UKBizDB.co.uk

GRANGE PARK HOLDINGS LIMITED

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

This company is commonly known as Grange Park Holdings Limited. The company was founded 19 years ago and was given the registration number 05362825. The firm's registered office is in BEACONSFIELD. You can find them at 22 Wycombe End, , Beaconsfield, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRANGE PARK HOLDINGS LIMITED
Company Number:05362825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Secretary14 February 2005Active
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director14 February 2005Active
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director14 February 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary14 February 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director14 February 2005Active

People with Significant Control

Mr Andrew James Hillier.
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Paul Hillier
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Accounts

Change account reference date company previous shortened.

Download
2016-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Change person director company with change date.

Download
2015-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-14Mortgage

Mortgage satisfy charge full.

Download
2015-12-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.