Background WavePink WaveYellow Wave

THE SPINNEY GRANVILLE ROAD LIMITED (13471822)

THE SPINNEY GRANVILLE ROAD LIMITED (13471822) is an active UK company. incorporated on 22 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE SPINNEY GRANVILLE ROAD LIMITED has been registered for 4 years. Current directors include BHUDIA, Chetan Naran, LAFFERTY, Michael, SITWELL, Jonathon and 1 others.

Company Number
13471822
Status
active
Type
ltd
Incorporated
22 June 2021
Age
4 years
Address
2 The Spinney, London, N12 0HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BHUDIA, Chetan Naran, LAFFERTY, Michael, SITWELL, Jonathon, WELCH, David Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPINNEY GRANVILLE ROAD LIMITED

THE SPINNEY GRANVILLE ROAD LIMITED is an active company incorporated on 22 June 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE SPINNEY GRANVILLE ROAD LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13471822

LTD Company

Age

4 Years

Incorporated 22 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

2 The Spinney Granville Road London, N12 0HR,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BHUDIA, Chetan Naran

Active
Cissbury Ring North, LondonN12 7AL
Born January 1980
Director
Appointed 22 Jun 2021

LAFFERTY, Michael

Active
West End Lane, BarnetEN5 2SB
Born October 1979
Director
Appointed 14 Sept 2022

SITWELL, Jonathon

Active
Halfacre Hill, Gerrards CrossSL9 9UD
Born August 1965
Director
Appointed 14 Sept 2022

WELCH, David Anthony

Active
Agincourt Road, LondonNW3 2PD
Born June 1949
Director
Appointed 22 Jun 2021

Persons with significant control

2

0 Active
2 Ceased

Anthony David Welch

Ceased
Agincourt Road, LondonNW3 2PD
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2021
Ceased 01 Sept 2025

Mr Chetan Naran Bhudia

Ceased
Cissbury Ring North, LondonN12 7AL
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2021
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Incorporation Company
22 June 2021
NEWINCIncorporation