UKBizDB.co.uk

GRANGE WALSALL LTD

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

This company is commonly known as Grange Walsall Ltd. The company was founded 4 years ago and was given the registration number 12091512. The firm's registered office is in WATFORD. You can find them at 1st Floor 5 Century Court, Tolpits Lane, Watford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRANGE WALSALL LTD
Company Number:12091512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Church Lane, Loughton, England, IG10 1PD

Director08 July 2021Active
42 South Molton Street, London, England, W1K 5RR

Director04 August 2021Active
The Grange, 75 High Road, Chigwell, Essex, England, IG7 6DL

Director08 July 2019Active
42 South Molton Street, London, England, W1K 5RR

Director09 July 2020Active

People with Significant Control

Venturepro Limited
Notified on:04 August 2021
Status:Active
Country of residence:United Kingdom
Address:Forum House, 1st Floor, 15-18 Lime Street, London, United Kingdom, EC3M 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Northard Ltd
Notified on:09 July 2020
Status:Active
Country of residence:United Kingdom
Address:The Roma Building, 32/38 Scrutton Street, Bishopsgate, United Kingdom, EC2A 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mdm Estates Limited
Notified on:09 July 2020
Status:Active
Country of residence:England
Address:1st Floor, 5 Century Court, Watford, England, WD18 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart John Isaacs
Notified on:08 July 2019
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:The Grange, 75 High Road, Essex, England, IG7 6DL
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 (6 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
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-23Capital

Capital allotment shares.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.