UKBizDB.co.uk

GRANGE ESTATES (LEICESTER) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Secretary16 April 2003Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director30 June 2007Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director30 June 2007Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director16 April 2003Active
Mallards Thurlestone, Kingsbridge, TQ7 3NX

Secretary14 February 2001Active
Mallards, Thurlestone, Kingsbridge, TQ7 3NX

Secretary-Active
21 Saint Osyths Lane, Oundle, Peterborough, PE8 4BG

Secretary05 January 2002Active
Mallards Thurlestone, Kingsbridge, TQ7 3NX

Director06 April 1999Active
Mallards, Thurlestone, Kingsbridge, TQ7 3NX

Director-Active
21 St Osyths Lane, Oundle, Peterborough, PE8 4BG

Director06 April 1999Active
39, Main Street, Great Oxendon, Market Harborough, LE16 8NG

Director-Active
Bracken Cottage Leiston Road, Aldeburgh, IP15 5QD

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person secretary company with change date.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Address

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

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Change person director company with change date.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.