Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grand Union Homes Limited
Grand Union Homes Limited is an active company incorporated on 22 December 2015 with the registered office located in Milton Keynes, Buckinghamshire. Grand Union Homes Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 5 days ago
Company No
09927000
Private limited company
Age
10 years
Incorporated
22 December 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 November 2025
(2 months ago)
Next confirmation dated
8 November 2026
Due by
22 November 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Overdue
Accounts overdue by
25 days
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Was due on
31 December 2025
(25 days ago)
Learn more about Grand Union Homes Limited
Contact
Update Details
Address
K2 Timbold Drive
Kents Hill
Milton Keynes
MK7 6BZ
England
Same address for the past
6 years
Companies in MK7 6BZ
Telephone
03001234844
Email
Available in Endole App
Website
Grandunionhomes.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Brendan James Ashley Whitworth
Director • British • Lives in England • Born in Feb 1958
Craig Russell Thornton
Director • British • Lives in England • Born in Dec 1976
Marcus Gary Keys
Director • British • Lives in England • Born in Jan 1971
Rachel Heather Challinor
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Guhg Development Company Limited
Marcus Gary Keys, Craig Russell Thornton, and 1 more are mutual people.
Active
Keystone Developments (LG) Limited
Marcus Gary Keys and Craig Russell Thornton are mutual people.
Active
De Havilland Gardens (Huntingdonshire) Management Company Limited
Marcus Gary Keys is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£11K
Same as previous period
Turnover
Unreported
Decreased by £2.9M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.32M
Decreased by £252K (-16%)
Total Liabilities
-£1.97M
Increased by £84K (+4%)
Net Assets
-£649K
Decreased by £336K (+107%)
Debt Ratio (%)
149%
Increased by 29.35% (+24%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
5 Days Ago on 20 Jan 2026
Application To Strike Off
17 Days Ago on 8 Jan 2026
Confirmation Submitted
1 Month Ago on 8 Dec 2025
Mr Marcus Keys Details Changed
1 Month Ago on 8 Dec 2025
Parmjit Singh Dhanda Resigned
4 Months Ago on 31 Aug 2025
Ms Rachel Heather Challinor Appointed
5 Months Ago on 22 Aug 2025
Emma Suzanne Maguire Resigned
5 Months Ago on 22 Aug 2025
Mr Craig Russell Thornton Appointed
12 Months Ago on 27 Jan 2025
Mr Marcus Keys Appointed
12 Months Ago on 27 Jan 2025
Ms Emma Suzanne Maguire Appointed
12 Months Ago on 27 Jan 2025
Get Alerts
Get Credit Report
Discover Grand Union Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 20 Jan 2026
Application to strike the company off the register
Submitted on 8 Jan 2026
Confirmation statement made on 8 November 2025 with updates
Submitted on 8 Dec 2025
Director's details changed for Mr Marcus Keys on 8 December 2025
Submitted on 8 Dec 2025
Termination of appointment of Parmjit Singh Dhanda as a director on 31 August 2025
Submitted on 5 Sep 2025
Termination of appointment of Emma Suzanne Maguire as a secretary on 22 August 2025
Submitted on 5 Sep 2025
Appointment of Ms Rachel Heather Challinor as a secretary on 22 August 2025
Submitted on 5 Sep 2025
Appointment of Mr Parmjit Singh Dhanda as a director on 27 January 2025
Submitted on 5 Feb 2025
Termination of appointment of Nannette Sakyi as a director on 27 January 2025
Submitted on 5 Feb 2025
Termination of appointment of Mona Shah as a director on 27 January 2025
Submitted on 5 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs