Background WavePink WaveYellow Wave

GRAND UNION PROPERTIES LIMITED (01951250)

GRAND UNION PROPERTIES LIMITED (01951250) is a dissolved UK company. incorporated on 30 September 1985. with registered office in Oakley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRAND UNION PROPERTIES LIMITED has been registered for 40 years. Current directors include LOUSADA, Simon Charles, LOUSADA, Susan Jane.

Company Number
01951250
Status
dissolved
Type
ltd
Incorporated
30 September 1985
Age
40 years
Address
Estate Office, Oakley, MK43 7ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUSADA, Simon Charles, LOUSADA, Susan Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND UNION PROPERTIES LIMITED

GRAND UNION PROPERTIES LIMITED is an dissolved company incorporated on 30 September 1985 with the registered office located in Oakley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRAND UNION PROPERTIES LIMITED was registered 40 years ago.(SIC: 68100)

Status

dissolved

Active since 40 years ago

Company No

01951250

LTD Company

Age

40 Years

Incorporated 30 September 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 30 October 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 September 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ALMONDCAIRN LIMITED
From: 30 September 1985To: 29 October 1985
Contact
Address

Estate Office Oakley House Oakley, MK43 7ST,

Previous Addresses

Estate Office, Crawley Park Husborne Crawley Beds MK43 0UU
From: 30 September 1985To: 9 December 2013
Timeline

7 key events • 1985 - 2018

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Sept 12
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Director Left
May 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HUNT, Sharon Anne

Active
Oakley House, BedfordMK43 7ST
Secretary
Appointed 24 Oct 2016

LOUSADA, Simon Charles

Active
Oakley, BedfordMK43 7ST
Born January 1963
Director
Appointed N/A

LOUSADA, Susan Jane

Active
OakleyMK43 7ST
Born October 1960
Director
Appointed 18 Dec 2014

BARNES, Margaret Ann

Resigned
Shawford Sharvards Lane, SouthamptonSO32 3NR
Secretary
Appointed N/A
Resigned 20 Aug 1993

BROOK, Toni Marian

Resigned
84 Newcomen Road, WellingboroughNN8 1JT
Secretary
Appointed 05 Apr 2007
Resigned 24 Oct 2016

COOKE, Felicity Jane

Resigned
Peel House, Bishops WalthamSO32 1ED
Secretary
Appointed 23 Nov 1993
Resigned 31 Jul 1994

JONES, Margaret Christine

Resigned
The Firs, SouthamptonSO32 2LF
Secretary
Appointed 31 Jul 1994
Resigned 05 Apr 2007

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Secretary
Appointed 28 May 1999
Resigned 27 Jul 2005

SLADE, Francia Jane

Resigned
The Estate Office Crawley Park, BedfordMK43 0UU
Secretary
Appointed N/A
Resigned 28 May 1999

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed N/A
Resigned 30 Jul 2012

NEILL, Ann Louise Elizabeth

Resigned
Barton House, SouthamptonSO32 3NF
Born February 1968
Director
Appointed N/A
Resigned 05 Apr 2007

NEILL, Peter James

Resigned
Barton House, SouthamptonSO32 3NF
Born May 1939
Director
Appointed N/A
Resigned 31 Aug 2007

NEILL, Suzanna Lucy

Resigned
Barton House, SouthamptonSO32 3NF
Born December 1969
Director
Appointed N/A
Resigned 05 Apr 2007

POLLARD, Elizabeth Natasha

Resigned
Eastwood, Aspley GuiseMK17 8JY
Born January 1964
Director
Appointed N/A
Resigned 26 Sept 2017

Persons with significant control

1

Oakley House, OakleyMK43 7ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Bona Vacantia Company
25 March 2025
BONABONA
Gazette Dissolved Voluntary
4 January 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 October 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
3 August 2018
MR05Certification of Charge
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Termination Director Company
27 January 2015
TM01Termination of Director
Termination Director Company
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Auditors Resignation Company
25 April 2013
AUDAUD
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Legacy
14 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Legacy
16 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
287Change of Registered Office
Legacy
11 December 2007
403aParticulars of Charge Subject to s859A
Legacy
11 December 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
225Change of Accounting Reference Date
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
287Change of Registered Office
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
225Change of Accounting Reference Date
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
30 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
29 November 1999
AUDAUD
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
1 March 1997
403aParticulars of Charge Subject to s859A
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
11 November 1992
403aParticulars of Charge Subject to s859A
Legacy
11 November 1992
403aParticulars of Charge Subject to s859A
Legacy
6 October 1992
395Particulars of Mortgage or Charge
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
26 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
15 October 1990
288288
Legacy
9 October 1990
395Particulars of Mortgage or Charge
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 1990
AAAnnual Accounts
Legacy
26 April 1990
395Particulars of Mortgage or Charge
Legacy
21 March 1990
395Particulars of Mortgage or Charge
Legacy
12 January 1990
395Particulars of Mortgage or Charge
Legacy
12 January 1990
395Particulars of Mortgage or Charge
Legacy
29 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
17 May 1989
287Change of Registered Office
Legacy
7 April 1989
395Particulars of Mortgage or Charge
Legacy
6 April 1989
288288
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
6 July 1988
395Particulars of Mortgage or Charge
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
7 August 1987
395Particulars of Mortgage or Charge
Legacy
23 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
288288
Legacy
29 October 1986
395Particulars of Mortgage or Charge
Legacy
8 July 1986
225(1)225(1)
Certificate Change Of Name Company
29 October 1985
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 1985
RESOLUTIONSResolutions
Incorporation Company
30 September 1985
NEWINCIncorporation