UKBizDB.co.uk

GRANT & PARTNERS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:21 Hanover Street, London, United Kingdom, W1B 2EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Hanover Street, London, United Kingdom, W1B 2EF

Director12 June 2000Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Director20 November 2017Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Director12 June 2000Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Director20 November 2017Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Secretary12 June 2000Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary18 May 2000Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Director12 June 2000Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Director12 June 2000Active
30 Portelet Road, London, E1 4ER

Nominee Director18 May 2000Active
52, Guilford Avenue, Surbiton, KT5 8DQ

Director01 October 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.