This company is commonly known as Grangewood Limited. The company was founded 6 years ago and was given the registration number 11976335. The firm's registered office is in CANVEY ISLAND. You can find them at Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, Essex. This company's SIC code is 43390 - Other building completion and finishing.
| Name | : | GRANGEWOOD LIMITED | 
|---|---|---|
| Company Number | : | 11976335 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 02 May 2019 | 
| End of financial year | : | 30 June 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
  | 
| Registered Address | : | Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, Essex, United Kingdom, SS8 9DE | 
|---|---|---|
| Country Origin | : | UNITED KINGDOM | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE | Director | 29 September 2020 | Active | 
| Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE | Director | 29 September 2023 | Active | 
| Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE | Director | 02 May 2019 | Active | 
| Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE | Director | 29 September 2020 | Active | 
| Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE | Director | 29 September 2020 | Active | 
| Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE | Director | 29 September 2020 | Active | 
| Mr Warren Stead | ||
| Notified on | : | 29 September 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1976 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE | 
| Nature of control | : | 
  | 
| Mr Stuart Edwards | ||
| Notified on | : | 29 September 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1980 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE | 
| Nature of control | : | 
  | 
| Mr Richard Mark Stevens | ||
| Notified on | : | 29 September 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1961 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE | 
| Nature of control | : | 
  | 
| Mr Michael Stevens | ||
| Notified on | : | 29 September 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | February 1965 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE | 
| Nature of control | : | 
  | 
| Ms Emma Maile | ||
| Notified on | : | 02 May 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1979 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE | 
| Nature of control | : | 
  | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.