Background WavePink WaveYellow Wave

GAVIN GRIFFITHS PROPERTY LTD (08075976)

GAVIN GRIFFITHS PROPERTY LTD (08075976) is an active UK company. incorporated on 21 May 2012. with registered office in Swansea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GAVIN GRIFFITHS PROPERTY LTD has been registered for 13 years. Current directors include GRIFFITHS, Gavin Terrence John.

Company Number
08075976
Status
active
Type
ltd
Incorporated
21 May 2012
Age
13 years
Address
Former Jr Steel Works Bryntywod, Swansea, SA5 7LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIFFITHS, Gavin Terrence John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAVIN GRIFFITHS PROPERTY LTD

GAVIN GRIFFITHS PROPERTY LTD is an active company incorporated on 21 May 2012 with the registered office located in Swansea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GAVIN GRIFFITHS PROPERTY LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08075976

LTD Company

Age

13 Years

Incorporated 21 May 2012

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Former Jr Steel Works Bryntywod Llangyfelach Swansea, SA5 7LE,

Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Loan Secured
May 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Mar 17
Loan Secured
Apr 17
Director Joined
Jan 18
Loan Secured
May 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Left
Feb 24
Owner Exit
Jul 24
Loan Secured
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRIFFITHS, Gavin Terrence John

Active
Church Road, LlanelliSA14 7NF
Born April 1977
Director
Appointed 21 May 2012

WRIGHT, Andrew

Resigned
Bryntywod, SwanseaSA5 7LE
Born November 1976
Director
Appointed 18 Jan 2018
Resigned 19 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Llangyfelach, SwanseaSA5 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024

Mr Gavin Terrence John Griffiths

Ceased
Bryntywod, SwanseaSA5 7LE
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Incorporation Company
21 May 2012
NEWINCIncorporation