This company is commonly known as Grantchester Properties (gloucester) Limited. The company was founded 25 years ago and was given the registration number 03691896. The firm's registered office is in LONDON. You can find them at Kings Place, 90 York Way, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | GRANTCHESTER PROPERTIES (GLOUCESTER) LIMITED |
---|---|---|
Company Number | : | 03691896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Place, 90 York Way, London, N1 9GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Corporate Secretary | 23 September 2011 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 07 March 2013 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Secretary | 23 September 2002 | Active |
22 Fairholme Avenue, Gidea Park, RM2 5UU | Secretary | 26 May 1999 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 05 January 1999 | Active |
The Pines, North Road, Berkhamsted, HP4 3DX | Director | 20 November 2001 | Active |
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF | Director | 28 March 2003 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 25 April 2014 | Active |
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ | Director | 23 September 2002 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 08 October 2008 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 30 April 2019 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 23 September 2002 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 05 January 1999 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 07 August 2020 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 23 September 2002 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 11 November 2021 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 11 November 2021 | Active |
93, Percy Road, Hampton, TW12 2JS | Director | 01 January 2007 | Active |
12 Criffel Avenue, Streatham Hill, London, SW2 4AZ | Director | 26 May 1999 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 23 September 2002 | Active |
1 Red Lion Cottages, Aldenham, WD25 8BB | Director | 23 September 2002 | Active |
Abesters, Fernden Lane Blackdown, Haslemere, GU27 3BS | Director | 26 May 1999 | Active |
15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL | Director | 06 January 2000 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 15 February 2022 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 05 January 1999 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 01 January 2007 | Active |
Ivy House Church Row, Meole Brace, Shrewsbury, SY3 9EY | Director | 26 May 1999 | Active |
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW | Director | 23 September 2002 | Active |
Grantchester Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marble Arch House, 66 Seymour Street, London, England, W1H 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Accounts | Legacy. | Download |
2023-12-15 | Other | Legacy. | Download |
2023-12-15 | Other | Legacy. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Change corporate secretary company with change date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-23 | Accounts | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.