This company is commonly known as Grangekeep Limited. The company was founded 41 years ago and was given the registration number 01649427. The firm's registered office is in SOUTHALL. You can find them at Units Scf 1 & 2 South Core Western International Market, Hayes Road, Southall, Middx. This company's SIC code is 64306 - Activities of real estate investment trusts.
Name | : | GRANGEKEEP LIMITED |
---|---|---|
Company Number | : | 01649427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units Scf 1 & 2 South Core Western International Market, Hayes Road, Southall, Middx, UB2 5XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Treamine Close, Heamoor, Penzance, | Director | - | Active |
Units Scf 1 & 2, Western International Market, Hayes Road, Southall, United Kingdom, UB2 5XJ | Director | 28 November 2016 | Active |
Harboury House, Swanbourne Road, Mursley, Milton Keynes, MK17 0JA | Director | 07 September 2004 | Active |
Coden House, Foxfield, Petersfield, United Kingdom, GU32 1EG | Secretary | - | Active |
Highfield House, Burley Woodhead, Ilkley, LS29 7AS | Director | - | Active |
Ta 158 Lluca, Javea (Alicante), Espana, | Director | - | Active |
The Kennels, The Kennels, Windmill Cottage, Petersfield, GU32 1BY | Director | - | Active |
Ta 158 Lluca, Javen Alicante, | Director | - | Active |
Mr Jeremy Hagan Whaley | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units Scf 1 & 2, South Core, Western International Market, Southall, United Kingdom, UB2 5XJ |
Nature of control | : |
|
Mrs Linda Louise Adams | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units Scf 1 & 2, South Core, Western International Market, Southall, United Kingdom, UB2 5XJ |
Nature of control | : |
|
Mr Jonathon Nicholas Whaley(Trstfpwtrust) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Harboury House, Swanbourne Road, Mursley, United Kingdom, MK17 0JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Appoint person director company with name date. | Download |
2016-08-25 | Officers | Termination secretary company with name termination date. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.