This company is commonly known as Grantock Limited. The company was founded 26 years ago and was given the registration number 03514514. The firm's registered office is in LEIGH-ON-SEA. You can find them at 1007 London Road, , Leigh-on-sea, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GRANTOCK LIMITED |
---|---|---|
Company Number | : | 03514514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1007 London Road, Leigh-on-sea, Essex, SS9 3JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1007, London Road, Leigh-On-Sea, England, SS9 3JY | Corporate Secretary | 04 April 2017 | Active |
1007, London Road, Leigh-On-Sea, SS9 3JY | Director | 04 April 2017 | Active |
1007, London Road, Leigh-On-Sea, England, SS9 3JY | Director | 20 February 1998 | Active |
1007, London Road, Leigh-On-Sea, SS9 3JY | Secretary | 20 February 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 February 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 February 1998 | Active |
1007, London Road, Leigh-On-Sea, SS9 3JY | Director | 18 April 1998 | Active |
1007, London Road, Leigh-On-Sea, SS9 3JY | Director | 20 February 1998 | Active |
Nelson Property Holdings Limited | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Ashburnham Gardens, Upminster, England, RM14 1XA |
Nature of control | : |
|
Tfjl Ltd | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29-30, Fitzroy Square, London, England, W1T 6LQ |
Nature of control | : |
|
Mrs Lynn Frances Strutt | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | 1007, London Road, Leigh-On-Sea, SS9 3JY |
Nature of control | : |
|
Mr John Howard Strutt | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Address | : | 1007, London Road, Leigh-On-Sea, SS9 3JY |
Nature of control | : |
|
Arcachon Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Vale, Canfield Road, Bishop's Stortford, England, CM22 6SZ |
Nature of control | : |
|
Mr Tony Leonard Nelson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | 1007, London Road, Leigh-On-Sea, SS9 3JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Accounts | Change account reference date company current shortened. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.