Company NameGrand Union Property Management Limited
Company StatusDissolved
Company Number08037060
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)
Previous NameHow Equipment Works Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anna Maria Khan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameMr Dino Mubarez Khan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 24 October 2023)
RoleChartered Certified Accounant
Country of ResidenceUnited Kingdom
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameDr Prasanna Nirmala Tilakaratna
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Admirals Walk
Chelmsford
CM1 2XS

Location

Registered Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Anna Khan
50.00%
Ordinary
1 at £1Dino Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,154
Cash£9,003
Current Liabilities£7,849

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 2
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 2
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 2
(3 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
4 June 2013Appointment of Mr Dino Mubarez Khan as a director (2 pages)
4 June 2013Appointment of Mr Dino Mubarez Khan as a director (2 pages)
3 June 2013Appointment of Mrs Anna Maria Khan as a director (2 pages)
3 June 2013Appointment of Mrs Anna Maria Khan as a director (2 pages)
3 June 2013Termination of appointment of Prasanna Tilakaratna as a director (1 page)
3 June 2013Termination of appointment of Prasanna Tilakaratna as a director (1 page)
30 May 2013Company name changed how equipment works LTD\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed how equipment works LTD\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)