UKBizDB.co.uk

GRANT THORNTON PROPERTY NOMINEES

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

This company is commonly known as Grant Thornton Property Nominees. The company was founded 30 years ago and was given the registration number 02930356. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GRANT THORNTON PROPERTY NOMINEES
Company Number:02930356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:30 Finsbury Square, London, England, EC2A 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, England, EC2A 1AG

Director01 February 2024Active
30, Finsbury Square, London, England, EC2A 1AG

Director05 June 2020Active
30, Finsbury Square, London, England, EC2A 1AG

Director01 October 2021Active
6 Porchester Road, Kingston Upon Thames, KT1 3PS

Secretary18 May 1994Active
67 Dover Road, Aldersbrook Wanstead, London, E12 5DZ

Secretary11 July 1994Active
191 Chingford Mount Road, Chingford, London, E4 8LR

Secretary15 December 1994Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary12 July 2002Active
30, Finsbury Square, London, England, EC2A 1AG

Corporate Secretary18 May 2014Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary18 May 1994Active
Grant Thornton House, Melton Street, Euston Square, NW1 2EP

Director05 February 2002Active
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

Director06 April 2001Active
Garden Cottage, Longworth House Longworth, Abingdon, OX13 5HH

Director01 July 1998Active
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

Director01 July 2001Active
The Willows 23a Howbeck Road, Oxton, Birkenhead, CH43 6TD

Director11 July 1994Active
30, Finsbury Square, London, England, EC2A 1AG

Director01 December 2018Active
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

Director31 December 2002Active
Grant Thornton House, Melton Street, Euston Square, NW1 2EP

Director01 April 2012Active
Flat 3 Trend Court, 20 Somerset Road, London, W13 9PH

Director01 January 1996Active
Grant Thornton House Melton Street, London, NW1 2EP

Director18 May 1994Active
10 Oxford Road, Hampton Poyle, Kidlington, OX5 2QE

Director11 July 1994Active
2 Duke Street, St James's, London, SW1Y 6BJ

Nominee Director18 May 1994Active
Vicarage House, Kirkby Wharfe, Tadcaster, LS24 9DE

Director01 January 1995Active
Grant Thornton Uk Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director01 July 2016Active
8 Holt Drive, Kirby Muxloe, Leicester, LE9 2EX

Director11 July 1994Active
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

Director01 July 1999Active
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

Director01 January 1998Active
30, Finsbury Square, London, England, EC2A 1AG

Director31 March 2015Active
Burnlea, 18 The Serpentine, Liverpool, L19 9DT

Director11 July 1994Active
Birchwood, Pine Walk, Chilworth, SO16 7HN

Director11 July 1994Active
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

Director01 July 2001Active
Grant Thornton House Melton Street, London, NW1 2EP

Director30 June 2009Active
30, Finsbury Square, London, England, EC2A 1AG

Director17 December 2018Active
30, Finsbury Square, London, England, EC2A 1AG

Director05 June 2020Active
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

Director01 January 1997Active
30, Finsbury Square, London, England, EC2A 1AG

Director01 July 2018Active

People with Significant Control

Grant Thornton Uk Llp
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:30, Finsbury Square, London, England, EC2A 1AG
Nature of control:
  • Significant influence or control
Grant Thornton Acquisitions No.2 Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:30, Finsbury Square, London, England, EC2A 1AG
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 (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
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2023-07-13Officers

Change person director company with change date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type dormant.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Change account reference date company current extended.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-02-21Accounts

Accounts with accounts type dormant.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.