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 6 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 Information | Role | Appointed | Status |
|---|
| 42 Church Lane, Loughton, England, IG10 1PD | Director | 08 July 2021 | Active |
| 42 South Molton Street, London, England, W1K 5RR | Director | 04 August 2021 | Active |
| The Grange, 75 High Road, Chigwell, Essex, England, IG7 6DL | Director | 08 July 2019 | Active |
| 42 South Molton Street, London, England, W1K 5RR | Director | 09 July 2020 | Active |
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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (9 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (11 months remaining)