Background WavePink WaveYellow Wave

GRAND AVENUE DEVELOPMENTS 2 LIMITED (13909851)

GRAND AVENUE DEVELOPMENTS 2 LIMITED (13909851) is an active UK company. incorporated on 11 February 2022. with registered office in Witham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAND AVENUE DEVELOPMENTS 2 LIMITED has been registered for 4 years. Current directors include CLAPHAM, Timothy David, HAAGMAN, Alfred Henry.

Company Number
13909851
Status
active
Type
ltd
Incorporated
11 February 2022
Age
4 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLAPHAM, Timothy David, HAAGMAN, Alfred Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND AVENUE DEVELOPMENTS 2 LIMITED

GRAND AVENUE DEVELOPMENTS 2 LIMITED is an active company incorporated on 11 February 2022 with the registered office located in Witham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAND AVENUE DEVELOPMENTS 2 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13909851

LTD Company

Age

4 Years

Incorporated 11 February 2022

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 31 March 2026 (1 month 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

64 PALMEIRA AVENUE LIMITED
From: 11 February 2022To: 23 September 2022
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Funding Round
Nov 22
Loan Secured
Mar 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Dec 23
Loan Secured
Jun 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLAPHAM, Timothy David

Active
Guithavon Street, WithamCM8 1BJ
Born October 1972
Director
Appointed 11 Feb 2022

HAAGMAN, Alfred Henry

Active
Guithavon Street, WithamCM8 1BJ
Born February 1960
Director
Appointed 11 Feb 2022

WILLIS, David Lincoln

Resigned
Guithavon Street, WithamCM8 1BJ
Born March 1960
Director
Appointed 11 Feb 2022
Resigned 15 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
Guithavon Street, WithamCM8 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr Timothy David Clapham

Ceased
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 11 Feb 2022
Ceased 01 Mar 2022

Mr Alfred Henry Haagman

Ceased
Guithavon Street, WithamCM8 1BJ
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2022
Ceased 01 Mar 2022

Mr David Lincoln Willis

Ceased
Guithavon Street, WithamCM8 1BJ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2022
Ceased 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
23 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
25 February 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 February 2022
NEWINCIncorporation