Background WavePink WaveYellow Wave

GRRM LIMITED (11286877)

GRRM LIMITED (11286877) is an active UK company. incorporated on 3 April 2018. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GRRM LIMITED has been registered for 8 years. Current directors include MOTT, Robert Stewart.

Company Number
11286877
Status
active
Type
ltd
Incorporated
3 April 2018
Age
8 years
Address
Trinity House 123 Winchester Road, Eastleigh, SO53 2DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOTT, Robert Stewart
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRRM LIMITED

GRRM LIMITED is an active company incorporated on 3 April 2018 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GRRM LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11286877

LTD Company

Age

8 Years

Incorporated 3 April 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

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

Trinity House 123 Winchester Road Chandler's Ford Eastleigh, SO53 2DR,

Previous Addresses

13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG United Kingdom
From: 23 December 2022To: 16 October 2024
3000a Parkway Whiteley Fareham PO15 7FX England
From: 5 August 2022To: 23 December 2022
13 Oakmount Road Chandler's Ford Eastleigh SO53 2LG United Kingdom
From: 3 April 2018To: 5 August 2022
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jul 18
Director Left
Sept 20
Director Left
Sept 20
New Owner
Sept 20
Loan Cleared
Mar 21
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
May 24
New Owner
Apr 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOTT, Robert Stewart

Active
Oakmount Road, EastleighSO53 2LG
Born July 1972
Director
Appointed 03 Apr 2018

DAVIS, Mark Daniel

Resigned
Oakmount Road, EastleighSO53 2LG
Born June 1973
Director
Appointed 03 Apr 2018
Resigned 28 Aug 2020

KIRBY, Richard Antony

Resigned
Oakmount Road, EastleighSO53 2LG
Born May 1974
Director
Appointed 03 Apr 2018
Resigned 28 Aug 2020

PRICE, Gerard Colqhoun

Resigned
Oakmount Road, EastleighSO53 2LG
Born May 1964
Director
Appointed 03 Apr 2018
Resigned 11 May 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Susan Price

Active
The Drove, Lower Common Road, RomseySO51 6BT
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2024

Mr Robert Stewart Mott

Active
Oakmount Road, EastleighSO53 2LG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2024

Mr Gerard Colqhoun Price

Ceased
Oakmount Road, EastleighSO53 2LG
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
29 May 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Incorporation Company
3 April 2018
NEWINCIncorporation