This company is commonly known as Grainrent Limited. The company was founded 31 years ago and was given the registration number 02721562. The firm's registered office is in KINGSWINFORD. You can find them at L C P House, The Pensnett Estate, Kingswinford, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GRAINRENT LIMITED |
---|---|---|
Company Number | : | 02721562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | L C P House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Secretary | 15 June 2017 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 01 January 2018 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 16 June 1992 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 11 October 2013 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 28 May 2013 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 03 August 2016 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Secretary | 12 November 2014 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Secretary | 09 June 2008 | Active |
45-51 Whitfield Street, London, W1T 4HB | Secretary | 14 February 2001 | Active |
4 St Anns Farm Cottages, Amesbury Road Cholderton, Salisbury, SP4 0EN | Secretary | 07 March 1994 | Active |
28 Vine Close, Aldershot, GU11 2HG | Secretary | 12 August 1999 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Secretary | 31 July 2000 | Active |
15 Vincent Square, London, SW1P 2NA | Secretary | 16 June 1992 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Secretary | 31 December 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 June 1992 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 28 January 2000 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 21 August 2006 | Active |
15 Vincent Square, London, SW1P 2NA | Director | 16 June 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 June 1992 | Active |
Sheet Anchor Properties Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | L.C.P. House, First Avenue, Kingswinford, England, DY6 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.