Background WavePink WaveYellow Wave

GRAND (FOLKESTONE) RESIDENTS LIMITED (13219592)

GRAND (FOLKESTONE) RESIDENTS LIMITED (13219592) is an active UK company. incorporated on 23 February 2021. with registered office in Coxheath. The company operates in the Real Estate Activities sector, engaged in residents property management. GRAND (FOLKESTONE) RESIDENTS LIMITED has been registered for 5 years. Current directors include CONDOU, Pierre, JONES, Michael, ROSSI, James Vincent and 3 others.

Company Number
13219592
Status
active
Type
ltd
Incorporated
23 February 2021
Age
5 years
Address
Penelope House, Coxheath, ME17 4DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONDOU, Pierre, JONES, Michael, ROSSI, James Vincent, SPAYNE, John Patrick, TEHRANIAN, Terrence Majid, WATKINS, Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND (FOLKESTONE) RESIDENTS LIMITED

GRAND (FOLKESTONE) RESIDENTS LIMITED is an active company incorporated on 23 February 2021 with the registered office located in Coxheath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRAND (FOLKESTONE) RESIDENTS LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13219592

LTD Company

Age

5 Years

Incorporated 23 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Penelope House Westerhill Road Coxheath, ME17 4DH,

Previous Addresses

Unit 1a Park Farm Road Park Farm Industrial Estate Folkestone Kent CT19 5EY United Kingdom
From: 3 October 2025To: 8 December 2025
Penelope House Westerhill Road Coxheath Maidstone ME17 4DH England
From: 11 March 2025To: 3 October 2025
42 New Road Ditton Aylesford ME20 6AD England
From: 17 October 2022To: 11 March 2025
Unit 2.02 High Weald House Acuity Glovers End Bexhill-on-Sea TN39 5ES England
From: 9 June 2021To: 17 October 2022
17th Floor Excello Law Limited 110 Bishopgate London EC2N 4AY United Kingdom
From: 23 February 2021To: 9 June 2021
Timeline

39 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Jul 21
Director Joined
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Left
May 22
Director Joined
Jun 22
Funding Round
Jun 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Joined
Aug 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Mar 26
9
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

AM SURVEYING & BLOCK MANAGEMENT

Active
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 11 Oct 2022

CONDOU, Pierre

Active
Westerhill Road, CoxheathME17 4DH
Born December 1955
Director
Appointed 02 May 2023

JONES, Michael

Active
Westerhill Road, CoxheathME17 4DH
Born October 1959
Director
Appointed 30 Oct 2024

ROSSI, James Vincent

Active
Westerhill Road, CoxheathME17 4DH
Born January 1950
Director
Appointed 27 Mar 2026

SPAYNE, John Patrick

Active
Westerhill Road, CoxheathME17 4DH
Born July 1960
Director
Appointed 01 Jun 2022

TEHRANIAN, Terrence Majid

Active
Westerhill Road, CoxheathME17 4DH
Born May 1961
Director
Appointed 04 Aug 2023

WATKINS, Jonathan

Active
Westerhill Road, CoxheathME17 4DH
Born October 1957
Director
Appointed 24 Mar 2025

SEEDAT, Helena

Resigned
Acuity, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 19 Aug 2022
Resigned 14 Aug 2023

BOARDMAN, Nicholas Robert

Resigned
New Road, AylesfordME20 6AD
Born May 1948
Director
Appointed 25 May 2021
Resigned 20 Jun 2024

COBRIN, Peter

Resigned
New Road, AylesfordME20 6AD
Born April 1947
Director
Appointed 25 May 2021
Resigned 28 Oct 2022

EVANS, Suzanne

Resigned
New Road, AylesfordME20 6AD
Born August 1966
Director
Appointed 03 Aug 2021
Resigned 24 Nov 2023

HANCOX, Grenville Roderick, Professor

Resigned
New Road, AylesfordME20 6AD
Born April 1948
Director
Appointed 25 May 2021
Resigned 20 Jun 2024

LEHEUP, Nigel

Resigned
New Road, AylesfordME20 6AD
Born September 1953
Director
Appointed 27 Sept 2021
Resigned 24 Nov 2023

OLLIVER, Josephine

Resigned
The Grand, FolkestoneCT20 2LR
Born October 1946
Director
Appointed 25 May 2021
Resigned 09 May 2022

OLLIVER, Mary Josephine

Resigned
Westerhill Road, CoxheathME17 4DH
Born October 1946
Director
Appointed 24 Mar 2025
Resigned 26 Jan 2026

ROSSI, James Vincent

Resigned
Park Farm Road, FolkestoneCT19 5EY
Born January 1950
Director
Appointed 25 Mar 2025
Resigned 22 Oct 2025

SEEDAT, Helena

Resigned
Acuity, Bexhill-On-SeaTN39 5ES
Born January 1969
Director
Appointed 23 Feb 2021
Resigned 05 Oct 2022

WATKINS, Jonathan

Resigned
New Road, AylesfordME20 6AD
Born October 1957
Director
Appointed 28 Apr 2023
Resigned 25 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Helena Seedat

Ceased
Excello Law Limited, LondonEC2N 4AY
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2021
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
27 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 October 2022
AP04Appointment of Corporate Secretary
Second Filing Of Confirmation Statement With Made Up Date
19 October 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 October 2022
RP04SH01RP04SH01
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement
31 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2021
AP01Appointment of Director
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Resolution
1 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Memorandum Articles
6 August 2021
MAMA
Resolution
6 August 2021
RESOLUTIONSResolutions
Resolution
6 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Incorporation Company
23 February 2021
NEWINCIncorporation