UKBizDB.co.uk

GRANSIM PROPERTIES LIMITED

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

This company is commonly known as Gransim Properties Limited. The company was founded 35 years ago and was given the registration number 02307044. The firm's registered office is in HIGH WYCOMBE. You can find them at C/o Envirotec Ltd, Desborough Park Road, High Wycombe, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GRANSIM PROPERTIES LIMITED
Company Number:02307044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1988
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Envirotec Ltd, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Envirotec Ltd, Desborough Park Road, High Wycombe, HP12 3BX

Director05 April 1999Active
March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

Secretary13 September 2006Active
March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

Secretary22 October 2004Active
Hollow Combe, Dome Hill Park, London, SE26 6SP

Secretary31 March 1999Active
Squirrels Leap, Bottom Lane Seer Green, Beaconsfield, HP9 2UH

Secretary06 November 1998Active
C/O Envirotec Ltd, Desborough Park Road, High Wycombe, HP12 3BX

Secretary12 February 2007Active
Well End Elm Road, Penn, High Wycombe, HP10 8LF

Secretary02 August 2005Active
Greystanes 102 Marsh Lane, London, NW7 4PA

Secretary-Active
20 Wordsworth Close, Brackley, NN13 5GF

Secretary26 May 2000Active
Grange Meadow, Duncote, Towcester, NN12 8AH

Secretary05 April 1999Active
21 Pine Grove, Totteridge, London, N20 8LB

Director-Active
11 Wethered Park, Marlow, SL7 2BH

Director06 November 1998Active
Squirrels Leap Bottom Lane, Seer Green, Beaconsfield, HP9 2UH

Director06 November 1998Active
C/O Envirotec Ltd, Desborough Park Road, High Wycombe, HP12 3BX

Director12 February 2007Active
Well End Elm Road, Penn, High Wycombe, HP10 8LF

Director02 August 2005Active
Woodstock Oakland Road, Totteridge, London, N20

Director-Active
Greystanes 102 Marsh Lane, London, NW7 4PA

Director-Active
East Ridge, 137 Totteridge Lane, London, N20 8NS

Director-Active

People with Significant Control

Crossco (820) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Envirotec Ltd, Desborough Park Road, High Wycombe, United Kingdom, HP12 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Christopher Lister
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:C/O Envirotec Ltd, High Wycombe, HP12 3BX
Nature of control:
  • Right to appoint and remove directors

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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Officers

Change person director company with change date.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Persons with significant control

Change to a person with significant control.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Address

Change sail address company with new address.

Download
2016-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.