UKBizDB.co.uk

GRANGEKEEP LIMITED

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

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.

Company Information

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:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
48 Treamine Close, Heamoor, Penzance,

Director-Active
Units Scf 1 & 2, Western International Market, Hayes Road, Southall, United Kingdom, UB2 5XJ

Director28 November 2016Active
Harboury House, Swanbourne Road, Mursley, Milton Keynes, MK17 0JA

Director07 September 2004Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-08-25Officers

Termination secretary company with name termination date.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.