ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grifo Development Torrington Limited

Grifo Development Torrington Limited is an active company incorporated on 26 June 2023 with the registered office located in London, Greater London. Grifo Development Torrington Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
14961320
Private limited company
Age
2 years 2 months
Incorporated 26 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 June 2025 (2 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 26 Jun30 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 • Accountant • British • Lives in UK • Born in Jun 1983
Director • Senior Development Manager • British • Lives in UK • Born in Oct 1986
Director • Actuary • British • Lives in England • Born in Jan 1975
Grifo Developments 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 (2024–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£3.76M
Total Liabilities
-£3.78M
Net Assets
-£14.52K
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Jul 2025
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Mr Matthew Bates Details Changed
9 Months Ago on 9 Dec 2024
Grifo Developments Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Jemima Rose Dalton Appointed
9 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 2 May 2024
New Charge Registered
1 Year 4 Months Ago on 2 May 2024
New Charge Registered
1 Year 4 Months Ago on 2 May 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Feb 2024
Get Credit Report
Discover Grifo Development Torrington Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 June 2025 with no updates
Submitted on 8 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Mar 2025
Appointment of Jemima Rose Dalton as a director on 26 November 2024
Submitted on 11 Dec 2024
Change of details for Grifo Developments 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
Confirmation statement made on 25 June 2024 with updates
Submitted on 28 Jun 2024
Registration of charge 149613200002, created on 2 May 2024
Submitted on 2 May 2024
Registration of charge 149613200003, created on 2 May 2024
Submitted on 2 May 2024
Registration of charge 149613200001, created on 2 May 2024
Submitted on 2 May 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year