 March 2018

Resigned: 07 November 2021

John L.

Position: Director

Appointed: 29 March 2018

Resigned: 25 September 2024

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Cash Bank On Hand242424    
Current Assets24242424242424
Net Assets Liabilities24335 024335 024335 024335 024335 024335 024
Property Plant Equipment 335 000335 000    
Other
Fixed Assets 335 000335 000335 000335 000335 000335 000
Net Current Assets Liabilities24242424242424
Property Plant Equipment Gross Cost 335 000335 000    
Total Additions Including From Business Combinations Property Plant Equipment 335 000     
Total Assets Less Current Liabilities24335 024335 024335 024335 024335 024335 024
Number Shares Allotted24      
Par Value Share1      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2025
filed on: 3rd, April 2025
Free Download (3 pages)

Company search