UKBizDB.co.uk

GRANGE ST. PAULS LIMITED

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

This company is commonly known as Grange St. Pauls Limited. The company was founded 6 years ago and was given the registration number 11044556. The firm's registered office is in LONDON. You can find them at 10 Godliman Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GRANGE ST. PAULS LIMITED
Company Number:11044556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10 Godliman Street, London, England, EC4V 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
245, Broad Street, Birmingham, England, B1 2HQ

Director28 February 2024Active
245, Broad Street, Birmingham, England, B1 2HQ

Director03 April 2023Active
245, Broad Street, Birmingham, England, B1 2HQ

Director03 April 2023Active
8/F South China Building, 1 - 3 Wyndham Street, Central Hong Kong, Hong Kong,

Director03 April 2023Active
8, Hill Street, London, England, W1J 5NG

Secretary02 November 2017Active
245, Broad Street, Birmingham, England, B1 2HQ

Director03 April 2023Active
10, Godliman Street, London, England, EC4V 5AJ

Director23 October 2020Active
8, Hill Street, London, England, W1J 5NG

Director02 November 2017Active
58, Rochester Row, Westminster, London, England, SW1P 1JU

Director02 November 2017Active
15 Monck Street, London, United Kingdom, SW1P 2BJ

Director02 November 2017Active
10, Godliman Street, London, England, EC4V 5AJ

Director15 March 2019Active
10, Godliman Street, London, England, EC4V 5AJ

Director15 March 2019Active

People with Significant Control

Queensgate Gem Fh Bidco Limited
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:8, Hill Street, London, England, W1J 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Globalgrange 1 Limited
Notified on:02 November 2017
Status:Active
Country of residence:United Kingdom
Address:58 Rochester Row, London, United Kingdom, SW1P 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Address

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

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2023-04-16Officers

Appoint person director company with name date.

Download
2023-04-16Officers

Appoint person director company with name date.

Download
2023-04-16Officers

Appoint person director company with name date.

Download
2023-04-16Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Capital

Legacy.

Download

Copyright © 2024. All rights reserved.