Background WavePink WaveYellow Wave

GRIFO DEVELOPMENT RAMSGATE ROAD 2 LIMITED (13924259)

GRIFO DEVELOPMENT RAMSGATE ROAD 2 LIMITED (13924259) is an active UK company. incorporated on 18 February 2022. 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. GRIFO DEVELOPMENT RAMSGATE ROAD 2 LIMITED has been registered for 4 years.

Company Number
13924259
Status
active
Type
ltd
Incorporated
18 February 2022
Age
4 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFO DEVELOPMENT RAMSGATE ROAD 2 LIMITED

GRIFO DEVELOPMENT RAMSGATE ROAD 2 LIMITED is an active company incorporated on 18 February 2022 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. GRIFO DEVELOPMENT RAMSGATE ROAD 2 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13924259

LTD Company

Age

4 Years

Incorporated 18 February 2022

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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
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: 18 February 2022To: 22 June 2022
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
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
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
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
30 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2022
NEWINCIncorporation