Background WavePink WaveYellow Wave

GRIFO DEVELOPMENT WESTCLIFFE LIMITED (13319483)

GRIFO DEVELOPMENT WESTCLIFFE LIMITED (13319483) is an active UK company. incorporated on 7 April 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GRIFO DEVELOPMENT WESTCLIFFE LIMITED has been registered for 4 years.

Company Number
13319483
Status
active
Type
ltd
Incorporated
7 April 2021
Age
4 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFO DEVELOPMENT WESTCLIFFE LIMITED

GRIFO DEVELOPMENT WESTCLIFFE LIMITED is an active company incorporated on 7 April 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GRIFO DEVELOPMENT WESTCLIFFE LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13319483

LTD Company

Age

4 Years

Incorporated 7 April 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 6 February 2024To: 17 September 2025
Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom
From: 12 October 2022To: 6 February 2024
Suite 22, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom
From: 22 June 2022To: 12 October 2022
1 Vincent Square London SW1P 2PN United Kingdom
From: 7 April 2021To: 22 June 2022
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 22
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Dec 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control Without Name Date
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Incorporation Company
7 April 2021
NEWINCIncorporation