This company is commonly known as Gracewood Housing Limited. The company was founded 11 years ago and was given the registration number 08475330. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | GRACEWOOD HOUSING LIMITED |
---|---|---|
Company Number | : | 08475330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite E2, Floor 2, The Octagon, Middleborough, Colchester, United Kingdom, CO1 1TG | Director | 31 March 2019 | Active |
82c, East Hill, Colchester, England, CO1 2QW | Director | 05 April 2013 | Active |
82c, East Hill, Colchester, England, CO1 2QW | Director | 05 April 2013 | Active |
82c, East Hill, Colchester, England, CO1 2QW | Director | 05 April 2013 | Active |
Craig Lister | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Suffolk Road, Sudbury, United Kingdom, |
Nature of control | : |
|
Mrs Lesley Jayne Heywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82c, East Hill, Colchester, England, CO1 2QW |
Nature of control | : |
|
Mr Anthony George Heywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82c, East Hill, Colchester, England, CO1 2QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Address | Change registered office address company with date old address new address. | Download |
2017-06-04 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.