Company NameGranite Estates (Cheltenham) Limited
DirectorVikesh Pabari
Company StatusActive
Company Number04275173
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vikesh Pabari
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMrs Harshida Pabari
StatusCurrent
Appointed02 February 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(6 days after company formation)
Appointment Duration19 years, 5 months (resigned 11 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Kenneth Charles Owen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(6 days after company formation)
Appointment Duration19 years, 5 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Vikesh Pabari
NationalityBritish
StatusResigned
Appointed28 August 2001(6 days after company formation)
Appointment Duration19 years, 5 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitegranite-group.com
Telephone0121 6165900
Telephone regionBirmingham

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Granite Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

22 March 2005Delivered on: 7 April 2005
Persons entitled: N M Rothschild & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a plot 3 thaxted road saffron walden t/n EX668090. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 February 2021Termination of appointment of Kenneth Charles Owen as a director on 11 February 2021 (1 page)
11 February 2021Cessation of Granite Estates Ltd as a person with significant control on 11 February 2021 (1 page)
11 February 2021Termination of appointment of Ian David Lipman as a director on 11 February 2021 (1 page)
11 February 2021Notification of Vikesh Pabari as a person with significant control on 4 February 2021 (2 pages)
3 February 2021Termination of appointment of Vikesh Pabari as a secretary on 2 February 2021 (1 page)
3 February 2021Appointment of Mr Vikesh Pabari as a director on 2 February 2021 (2 pages)
3 February 2021Appointment of Mrs Harshida Pabari as a secretary on 2 February 2021 (2 pages)
20 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(4 pages)
27 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
19 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Kenneth Charles Owen on 22 August 2010 (2 pages)
18 October 2010Director's details changed for Mr Ian David Lipman on 22 August 2010 (2 pages)
18 October 2010Director's details changed for Mr Kenneth Charles Owen on 22 August 2010 (2 pages)
18 October 2010Secretary's details changed for Vikesh Pabari on 22 August 2010 (1 page)
18 October 2010Secretary's details changed for Vikesh Pabari on 22 August 2010 (1 page)
18 October 2010Director's details changed for Mr Ian David Lipman on 22 August 2010 (2 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
1 September 2009Full accounts made up to 31 October 2008 (14 pages)
1 September 2009Full accounts made up to 31 October 2008 (14 pages)
1 December 2008Full accounts made up to 31 October 2007 (15 pages)
1 December 2008Full accounts made up to 31 October 2007 (15 pages)
15 October 2008Return made up to 22/08/08; full list of members (3 pages)
15 October 2008Return made up to 22/08/08; full list of members (3 pages)
13 December 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2007Registered office changed on 06/12/07 from: 124-130 seymour place london W1H 1BG (1 page)
6 December 2007Registered office changed on 06/12/07 from: 124-130 seymour place london W1H 1BG (1 page)
6 September 2007Full accounts made up to 31 October 2006 (15 pages)
6 September 2007Full accounts made up to 31 October 2006 (15 pages)
28 September 2006Return made up to 22/08/06; full list of members (7 pages)
28 September 2006Return made up to 22/08/06; full list of members (7 pages)
5 September 2006Full accounts made up to 31 October 2005 (13 pages)
5 September 2006Full accounts made up to 31 October 2005 (13 pages)
7 September 2005Full accounts made up to 31 October 2004 (13 pages)
7 September 2005Full accounts made up to 31 October 2004 (13 pages)
5 September 2005Return made up to 22/08/05; full list of members (7 pages)
5 September 2005Return made up to 22/08/05; full list of members (7 pages)
7 April 2005Particulars of mortgage/charge (11 pages)
7 April 2005Particulars of mortgage/charge (11 pages)
6 October 2004Return made up to 22/08/04; full list of members (7 pages)
6 October 2004Return made up to 22/08/04; full list of members (7 pages)
2 September 2004Full accounts made up to 31 October 2003 (13 pages)
2 September 2004Full accounts made up to 31 October 2003 (13 pages)
18 October 2003Return made up to 22/08/03; full list of members (7 pages)
18 October 2003Return made up to 22/08/03; full list of members (7 pages)
5 September 2003Full accounts made up to 31 October 2002 (8 pages)
5 September 2003Full accounts made up to 31 October 2002 (8 pages)
25 September 2002Return made up to 22/08/02; full list of members (7 pages)
25 September 2002Return made up to 22/08/02; full list of members (7 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
7 November 2001Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
7 November 2001Registered office changed on 07/11/01 from: 152-160 city road london EC1V 2NX (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 152-160 city road london EC1V 2NX (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
22 August 2001Incorporation (9 pages)
22 August 2001Incorporation (9 pages)