Company NameGrandville Estates Limited
DirectorMohammed Shajahan Chowdhury
Company StatusActive
Company Number10016355
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Shajahan Chowdhury
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(6 days after company formation)
Appointment Duration8 years, 2 months
RoleAdmin. Manager
Country of ResidenceEngland
Correspondence Address24-26 Scotswood Road Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Secretary NameMr John Gibson
StatusCurrent
Appointed25 April 2016(2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address516a, The Annexe Durham Road
Gateshead
NE9 6HX
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address516a, The Annexe Durham Road
Gateshead
NE9 6HX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

14 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
10 February 2023Termination of appointment of John Gibson as a secretary on 10 February 2023 (1 page)
10 February 2023Appointment of Mr Abdul Hayi Chowdhury as a secretary on 10 February 2023 (2 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
12 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
20 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
21 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
6 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
8 June 2020Confirmation statement made on 2 June 2020 with updates (3 pages)
7 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 June 2018Registered office address changed from 1 Osborne Road Newcastle upon Tyne NE2 2AA United Kingdom to 516a, the Annexe Durham Road Gateshead NE9 6HX on 22 June 2018 (1 page)
15 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
5 May 2016Appointment of Mr John Gibson as a secretary on 25 April 2016 (2 pages)
5 May 2016Appointment of Mr John Gibson as a secretary on 25 April 2016 (2 pages)
29 February 2016Appointment of Mr Mohammed Shajahan Chowdhury as a director on 25 February 2016 (2 pages)
29 February 2016Appointment of Mr Mohammed Shajahan Chowdhury as a director on 25 February 2016 (2 pages)
26 February 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1 Osborne Road Newcastle upon Tyne NE2 2AA on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1 Osborne Road Newcastle upon Tyne NE2 2AA on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Michael Duke as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Michael Duke as a director on 26 February 2016 (1 page)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 1
(20 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 1
(20 pages)