ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grifo Development ORB 2 Limited

Grifo Development ORB 2 Limited is an active company incorporated on 17 February 2022 with the registered office located in London, Greater London. Grifo Development ORB 2 Limited was registered 3 years ago.
Status
Active
Active since 2 years 6 months ago
Company No
13923760
Private limited company
Age
3 years
Incorporated 17 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (6 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1 Vincent Square
London
SW1P 2PN
United Kingdom
Address changed on 6 Feb 2024 (1 year 7 months ago)
Previous address was Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Actuary • British • Lives in England • Born in Jan 1975
Director • Accountant • British • Lives in UK • Born in Jun 1983
Director • Senior Development Manager • British • Lives in UK • Born in Oct 1986
Grifo Development ORB Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grifo Developments Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development ORB Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development Albion Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Hero Living Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development St Georges Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development Westcliffe Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development Ramsgate Road Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development Sea Road Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£785
Increased by £769 (+4806%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£1.6M
Increased by £1.23M (+334%)
Total Liabilities
-£1.53M
Increased by £1.25M (+450%)
Net Assets
£77.23K
Decreased by £14.7K (-16%)
Debt Ratio (%)
95%
Increased by 20.09% (+27%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 4 Apr 2025
Confirmation Submitted
6 Months Ago on 20 Feb 2025
Grifo Development Orb Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Mr Matthew Bates Details Changed
9 Months Ago on 9 Dec 2024
Jemima Rose Dalton Appointed
9 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Feb 2024
Charge Satisfied
1 Year 7 Months Ago on 29 Jan 2024
Neil Brian Shepherd Resigned
2 Years 2 Months Ago on 22 Jun 2023
Get Credit Report
Discover Grifo Development ORB 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Apr 2025
Confirmation statement made on 17 February 2025 with updates
Submitted on 20 Feb 2025
Appointment of Jemima Rose Dalton as a director on 26 November 2024
Submitted on 11 Dec 2024
Change of details for Grifo Development Orb Limited as a person with significant control on 9 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Matthew Bates on 9 December 2024
Submitted on 9 Dec 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 29 Mar 2024
Confirmation statement made on 17 February 2024 with updates
Submitted on 5 Mar 2024
Registered office address changed from Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom to 1 Vincent Square London SW1P 2PN on 6 February 2024
Submitted on 6 Feb 2024
Satisfaction of charge 139237600001 in full
Submitted on 29 Jan 2024
Termination of appointment of Neil Brian Shepherd as a director on 22 June 2023
Submitted on 27 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year