UKBizDB.co.uk

GRAMMONT PROPERTIES LIMITED

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

This company is commonly known as Grammont Properties Limited. The company was founded 22 years ago and was given the registration number 04325501. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:GRAMMONT PROPERTIES LIMITED
Company Number:04325501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Secretary20 November 2001Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director22 May 2015Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director20 November 2001Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director22 May 2015Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director20 November 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 November 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 November 2001Active

People with Significant Control

Nicholas James Martin Uzel
Notified on:25 August 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:2, Broadfield Court, Hertfordshire, United Kingdom, WD23 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Paul Uzel
Notified on:25 August 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carmel Investments Limited
Notified on:25 August 2020
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Jack Levi
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24, Queen Anne Street, London, United Kingdom, W1G 9AX
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Sydney Michael Kalinsky
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First, Floor, 273-287 Regent Street, United Kingdom, W1B 2HA
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person secretary company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.