Background WavePink WaveYellow Wave

GRAND UNION TWYMILL LIMITED (03895528)

GRAND UNION TWYMILL LIMITED (03895528) is an active UK company. incorporated on 16 December 1999. with registered office in Oakley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAND UNION TWYMILL LIMITED has been registered for 26 years. Current directors include LOUSADA, Simon Charles, LOUSADA, Susan Jane.

Company Number
03895528
Status
active
Type
ltd
Incorporated
16 December 1999
Age
26 years
Address
Estate Office, Oakley, MK43 7ST
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOUSADA, Simon Charles, LOUSADA, Susan Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND UNION TWYMILL LIMITED

GRAND UNION TWYMILL LIMITED is an active company incorporated on 16 December 1999 with the registered office located in Oakley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAND UNION TWYMILL LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03895528

LTD Company

Age

26 Years

Incorporated 16 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

PEARSONVILLE LIMITED
From: 16 December 1999To: 23 May 2000
Contact
Address

Estate Office Oakley House Oakley, MK43 7ST,

Previous Addresses

Estate Office Crawley Park Husbourne Crawley Bedford Beds MK43 0UU
From: 16 December 1999To: 9 December 2013
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Dec 17
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Oct 22
Director Joined
Oct 24
Loan Secured
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUNT, Sharon Anne

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

LOUSADA, Simon Charles

Active
Oakley House, OakleyMK43 7ST
Born January 1963
Director
Appointed 29 Jun 2012

LOUSADA, Susan Jane

Active
OakleyMK43 7ST
Born October 1960
Director
Appointed 22 Oct 2024

BROOK, Toni Marian

Resigned
84 Newcomen Road, WellingboroughNN8 1JT
Secretary
Appointed 21 Dec 2005
Resigned 24 Oct 2016

JONES, Margaret Christine

Resigned
The Firs, SouthamptonSO32 2LF
Secretary
Appointed 17 Mar 2000
Resigned 12 Dec 2005

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 16 Dec 1999
Resigned 17 May 2000

KNEALE, Nicholas

Resigned
Rosemary Cottage North Aston, BicesterOX6 4HX
Born February 1947
Director
Appointed 30 Sept 2000
Resigned 31 Oct 2017

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed 17 May 2000
Resigned 30 Jul 2012

NEILL, Peter James

Resigned
Barton House, SouthamptonSO32 3NF
Born May 1939
Director
Appointed 17 May 2000
Resigned 05 Apr 2007

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 16 Dec 1999
Resigned 17 May 2000

Persons with significant control

2

1 Active
1 Ceased
Oakley House, OakleyMK43 7ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Oakley House, OakleyMK43 7ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Auditors Resignation Company
25 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Small
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
287Change of Registered Office
Legacy
3 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
28 March 2001
88(2)R88(2)R
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
225Change of Accounting Reference Date
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
23 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
287Change of Registered Office
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2000
123Notice of Increase in Nominal Capital
Resolution
22 May 2000
RESOLUTIONSResolutions
Incorporation Company
16 December 1999
NEWINCIncorporation