UKBizDB.co.uk

GRANGE ROAD PROPERTIES LTD

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

This company is commonly known as Grange Road Properties Ltd. The company was founded 6 years ago and was given the registration number 11076114. The firm's registered office is in LONDON. You can find them at The News Building 3rd Floor, Office 360, 3 London Bridge Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GRANGE ROAD PROPERTIES LTD
Company Number:11076114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The News Building 3rd Floor, Office 360, 3 London Bridge Street, London, United Kingdom, SE1 9SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Randall Robinson, Office 3.14, 85 Gresham Street, London, England, EC2V 7NQ

Director30 January 2018Active
C/O Randall Robinson, Office 3.14, 85 Gresham Street, London, England, EC2V 7NQ

Director30 January 2018Active
C/O Randall Robinson, Office 3.14, 85 Gresham Street, London, England, EC2V 7NQ

Director30 January 2018Active
C/O Randall Robinson, Office 3.14, 85 Gresham Street, London, England, EC2V 7NQ

Director30 January 2018Active
Abbey View, Fountains Park, Netley Abbey, Southampton, United Kingdom, SO31 5HB

Director30 January 2018Active
Abbey View, Fountains Park, Netley Abbey, Southampton, England, SO31 5HB

Director22 November 2017Active
Abbey View, Fountains Park, Netley Abbey, Southampton, United Kingdom, SO31 5HB

Director30 January 2018Active
Highland House, Mayflower Close, Eastleigh, England, SO53 4AR

Director30 January 2018Active

People with Significant Control

Mr Kevin John Bond
Notified on:14 May 2020
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:C/O Randall Robinson, Office 3.14, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Demetrakis Hajiantoni
Notified on:22 November 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Abbey View, Fountains Park, Southampton, England, SO31 5HB
Nature of control:
  • Significant influence or control

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
2023-11-04Address

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

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Address

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

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Address

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

Download
2020-11-30Accounts

Change account reference date company previous extended.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Address

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

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.