Grand Union Property Management Limited

General information

Name:

Grand Union Property Management Ltd

Office Address:

148 Celeborn Street South Woodham Ferrers CM3 7AW Chelmsford

Number: 08037060

Incorporation date: 2012-04-19

Dissolution date: 2023-10-24

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08037060 twelve years ago, Grand Union Property Management Limited had been a private limited company until October 24, 2023 - the time it was formally closed. The official registration address was 148 Celeborn Street, South Woodham Ferrers Chelmsford. The firm was known as How Equipment Works up till May 30, 2013 at which point the business name was changed.

Taking into consideration the following enterprise's executives list, there were three directors including: Dino K. and Anna K..

Executives who had significant control over the firm were: Dino K. owned 1/2 or less of company shares. Anna K. owned 1/2 or less of company shares.

  • Previous company's names
  • Grand Union Property Management Limited 2013-05-30
  • How Equipment Works Ltd 2012-04-19

Financial data based on annual reports

Company staff

Dino K.

Role: Director

Appointed: 02 April 2013

Latest update: 16 October 2023

Anna K.

Role: Director

Appointed: 02 April 2013

Latest update: 16 October 2023

People with significant control

Dino K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anna K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 May 2023
Confirmation statement last made up date 19 April 2022
Annual Accounts 7 January 2014
Start Date For Period Covered By Report 2012-04-19
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 7 January 2014
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 April 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 18 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 16 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 16 January 2018
Annual Accounts
End Date For Period Covered By Report 30/04/2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
11
Company Age

Closest Companies - by postcode