Background WavePink WaveYellow Wave

GRIMLEY ESTATES LIMITED (07682859)

GRIMLEY ESTATES LIMITED (07682859) is an active UK company. incorporated on 27 June 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRIMLEY ESTATES LIMITED has been registered for 14 years. Current directors include KOHLI, Ashwani Kumar, KOHLI, Ganpat Rai.

Company Number
07682859
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
Sahaj Anand Business Centre, Manchester, M4 4EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOHLI, Ashwani Kumar, KOHLI, Ganpat Rai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMLEY ESTATES LIMITED

GRIMLEY ESTATES LIMITED is an active company incorporated on 27 June 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRIMLEY ESTATES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07682859

LTD Company

Age

14 Years

Incorporated 27 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Sahaj Anand Business Centre 10 Park Place Manchester, M4 4EY,

Timeline

10 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KOHLI, Ashwani Kumar

Active
Broughton Street, ManchesterM8 8NN
Born August 1968
Director
Appointed 27 May 2016

KOHLI, Ganpat Rai

Active
Broughton Street, ManchesterM8 8NN
Born February 1964
Director
Appointed 27 May 2016

CHOTHANI, Devshi

Resigned
10 Park Place, ManchesterM4 4EY
Born August 1961
Director
Appointed 27 Jun 2011
Resigned 13 Jul 2011

CHOTHANI, Rupesh Devshi

Resigned
Frederick Street, OldhamOL8 4HG
Born November 1987
Director
Appointed 13 Jul 2011
Resigned 27 May 2016

Persons with significant control

2

Ashwani Kumar Kohli

Active
Broughton Street, ManchesterM8 8NN
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ganpat Rai Kohli

Active
Broughton Street, ManchesterM8 8NN
Born February 1964

Nature of Control

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

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
29 March 2012
AA01Change of Accounting Reference Date
Resolution
22 August 2011
RESOLUTIONSResolutions
Legacy
13 August 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Incorporation Company
27 June 2011
NEWINCIncorporation