Grifo Development Westcliffe 2 Limited

DataGardener
live
Micro

Grifo Development Westcliffe 2 Limited

13923849Private Limited With Share Capital

3Rd Floor The Coade, 98 Vauxhall Walk, London, SE115EL
Incorporated

17/02/2022

Company Age

4 years

Directors

3

Employees

3

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Grifo Development Westcliffe 2 Limited (13923849) is a private limited with share capital incorporated on 17/02/2022 (4 years old) and registered in london, SE115EL. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 17/02/2022
SE115EL
3 employees

Financial Overview

Total Assets

£1.90M

Liabilities

£1.02M

Net Assets

£885.1K

Cash

£0

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

29
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2024
Resolution
Category:Resolution
Date:26-09-2024
Resolution
Category:Resolution
Date:06-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-03-2022
Incorporation Company
Category:Incorporation
Date:17-02-2022

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date25/03/2026
Latest Accounts30/06/2025

Trading Addresses

1 Vincent Square, London, SW1P2PN
98 Vauxhall Walk, London, SE115ELRegistered

Contact

3Rd Floor The Coade, 98 Vauxhall Walk, London, SE115EL