This company is commonly known as Grace Holdings Limited. The company was founded 24 years ago and was given the registration number 03796640. The firm's registered office is in FAREHAM. You can find them at Fareham House, 69 High Street, Fareham, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | GRACE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03796640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fareham House, 69 High Street, Fareham, Hampshire, England, PO16 7BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Park Road South, Havant, England, PO9 1HB | Director | 25 June 1999 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 31 May 2023 | Active |
Fareham House, 69 High Street, Fareham, England, PO16 7BB | Secretary | 25 June 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 25 June 1999 | Active |
Fareham House, 69 High Street, Fareham, England, PO16 7BB | Director | 31 January 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 25 June 1999 | Active |
Chamley Holdings Limited | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Park Road South, Havant, England, PO9 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-05 | Accounts | Accounts with accounts type group. | Download |
2016-09-05 | Officers | Termination secretary company with name termination date. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.