UKBizDB.co.uk

GRAMON (MANCHESTER) LTD

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

This company is commonly known as Gramon (manchester) Ltd. The company was founded 9 years ago and was given the registration number 09488306. The firm's registered office is in LONDON. You can find them at 147 Stamford Hill, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRAMON (MANCHESTER) LTD
Company Number:09488306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2015
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:147 Stamford Hill, London, United Kingdom, N16 5LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Brook Street, London, England, W1K 5DB

Director19 May 2023Active
42, Brook Street, London, England, W1K 5DB

Director26 May 2023Active
42, Brook Street, London, England, W1K 5DB

Director18 August 2023Active
77, Festing Grove, Southsea, England, PO4 9QE

Director13 March 2015Active
42 Brook Street, Binney Street, London, England, W1K 5BD

Director19 May 2023Active
17, Hanover Square, London, United Kingdom, W1S 1HU

Director10 August 2018Active
147, Stamford Hill, London, United Kingdom, N16 5LG

Director10 August 2018Active

People with Significant Control

Ciel Laystall Limited
Notified on:10 August 2018
Status:Active
Country of residence:England
Address:147, Stamford Hill, London, England, N16 5LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Gnh Investco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:., Ashe Park, Basingstoke, England, RG25 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Nicholas Hazell
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:., Ashe Park, Basingstoke, England, RG25 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Christopher Brock
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:2, Villiers Road, Southsea, England, PO5 2HQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Officers

Change person director company with change date.

Download
2024-05-10Officers

Change person director company with change date.

Download
2024-05-10Officers

Change person director company with change date.

Download
2024-03-13Address

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

Download
2023-12-22Address

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

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Resolution

Resolution.

Download
2023-06-02Incorporation

Memorandum articles.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Address

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

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.