UKBizDB.co.uk

GRANGEMOUNT LIMITED

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

This company is commonly known as Grangemount Limited. The company was founded 27 years ago and was given the registration number 03230749. The firm's registered office is in BRECON. You can find them at Ty Newydd, Llanfrynach, Brecon, Powys. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRANGEMOUNT LIMITED
Company Number:03230749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ty Newydd, Llanfrynach, Brecon, Powys, LD3 7LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Newydd, Llanfrynach, Brecon, LD3 7LJ

Secretary13 June 1999Active
Ground Floor Flat 371a Clapham Road, London, SW9 9BT

Director02 August 1996Active
Flat 3 371a Clapham Road, London, SW9 9BT

Director13 April 1999Active
371a Clapham Road, London, SW9 9BT

Secretary02 August 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 July 1996Active
The Old Rectory Mews, Swynnerton, Stone, ST15 0RD

Director02 August 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 July 1996Active

People with Significant Control

Mr Anthony Lavery
Notified on:01 January 2018
Status:Active
Date of birth:March 1958
Nationality:British
Address:Ty Newydd, Llanfrynach, Brecon, LD3 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Lindsay
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:45c, Rosenau Road, London, England, SW11 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Simon Peter Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:Wales
Address:Ty Newydd, Llanfrynach, Brecon, Wales, LD3 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-29Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Officers

Change person director company with change date.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Accounts

Accounts with accounts type total exemption small.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.