UKBizDB.co.uk

GRACE DIEU CORPORATE TRUSTEE TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grace Dieu Corporate Trustee Two Limited. The company was founded 8 years ago and was given the registration number 09771344. The firm's registered office is in NORTHAMPTON. You can find them at C/o Grant Thornton, 300, Pavilion Drive, Northampton, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GRACE DIEU CORPORATE TRUSTEE TWO LIMITED
Company Number:09771344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Grant Thornton, 300, Pavilion Drive, Northampton, United Kingdom, NN4 7YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spreacombe Manor, Spreacombe, Braunton, United Kingdom, EX33 1JA

Director10 September 2015Active
Hcr Hewitsons, Lancaster House, Nunn Mills Road, Northampton, England, NN1 5GE

Director16 September 2020Active
Grace Dieu Estate Office, The White House, Warren Lane, Nr. Whitwick, United Kingdom, LE67 5UZ

Director10 September 2015Active
Cold Newton Lodge, Billesdon Road, Billesdon, Leicester, United Kingdom, LE7 9JD

Director10 September 2015Active

People with Significant Control

Mr Timothy Broughton Eastwood
Notified on:16 September 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Hcr Hewitsons, Lancaster House, Northampton, England, NN1 5GE
Nature of control:
  • Voting rights 25 to 50 percent
Squire Gerard Amaury Arnaud March Phillipps De Lisle
Notified on:30 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:C/O Grant Thornton, 300, Pavilion Drive, Northampton, United Kingdom, NN4 7YE
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr James Dennis
Notified on:30 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Hcr Hewitsons, Lancaster House, Northampton, England, NN1 5GE
Nature of control:
  • Voting rights 25 to 50 percent as trust
Edward Ambrose Gerard March Phillipps De Lisle
Notified on:30 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Hcr Hewitsons, Lancaster House, Northampton, England, NN1 5GE
Nature of control:
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-11-08Mortgage

Mortgage trustee acting as.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.