Background WavePink WaveYellow Wave

GRAND LAND AND HOMES LIMITED (11155168)

GRAND LAND AND HOMES LIMITED (11155168) is an active UK company. incorporated on 17 January 2018. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GRAND LAND AND HOMES LIMITED has been registered for 8 years. Current directors include FARRELL, Hayley Marie, FARRELL, Steven Norman.

Company Number
11155168
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
8 Upton Avenue, Brighton, BN42 4WP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FARRELL, Hayley Marie, FARRELL, Steven Norman
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND LAND AND HOMES LIMITED

GRAND LAND AND HOMES LIMITED is an active company incorporated on 17 January 2018 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GRAND LAND AND HOMES LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11155168

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

8 Upton Avenue Southwick Brighton, BN42 4WP,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
Loan Secured
May 18
Director Left
Jul 19
Loan Secured
Sept 19
Loan Secured
Dec 19
Loan Secured
Feb 25
Loan Cleared
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FARRELL, Hayley Marie

Active
Upton Avenue, BrightonBN42 4WP
Born September 1962
Director
Appointed 17 Jan 2018

FARRELL, Steven Norman

Active
Upton Avenue, BrightonBN42 4WP
Born December 1959
Director
Appointed 17 Jan 2018

FARRELL, Marcus James

Resigned
Upton Avenue, BrightonBN42 4WP
Born February 1988
Director
Appointed 08 Mar 2018
Resigned 30 Jul 2019

Persons with significant control

2

Mrs Hayley Marie Farrell

Active
Upton Avenue, BrightonBN42 4WP
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2018

Mr Steven Norman Farrell

Active
Upton Avenue, BrightonBN42 4WP
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Incorporation Company
17 January 2018
NEWINCIncorporation