This company is commonly known as Grange Estates (leicester) Limited. The company was founded 63 years ago and was given the registration number 00659316. The firm's registered office is in PETERBOROUGH. You can find them at Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRANGE ESTATES (LEICESTER) LIMITED |
---|---|---|
Company Number | : | 00659316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1960 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ | Secretary | 16 April 2003 | Active |
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ | Director | 30 June 2007 | Active |
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ | Director | 30 June 2007 | Active |
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ | Director | 16 April 2003 | Active |
Mallards Thurlestone, Kingsbridge, TQ7 3NX | Secretary | 14 February 2001 | Active |
Mallards, Thurlestone, Kingsbridge, TQ7 3NX | Secretary | - | Active |
21 Saint Osyths Lane, Oundle, Peterborough, PE8 4BG | Secretary | 05 January 2002 | Active |
Mallards Thurlestone, Kingsbridge, TQ7 3NX | Director | 06 April 1999 | Active |
Mallards, Thurlestone, Kingsbridge, TQ7 3NX | Director | - | Active |
21 St Osyths Lane, Oundle, Peterborough, PE8 4BG | Director | 06 April 1999 | Active |
39, Main Street, Great Oxendon, Market Harborough, LE16 8NG | Director | - | Active |
Bracken Cottage Leiston Road, Aldeburgh, IP15 5QD | Director | - | Active |
Mr William Peter Culshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Westpoint, Peterborough, United Kingdom, PE2 6FZ |
Nature of control | : |
|
Miss Sarah Culshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Westpoint, Peterborough, United Kingdom, PE2 6FZ |
Nature of control | : |
|
Ms Samantha Jane Culshaw-Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Westpoint, Peterborough, United Kingdom, PE2 6FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Change person secretary company with change date. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.