Warning: file_put_contents(c/fc1595f33b5336b455d2c8eba56ac302.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gradeland Limited, WA15 0SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRADELAND LIMITED

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

This company is commonly known as Gradeland Limited. The company was founded 22 years ago and was given the registration number 04423723. The firm's registered office is in ALTRINCHAM. You can find them at 21 Marlfield Road, Hale Barns, Altrincham, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRADELAND LIMITED
Company Number:04423723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Marlfield Road, Hale Barns, Altrincham, Cheshire, WA15 0SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Sandpit Lane, St. Albans, England, AL4 0BP

Director14 April 2022Active
Felden Thatch, Sheethanger Lane, Felden, HP3 0BG

Secretary13 May 2002Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary24 April 2002Active
21, Marlfield Road, Hale Barns, Altrincham, WA15 0SB

Director14 July 2011Active
Felden Thatch, Sheethanger Lane, Felden, HP3 0BG

Director13 May 2002Active
Felden Thatch, Sheethanger Lane, Felden, HP3 0BG

Director13 May 2002Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director24 April 2002Active

People with Significant Control

Ms Alexandra Jane Donoghue
Notified on:14 April 2022
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:123, Sandpit Lane, St. Albans, England, AL4 0BP
Nature of control:
  • Significant influence or control
Ms Katie Louise Quinn
Notified on:01 July 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:21, Marlfield Road, Altrincham, WA15 0SB
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Clive Roberts
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:123, Sandpit Lane, St. Albans, England, AL4 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Georgina Anna Roberts
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:123, Sandpit Lane, St. Albans, England, AL4 0BP
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Address

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

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.