UKBizDB.co.uk

GRACELANDS LIMITED

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

This company is commonly known as Gracelands Limited. The company was founded 46 years ago and was given the registration number 01343317. The firm's registered office is in EASTLEIGH. You can find them at 97 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:GRACELANDS LIMITED
Company Number:01343317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1977
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:97 Leigh Road, Eastleigh, Hampshire, SO50 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Leigh Road, Eastleigh, SO50 9DR

Secretary05 January 2012Active
97, Leigh Road, Eastleigh, SO50 9DR

Director01 March 2015Active
97, Leigh Road, Eastleigh, SO50 9DR

Director22 June 1994Active
97, Leigh Road, Eastleigh, England, SO50 9DR

Director01 November 2018Active
97, Leigh Road, Eastleigh, England, SO50 9DR

Director01 November 2018Active
97, Leigh Road, Eastleigh, SO50 9DR

Director05 January 2012Active
Gorselands Wootton Rough, Wootton, New Milton, BH25

Secretary-Active
Crosstrees, Sway Road, Lymington, SO41 8LR

Secretary02 May 1994Active
6 Leicester Road, Southampton, SO15 7NY

Secretary11 March 1997Active
51 Swincombe Rise, West End, Southampton, SO18 3NL

Secretary06 September 1996Active
9 Wyndham Road, Highcliffe, Christchurch, BH23 5QB

Director-Active
97, Leigh Road, Eastleigh, England, SO50 9DR

Director01 November 2018Active
Gorseland Wootton Rough, Wootton, New Milton, BH25 5UA

Director-Active
Gorselands Wootton Rough, Wootton, New Milton, BH25

Director-Active
10 Hightown Gardens, Hightown, Ringwood, BH24 3EH

Director-Active
97, Leigh Road, Eastleigh, SO50 9DR

Director08 December 1997Active
66 Luccombe Road, Shirley, Southampton, SO15 7RU

Director22 June 1994Active
51 Swincombe Rise, West End, Southampton, SO18 3NL

Director22 June 1994Active
20 Ridgefield Gardens, Highcliffe, Christchurch, BH23 4QG

Director-Active

People with Significant Control

Changeregard Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:97, Leigh Road, Eastleigh, England, SO50 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-04-04Capital

Capital name of class of shares.

Download
2019-04-04Resolution

Resolution.

Download
2019-04-04Change of constitution

Statement of companys objects.

Download
2019-02-04Accounts

Accounts with accounts type full.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-05Accounts

Accounts with accounts type full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Capital

Capital allotment shares.

Download
2017-03-20Accounts

Accounts with accounts type medium.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.