UKBizDB.co.uk

GRAMDON SERVICES LIMITED

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

This company is commonly known as Gramdon Services Limited. The company was founded 31 years ago and was given the registration number 02737801. The firm's registered office is in HARROW. You can find them at First Floor, 87, Kenton Road, Harrow, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:GRAMDON SERVICES LIMITED
Company Number:02737801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:First Floor, 87, Kenton Road, Harrow, England, HA3 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 87, Kenton Road, Harrow, England, HA3 0AH

Secretary01 December 2019Active
First Floor, 87, Kenton Road, Harrow, England, HA3 0AH

Director01 December 2019Active
First Floor, 87, Kenton Road, Harrow, England, HA3 0AH

Director-Active
First Floor, 87, Kenton Road, Harrow, England, HA3 0AH

Director01 December 2019Active
Martins Road, Martins Road, Gormanston, County Meath, Ireland, IRISH

Secretary-Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary06 August 1992Active
Martins Road, Martins Road, Gormanston, County Meath, Ireland, IRISH

Director-Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director06 August 1992Active

People with Significant Control

Arnall Structures Ltd
Notified on:01 June 2021
Status:Active
Country of residence:Ireland
Address:., Martins Road, Gormanston, Ireland, K32 H297
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Michael Joseph Gallagher
Notified on:01 June 2016
Status:Active
Date of birth:February 1943
Nationality:Irish
Country of residence:England
Address:First Floor, 87, Kenton Road, Harrow, England, HA3 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Patrick Gallagher
Notified on:01 June 2016
Status:Active
Date of birth:January 1941
Nationality:Irish
Country of residence:England
Address:First Floor, 87, Kenton Road, Harrow, England, HA3 0AH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Officers

Appoint person secretary company with name date.

Download
2019-12-24Officers

Termination secretary company with name termination date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.