This company is commonly known as Grandplan Properties Limited. The company was founded 19 years ago and was given the registration number 05370873. The firm's registered office is in LONDON. You can find them at Fairchild House, Redbourne Avenue, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | GRANDPLAN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05370873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2005 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairchild House, Redbourne Avenue, London, England, N3 2BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairchild House, Ballards Lane, London, N3 2BJ | Secretary | 25 February 2005 | Active |
Greenspan, The Ridge, Winchelsea Beach, East Sussex, United Kingdom, TN36 4LU | Director | 16 January 2015 | Active |
45/47, The Pantiles, Tunbridge Wells, United Kingdom, TN2 5TE | Director | 01 January 2013 | Active |
Fairchild House, Ballards Lane, London, N3 2BJ | Director | 25 February 2005 | Active |
Fairchild House, Ballards Lane, London, N3 2BJ | Director | 25 February 2005 | Active |
Fairchild House, Ballards Lane, London, N3 2BJ | Director | 25 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 February 2005 | Active |
Hawkshill Knowle Park, Mayfield, TN20 6DY | Director | 23 May 2007 | Active |
Oaklands House, Mayfield Lane, Wadhurst, TN5 6DG | Director | 23 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 February 2005 | Active |
The Winston Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ |
Nature of control | : |
|
Stephen Cradick Nominee Representing Manco Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Market House, 45-47 The Pantiles, Kent, United Kingdom, TN2 5TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-10 | Gazette | Gazette notice compulsory. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-23 | Gazette | Gazette filings brought up to date. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Gazette | Gazette notice compulsory. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2017-12-29 | Accounts | Accounts with accounts type small. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type small. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type small. | Download |
2015-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-02 | Officers | Appoint person director company with name date. | Download |
2015-02-02 | Officers | Termination director company with name termination date. | Download |
2015-01-23 | Officers | Change person director company with change date. | Download |
2014-12-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.