UKBizDB.co.uk

GRANDPLAN PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Fairchild House, Redbourne Avenue, London, England, N3 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairchild House, Ballards Lane, London, N3 2BJ

Secretary25 February 2005Active
Greenspan, The Ridge, Winchelsea Beach, East Sussex, United Kingdom, TN36 4LU

Director16 January 2015Active
45/47, The Pantiles, Tunbridge Wells, United Kingdom, TN2 5TE

Director01 January 2013Active
Fairchild House, Ballards Lane, London, N3 2BJ

Director25 February 2005Active
Fairchild House, Ballards Lane, London, N3 2BJ

Director25 February 2005Active
Fairchild House, Ballards Lane, London, N3 2BJ

Director25 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 February 2005Active
Hawkshill Knowle Park, Mayfield, TN20 6DY

Director23 May 2007Active
Oaklands House, Mayfield Lane, Wadhurst, TN5 6DG

Director23 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 February 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Address

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

Download
2018-06-23Gazette

Gazette filings brought up to date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2018-01-16Officers

Change person director company with change date.

Download
2017-12-29Accounts

Accounts with accounts type small.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type small.

Download
2015-06-02Mortgage

Mortgage satisfy charge full.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Officers

Appoint person director company with name date.

Download
2015-02-02Officers

Termination director company with name termination date.

Download
2015-01-23Officers

Change person director company with change date.

Download
2014-12-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.