Background WavePink WaveYellow Wave

GRAND AVENUE DEVELOPMENTS LIMITED (11826508)

GRAND AVENUE DEVELOPMENTS LIMITED (11826508) is an active UK company. incorporated on 14 February 2019. with registered office in Witham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRAND AVENUE DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include CLAPHAM, Timothy David, HAAGMAN, Alfred Henry.

Company Number
11826508
Status
active
Type
ltd
Incorporated
14 February 2019
Age
7 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLAPHAM, Timothy David, HAAGMAN, Alfred Henry
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND AVENUE DEVELOPMENTS LIMITED

GRAND AVENUE DEVELOPMENTS LIMITED is an active company incorporated on 14 February 2019 with the registered office located in Witham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRAND AVENUE DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11826508

LTD Company

Age

7 Years

Incorporated 14 February 2019

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 24 December 2025 (4 months 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 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jan 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Jul 21
Loan Cleared
Mar 22
Loan Secured
Dec 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLAPHAM, Timothy David

Active
BrightonBN1 1AL
Born October 1972
Director
Appointed 14 Feb 2019

HAAGMAN, Alfred Henry

Active
6 Grand Avenue, HoveBN3 2LF
Born February 1960
Director
Appointed 14 Feb 2019

Persons with significant control

2

Mr Timothy David Clapham

Active
BrightonBN1 1AL
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2019

Mr Alfred Henry Haagman

Active
6 Grand Avenue, HoveBN3 2LF
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
15 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Incorporation Company
14 February 2019
NEWINCIncorporation