UKBizDB.co.uk

GRANTHAM HAZELDINE LIMITED

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

This company is commonly known as Grantham Hazeldine Limited. The company was founded 18 years ago and was given the registration number 05704872. The firm's registered office is in LONDON. You can find them at Summit House, 170 Finchley Road, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:GRANTHAM HAZELDINE LIMITED
Company Number:05704872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Secretary01 November 2018Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Director01 November 2018Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Director01 November 2018Active
Apartment 11, Oakfield Court, Oakfield Road, Bristol, England, BS8 2BD

Secretary10 February 2006Active
1 Amberfield House, Amberfield Drive, Nacton, England, IP10 0GQ

Director10 February 2006Active
Apartment 11, Oakfield Court, Oakfield Road, Bristol, United Kingdom, BS8 2BD

Director10 February 2006Active
43, Waterlow Road, Reigate, United Kingdom, RH2 7EY

Director17 November 2011Active

People with Significant Control

Gh Industries Limited
Notified on:01 November 2018
Status:Active
Country of residence:United Kingdom
Address:Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Caroline Jane Dow
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:1 Amberfield House, Amberfield Drive, Nacton, England, IP10 0GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Anthony Galsworthy Graham
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Apartment 11, Oakfield Court, Bristol, England, BS8 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-11-07Officers

Appoint person secretary company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Persons with significant control

Change to a person with significant control.

Download
2018-02-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.