Background WavePink WaveYellow Wave

GJV ENTERPRISES LIMITED (06459448)

GJV ENTERPRISES LIMITED (06459448) is an active UK company. incorporated on 21 December 2007. with registered office in Manningtree. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GJV ENTERPRISES LIMITED has been registered for 18 years. Current directors include VIVENTI, Giorgio, VIVENTI, James Alexander.

Company Number
06459448
Status
active
Type
ltd
Incorporated
21 December 2007
Age
18 years
Address
Toad Hall Cattawade Street, Manningtree, CO11 1RG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VIVENTI, Giorgio, VIVENTI, James Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GJV ENTERPRISES LIMITED

GJV ENTERPRISES LIMITED is an active company incorporated on 21 December 2007 with the registered office located in Manningtree. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GJV ENTERPRISES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06459448

LTD Company

Age

18 Years

Incorporated 21 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Toad Hall Cattawade Street Cattawade Manningtree, CO11 1RG,

Previous Addresses

32 High Street Brightlingsea Essex CO7 0AG
From: 21 December 2007To: 2 March 2018
Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILLSHER SECRETARIES LIMITED

Active
High Street, BrightlingseaCO7 0AG
Corporate secretary
Appointed 21 Dec 2007

VIVENTI, Giorgio

Active
Cattawade Street, ManningtreeCO11 1RG
Born January 1973
Director
Appointed 18 Feb 2026

VIVENTI, James Alexander

Active
9 Melton Court, LondonSW7 3JQ
Born October 1982
Director
Appointed 21 Dec 2007

VIVENTI, Giorgio

Resigned
9 Melton Court, LondonSW7 3JQ
Born January 1970
Director
Appointed 21 Dec 2007
Resigned 18 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Giorgio Viventi

Active
Cattawade Street, ManningtreeCO11 1RG
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2026

Mr Giorgio Viventi

Ceased
Cattawade Street, ManningtreeCO11 1RG
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2026

Mr James Alexander Viventi

Active
Cattawade Street, ManningtreeCO11 1RG
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Legacy
24 July 2010
MG01MG01
Legacy
24 July 2010
MG01MG01
Legacy
20 July 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Incorporation Company
21 December 2007
NEWINCIncorporation