UKBizDB.co.uk

GRANGE HOMES ESTATE AGENTS LTD

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

This company is commonly known as Grange Homes Estate Agents Ltd. The company was founded 12 years ago and was given the registration number 07761923. The firm's registered office is in ENFIELD. You can find them at Office 1, Queen Annes Place, Enfield, Middlesex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:GRANGE HOMES ESTATE AGENTS LTD
Company Number:07761923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Office 1, Queen Annes Place, Enfield, Middlesex, England, EN1 2PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, Queen Annes Place, Enfield, England, EN1 2PX

Director05 September 2011Active
Office 1, Queen Annes Place, Enfield, England, EN1 2PX

Director05 September 2011Active
Office 1, Queen Annes Place, Enfield, England, EN1 2PX

Secretary05 September 2011Active
Office 1, Queen Annes Place, Enfield, England, EN1 2PX

Director11 April 2018Active
Office 1, Queen Annes Place, Enfield, England, EN1 2PX

Director05 September 2011Active

People with Significant Control

Mr David Mansfield
Notified on:22 June 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Office 1, Queen Annes Place, Enfield, England, EN1 2PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Adam Martin Sims
Notified on:16 March 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Office 1, Queen Annes Place, Enfield, England, EN1 2PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Adam Martin Sims
Notified on:04 May 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Office 1, Queen Annes Place, Enfield, England, EN1 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Rockcliffe
Notified on:30 June 2016
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Office 1, Queen Annes Place, Enfield, England, EN1 2PX
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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Accounts

Accounts amended with accounts type total exemption full.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.