Background WavePink WaveYellow Wave

GRIMA PROPERTIES LIMITED (12051260)

GRIMA PROPERTIES LIMITED (12051260) is an active UK company. incorporated on 14 June 2019. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRIMA PROPERTIES LIMITED has been registered for 6 years. Current directors include BRITNELL, Jeffrey Robert, RUSSELL, Neil James.

Company Number
12051260
Status
active
Type
ltd
Incorporated
14 June 2019
Age
6 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRITNELL, Jeffrey Robert, RUSSELL, Neil James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMA PROPERTIES LIMITED

GRIMA PROPERTIES LIMITED is an active company incorporated on 14 June 2019 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRIMA PROPERTIES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12051260

LTD Company

Age

6 Years

Incorporated 14 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Brassey Road Shrewsbury SY3 7FA England
From: 2 November 2021To: 21 June 2023
7 Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
From: 14 June 2019To: 2 November 2021
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Dec 19
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

BRITNELL, Jeffrey Robert

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1968
Director
Appointed 14 Jun 2019

RUSSELL, Neil James

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born October 1981
Director
Appointed 14 Jun 2019

Persons with significant control

6

2 Active
4 Ceased

Mr Jeffrey Robert Britnell

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2023

Mr Neil James Russell

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2023
Harlescott Lane, ShrewsburySY1 3FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2023
Ceased 08 Jul 2023
Rodington, ShrewsburySY4 4FE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2023
Ceased 08 Jul 2023

Mr Jeffrey Robert Britnell

Ceased
Monkmoor Construction Village, ShrewsburySY2 5TF
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2019
Ceased 07 Jul 2023

Mr Neil James Russell

Ceased
Monkmoor Construction Village, ShresburySY2 5TF
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2019
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Incorporation Company
14 June 2019
NEWINCIncorporation