Background WavePink WaveYellow Wave

GIFFORDS COMMERCIAL LAND LIMITED (13787598)

GIFFORDS COMMERCIAL LAND LIMITED (13787598) is an active UK company. incorporated on 7 December 2021. with registered office in West Bromwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GIFFORDS COMMERCIAL LAND LIMITED has been registered for 4 years. Current directors include HILTON, Eric Bracewell, POYNTON, Jonathan James.

Company Number
13787598
Status
active
Type
ltd
Incorporated
7 December 2021
Age
4 years
Address
Giffords, West Bromwich, B70 8JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILTON, Eric Bracewell, POYNTON, Jonathan James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFFORDS COMMERCIAL LAND LIMITED

GIFFORDS COMMERCIAL LAND LIMITED is an active company incorporated on 7 December 2021 with the registered office located in West Bromwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GIFFORDS COMMERCIAL LAND LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13787598

LTD Company

Age

4 Years

Incorporated 7 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Giffords Brandon Way West Bromwich, B70 8JN,

Previous Addresses

6 Scott Road Walsall WS5 3JN England
From: 11 May 2023To: 4 April 2025
65 Mere Green Road Sutton Coldfield B75 5BY England
From: 7 December 2021To: 11 May 2023
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
May 25
Loan Secured
May 25
Owner Exit
Jun 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HILTON, Eric Bracewell

Active
Brandon Way, West BromwichB70 8JN
Born March 1961
Director
Appointed 07 Mar 2025

POYNTON, Jonathan James

Active
Brandon Way, West BromwichB70 8JN
Born December 1965
Director
Appointed 07 Mar 2025

GIFFORD, Roderick Dennis

Resigned
Scott Road, WalsallWS5 3JN
Born November 1954
Director
Appointed 07 Dec 2021
Resigned 07 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Trosserch Road, LlanelliSA14 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2025

Mr Roderick Dennis Gifford

Ceased
Brandon Way, West BromwichB70 8JN
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Dec 2021
Ceased 05 Jun 2025
Fundings
Financials
Latest Activities

Filing History

27

Resolution
6 February 2026
RESOLUTIONSResolutions
Memorandum Articles
6 February 2026
MAMA
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Resolution
4 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Incorporation Company
7 December 2021
NEWINCIncorporation