Background WavePink WaveYellow Wave

GRANDVIEW (SAMBOURNE LANE) LIMITED (09812964)

GRANDVIEW (SAMBOURNE LANE) LIMITED (09812964) is an active UK company. incorporated on 7 October 2015. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRANDVIEW (SAMBOURNE LANE) LIMITED has been registered for 10 years. Current directors include DISKIN, Michael John.

Company Number
09812964
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DISKIN, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANDVIEW (SAMBOURNE LANE) LIMITED

GRANDVIEW (SAMBOURNE LANE) LIMITED is an active company incorporated on 7 October 2015 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRANDVIEW (SAMBOURNE LANE) LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09812964

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

St Pauls House 23 St Pauls Sqaure Birmingham, B3 1RB,

Previous Addresses

St Pauls House 21-23 st Pauls Sqaure Birmingham West Midlands B3 1RB England
From: 15 September 2016To: 14 March 2017
The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ England
From: 12 August 2016To: 15 September 2016
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 24 February 2016To: 12 August 2016
The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ England
From: 15 October 2015To: 24 February 2016
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 7 October 2015To: 15 October 2015
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
May 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Oct 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DISKIN, Michael John

Active
23 St Pauls Square, BirminghamB3 1RB
Born November 1962
Director
Appointed 01 Oct 2023

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 07 Oct 2015
Resigned 25 May 2016

CRAWFORD, Ian Robert

Resigned
Studd Lane, WorcesterWR6 6AU
Born August 1967
Director
Appointed 25 May 2016
Resigned 25 May 2016

DODD, Steven Peter

Resigned
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 17 Dec 2015
Resigned 01 Oct 2023

DODD, Steven Peter

Resigned
Preston Bagot, Henley In ArdenB95 5DZ
Born June 1971
Director
Appointed 07 Oct 2015
Resigned 16 Dec 2015

HANDS, Leslie John

Resigned
23 St Pauls Sqaure, BirminghamB3 1RB
Born December 1947
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2020

ORMEROD, Peter Steven

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born October 1957
Director
Appointed 16 Dec 2015
Resigned 25 May 2016

WALKER, Kevin John

Resigned
23 St Pauls Sqaure, BirminghamB3 1RB
Born April 1964
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Peter Dodd

Ceased
23 St Pauls Square, BirminghamB17 8QA
Born June 1971

Nature of Control

Right to appoint and remove directors
Notified 22 Sept 2016
Ceased 01 Oct 2023
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Incorporation Company
7 October 2015
NEWINCIncorporation