Background WavePink WaveYellow Wave

GRAND INVESTMENT COMPANY LIMITED(THE) (01787804)

GRAND INVESTMENT COMPANY LIMITED(THE) (01787804) is an active UK company. incorporated on 1 February 1984. with registered office in Chipping Sodbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAND INVESTMENT COMPANY LIMITED(THE) has been registered for 42 years. Current directors include PINK, Grace Rosemary, PINK, Michael Nicolas.

Company Number
01787804
Status
active
Type
ltd
Incorporated
1 February 1984
Age
42 years
Address
Brick House, Chipping Sodbury, BS37 6DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PINK, Grace Rosemary, PINK, Michael Nicolas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND INVESTMENT COMPANY LIMITED(THE)

GRAND INVESTMENT COMPANY LIMITED(THE) is an active company incorporated on 1 February 1984 with the registered office located in Chipping Sodbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAND INVESTMENT COMPANY LIMITED(THE) was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01787804

LTD Company

Age

42 Years

Incorporated 1 February 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

SPIDERLING LIMITED
From: 1 February 1984To: 13 April 1984
Contact
Address

Brick House 21 Horse Street Chipping Sodbury, BS37 6DA,

Timeline

20 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Jul 13
Loan Secured
Jul 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Dec 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PINK, Grace Rosemary

Active
15 Tabernacle Road, Wotton Under EdgeGL12 7DR
Secretary
Appointed N/A

PINK, Grace Rosemary

Active
15 Tabernacle Road, Wotton Under EdgeGL12 7DR
Born March 1951
Director
Appointed N/A

PINK, Michael Nicolas

Active
Brick House, Chipping SodburyBS37 6DA
Born January 1992
Director
Appointed 01 Aug 2022

PINK, Andrew Gordon

Resigned
15 Tabernacle Road, Wotton Under EdgeGL12 7DR
Born March 1951
Director
Appointed N/A
Resigned 08 May 2013

Persons with significant control

3

2 Active
1 Ceased

Mr David John Pink

Active
Brick House, Chipping SodburyBS37 6DA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2023

Mr Michael Nicolas Pink

Active
Brick House, Chipping SodburyBS37 6DA
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2023

Mrs Grace Rosemary Pink

Ceased
Brick House, Chipping SodburyBS37 6DA
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Legacy
7 August 2010
MG01MG01
Legacy
7 August 2010
MG01MG01
Legacy
7 August 2010
MG01MG01
Legacy
7 August 2010
MG01MG01
Legacy
7 August 2010
MG01MG01
Legacy
7 August 2010
MG01MG01
Legacy
7 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
13 August 1992
395Particulars of Mortgage or Charge
Legacy
31 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Small
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
22 September 1989
287Change of Registered Office
Legacy
5 April 1989
363363
Accounts With Accounts Type Small
5 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
4 February 1987
225(1)225(1)
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 November 1986
AAAnnual Accounts