GRAND UNION TWYMILL LIMITED - OAKLEY
Company Profile | Company Filings |
Overview
GRAND UNION TWYMILL LIMITED is a Private Limited Company from OAKLEY and has the status: Active.
GRAND UNION TWYMILL LIMITED was incorporated 24 years ago on 16/12/1999 and has the registered number: 03895528. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
GRAND UNION TWYMILL LIMITED was incorporated 24 years ago on 16/12/1999 and has the registered number: 03895528. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
GRAND UNION TWYMILL LIMITED - OAKLEY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
ESTATE OFFICE
OAKLEY
BEDFORDSHIRE
MK43 7ST
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2023 | 30/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON CHARLES LOUSADA | Jan 1963 | British | Director | 2012-06-29 | CURRENT |
MRS SHARON ANNE HUNT | Secretary | 2016-10-24 | CURRENT | ||
RM NOMINEES LIMITED | Corporate Nominee Director | 1999-12-16 UNTIL 2000-05-17 | RESIGNED | ||
PETER JAMES NEILL | May 1939 | British | Director | 2000-05-17 UNTIL 2007-04-05 | RESIGNED |
CHARLES TERENCE LOUSADA | Sep 1938 | British | Director | 2000-05-17 UNTIL 2012-07-30 | RESIGNED |
NICHOLAS KNEALE | Feb 1947 | British | Director | 2000-09-30 UNTIL 2017-10-31 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 1999-12-16 UNTIL 2000-05-17 | RESIGNED | ||
MARGARET CHRISTINE JONES | Jun 1952 | British | Secretary | 2000-03-17 UNTIL 2005-12-12 | RESIGNED |
TONI MARIAN BROOK | Apr 1953 | British | Secretary | 2005-12-21 UNTIL 2016-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lousada Investments Limited | 2022-01-05 | Oakley Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Grand Union Properties Limited | 2016-04-06 - 2022-01-05 | Oakley Bedfordshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Grand Union Twymill Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-07 | 30-09-2023 | £349,833 Cash £2,981,996 equity |
Grand Union Twymill Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-03 | 30-09-2022 | £195,622 Cash £2,745,731 equity |
Grand Union Twymill Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-05 | 30-09-2021 | £212,879 Cash £2,446,909 equity |
Grand Union Twymill Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-23 | 30-09-2020 | £53,343 Cash £2,408,724 equity |
Grand Union Twymill Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-14 | 30-09-2019 | £56,523 Cash £2,125,256 equity |
Grand Union Twymill Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-26 | 30-09-2018 | £41,333 Cash £3,865,281 equity |
Grand Union Twymill Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-25 | 30-09-2017 | £145,477 Cash £3,637,302 equity |