Background WavePink WaveYellow Wave

TIGER GRANVILLE ROAD LIMITED (06277026)

TIGER GRANVILLE ROAD LIMITED (06277026) is an active UK company. incorporated on 12 June 2007. with registered office in London. The company operates in the Construction sector, engaged in other construction installation. TIGER GRANVILLE ROAD LIMITED has been registered for 18 years. Current directors include CURTIS, Andrew Craige.

Company Number
06277026
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
Office B Gainsborough West, London, N1 5EA
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CURTIS, Andrew Craige
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER GRANVILLE ROAD LIMITED

TIGER GRANVILLE ROAD LIMITED is an active company incorporated on 12 June 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation. TIGER GRANVILLE ROAD LIMITED was registered 18 years ago.(SIC: 43290)

Status

active

Active since 18 years ago

Company No

06277026

LTD Company

Age

18 Years

Incorporated 12 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Office B Gainsborough West 1 Poole Street London, N1 5EA,

Previous Addresses

Carrington House 126-130 Regent Street London W1B 5SE England
From: 15 February 2017To: 21 September 2017
, 9 Clifford Street, London, W1S 2FT
From: 12 June 2007To: 15 February 2017
Timeline

18 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Loan Secured
Sept 17
Loan Cleared
Jul 19
Capital Update
Oct 19
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Jun 22
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

IDM PROPERTY MANAGEMENT LLP

Active
LondonN1 5EA
Corporate secretary
Appointed 06 Sept 2024

CURTIS, Andrew Craige

Active
1 Poole Street, LondonN1 5EA
Born August 1952
Director
Appointed 20 Sept 2017

BARRY, Thomas Anthony

Resigned
Gurraun North, DonoughmoreIRISH
Secretary
Appointed 12 Jun 2007
Resigned 21 Nov 2014

BARRY, Thomas Anthony

Resigned
Gurraun North, DonoughmoreIRISH
Born January 1973
Director
Appointed 12 Jun 2007
Resigned 21 Nov 2014

NESBITT, John Oliver

Resigned
Stoke Court, LudlowSY8 3BX
Born August 1961
Director
Appointed 12 Jun 2007
Resigned 20 Sept 2017

ROCHE, Richard

Resigned
Castlegrange, NewcastleIRISH
Born December 1956
Director
Appointed 26 Jun 2007
Resigned 20 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
1 Poole Street, LondonN1 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2019
1 Poole Street, LondonN1 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2017
Ceased 23 Oct 2019

Tiger Developments Limited

Ceased
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2016
Ceased 20 Sept 2017
The Courtyard Camanhall Road, Dublin 18

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 10 Jul 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 September 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 October 2019
SH19Statement of Capital
Legacy
14 October 2019
CAP-SSCAP-SS
Resolution
14 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2018
AA01Change of Accounting Reference Date
Resolution
17 January 2018
RESOLUTIONSResolutions
Resolution
16 January 2018
RESOLUTIONSResolutions
Memorandum Articles
12 January 2018
MAMA
Resolution
12 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
20 September 2017
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2017
AR01AR01
Legacy
23 August 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
23 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Legacy
26 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Gazette Filings Brought Up To Date
17 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
27 July 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
20 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
3 February 2009
225Change of Accounting Reference Date
Legacy
27 December 2008
88(2)Return of Allotment of Shares
Legacy
27 December 2008
123Notice of Increase in Nominal Capital
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
287Change of Registered Office
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
88(2)R88(2)R
Resolution
15 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Incorporation Company
12 June 2007
NEWINCIncorporation