This company is commonly known as Grant & Partners Limited. The company was founded 24 years ago and was given the registration number 03996566. The firm's registered office is in LONDON. You can find them at 21 Hanover Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GRANT & PARTNERS LIMITED |
---|---|---|
Company Number | : | 03996566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Hanover Street, London, United Kingdom, W1B 2EF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 12 June 2000 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 20 November 2017 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 12 June 2000 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 20 November 2017 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Secretary | 12 June 2000 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Secretary | 18 May 2000 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 12 June 2000 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 12 June 2000 | Active |
30 Portelet Road, London, E1 4ER | Nominee Director | 18 May 2000 | Active |
52, Guilford Avenue, Surbiton, KT5 8DQ | Director | 01 October 2008 | Active |
Astwood Limited | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21 Hanover Street, London, United Kingdom, W1B 2EF |
Nature of control | : |
|
Mr. Tony David Chalkley | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Hanover Street, London, United Kingdom, W1B 2EF |
Nature of control | : |
|
Angela Drummond Warr-King | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Hanover Street, London, United Kingdom, W1B 2EF |
Nature of control | : |
|
Mr John Richard Stephenson | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Hanover Street, London, United Kingdom, W1B 2EF |
Nature of control | : |
|
Mr Timothy Duncan Hitchcock | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Hanover Street, London, United Kingdom, W1B 2EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2018-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Officers | Termination secretary company with name termination date. | Download |
2017-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.