Background WavePink WaveYellow Wave

GRIFFIN COURT FREEHOLD LTD (09070378)

GRIFFIN COURT FREEHOLD LTD (09070378) is an active UK company. incorporated on 4 June 2014. with registered office in Rye. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRIFFIN COURT FREEHOLD LTD has been registered for 11 years. Current directors include MACKAY, Peter, ROEFS, Kristina, SMITH, Vanessa Louise.

Company Number
09070378
Status
active
Type
ltd
Incorporated
4 June 2014
Age
11 years
Address
Landgate Chambers, Rye, TN31 7LJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACKAY, Peter, ROEFS, Kristina, SMITH, Vanessa Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN COURT FREEHOLD LTD

GRIFFIN COURT FREEHOLD LTD is an active company incorporated on 4 June 2014 with the registered office located in Rye. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRIFFIN COURT FREEHOLD LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09070378

LTD Company

Age

11 Years

Incorporated 4 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Landgate Chambers Landgate Rye, TN31 7LJ,

Previous Addresses

24 Old Bond Street London W1S 4AP
From: 3 July 2015To: 12 March 2018
24 Old Bond Street London W15 4AP United Kingdom
From: 4 June 2014To: 3 July 2015
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jan 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SMITH, Vanessa

Active
RyeTN31 7LJ
Secretary
Appointed 13 May 2017

MACKAY, Peter

Active
RyeTN31 7LJ
Born September 1957
Director
Appointed 20 Mar 2022

ROEFS, Kristina

Active
Rye Hill, RyeTN31 7UH
Born December 1966
Director
Appointed 13 May 2017

SMITH, Vanessa Louise

Active
RyeTN31 7LJ
Born October 1950
Director
Appointed 13 May 2017

CALLARD, Gary

Resigned
Griffin Court, RyeTN31 7FP
Born May 1959
Director
Appointed 13 May 2017
Resigned 20 Mar 2022

CALVERT, Carole

Resigned
Griffin Court, RyeTN31 7FP
Born January 1950
Director
Appointed 13 May 2017
Resigned 31 Dec 2022

FOWLER, Dennis Vincent

Resigned
Old School Place, RyeTN18 5HR
Born January 1942
Director
Appointed 20 Mar 2017
Resigned 16 Mar 2021

SHAH, Rajnikant Lakhamshi

Resigned
24 Old Bond Street, LondonW1S 4BH
Born September 1948
Director
Appointed 04 Jun 2014
Resigned 20 Mar 2017

THOMAS, Gavin Fownes

Resigned
24 Old Bond Street, LondonW1S 4BH
Born October 1955
Director
Appointed 04 Jun 2014
Resigned 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Incorporation Company
4 June 2014
NEWINCIncorporation