UKBizDB.co.uk

GRANGER REIS LIMITED

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

This company is commonly known as Granger Reis Limited. The company was founded 16 years ago and was given the registration number 06447731. The firm's registered office is in BRISTOL. You can find them at Vertigo, Cheese Lane, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GRANGER REIS LIMITED
Company Number:06447731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Vertigo, Cheese Lane, Bristol, BS2 0JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Secretary07 December 2007Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director01 January 2017Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director01 August 2015Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director07 December 2007Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director27 September 2021Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director09 January 2023Active
South Wing, 1 Redcliff Street, Bristol, England, BS1 6NP

Director01 January 2017Active
Vertigo, Cheese Lane, Bristol, BS2 0JJ

Director11 July 2012Active
20 Wellington Terrace, Clevedon, BS21 7PT

Director29 September 2008Active
Vertigo, Cheese Lane, Bristol, BS2 0JJ

Director01 August 2015Active
Vertigo, Cheese Lane, Bristol, BS2 0JJ

Director01 August 2015Active
Vertigo, Cheese Lane, Bristol, England, BS2 0JJ

Director25 May 2011Active
Hutton House, 3 Boundary Park, Weybridge, KT13 9RR

Director07 December 2007Active

People with Significant Control

Mr Richard Raymond Milsom
Notified on:01 January 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person secretary company with change date.

Download
2024-01-30Address

Change registered office address company with date old address new address.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Resolution

Resolution.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-04Incorporation

Memorandum articles.

Download
2023-01-04Resolution

Resolution.

Download
2022-12-22Change of constitution

Statement of companys objects.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.