UKBizDB.co.uk

GRAINRENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Secretary15 June 2017Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director01 January 2018Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director16 June 1992Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director11 October 2013Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director28 May 2013Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director03 August 2016Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Secretary12 November 2014Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Secretary09 June 2008Active
45-51 Whitfield Street, London, W1T 4HB

Secretary14 February 2001Active
4 St Anns Farm Cottages, Amesbury Road Cholderton, Salisbury, SP4 0EN

Secretary07 March 1994Active
28 Vine Close, Aldershot, GU11 2HG

Secretary12 August 1999Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Secretary31 July 2000Active
15 Vincent Square, London, SW1P 2NA

Secretary16 June 1992Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Secretary31 December 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 June 1992Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director28 January 2000Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director21 August 2006Active
15 Vincent Square, London, SW1P 2NA

Director16 June 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 June 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.