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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spreacombe Manor, Spreacombe, Braunton, United Kingdom, EX33 1JA | Director | 10 September 2015 | Active |
Hcr Hewitsons, Lancaster House, Nunn Mills Road, Northampton, England, NN1 5GE | Director | 16 September 2020 | Active |
Grace Dieu Estate Office, The White House, Warren Lane, Nr. Whitwick, United Kingdom, LE67 5UZ | Director | 10 September 2015 | Active |
Cold Newton Lodge, Billesdon Road, Billesdon, Leicester, United Kingdom, LE7 9JD | Director | 10 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Mortgage | Mortgage trustee acting as. | Download |
2021-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.