Background WavePink WaveYellow Wave

GRAND AVENUE DEVELOPMENTS (WITHDEAN) LTD (12800775)

GRAND AVENUE DEVELOPMENTS (WITHDEAN) LTD (12800775) is an active UK company. incorporated on 10 August 2020. 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 (WITHDEAN) LTD has been registered for 5 years. Current directors include CLAPHAM, Timothy David, HAAGMAN, Alfred Henry.

Company Number
12800775
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 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 (WITHDEAN) LTD

GRAND AVENUE DEVELOPMENTS (WITHDEAN) LTD is an active company incorporated on 10 August 2020 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 (WITHDEAN) LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12800775

LTD Company

Age

5 Years

Incorporated 10 August 2020

Size

N/A

Accounts

ARD: 31/3

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: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLAPHAM, Timothy David

Active
Guithavon Street, WithamCM8 1BJ
Born October 1972
Director
Appointed 10 Aug 2020

HAAGMAN, Alfred Henry

Active
6 Grand Avenue, HoveBN3 2LF
Born February 1960
Director
Appointed 10 Aug 2020

Persons with significant control

2

Mr Timothy David Clapham

Active
Guithavon Street, WithamCM8 1BJ
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 10 Aug 2020

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 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
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 Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2020
NEWINCIncorporation