UKBizDB.co.uk

GRANTS OF SHOREDITCH LIMITED

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

This company is commonly known as Grants Of Shoreditch Limited. The company was founded 32 years ago and was given the registration number 02770523. The firm's registered office is in BRENTWOOD. You can find them at Grant House Prospect Way, Hutton, Brentwood, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GRANTS OF SHOREDITCH LIMITED
Company Number:02770523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Grant House Prospect Way, Hutton, Brentwood, Essex, CM13 1XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4b The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director10 November 2015Active
17 The Island, Queens Way Quay, Gibraltar, Gibraltar, Gibraltar, GB1 1ZZ

Director21 December 1992Active
Suite 4b The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director10 November 2015Active
375 Roman Road, Mountnessing, Brentwood, CM15 0UJ

Secretary21 December 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1992Active
375 Roman Road, Mountnessing, Brentwood, CM15 0UJ

Director21 December 1992Active
375 Roman Road, Mountnessing, Brentwood, CM15 0UJ

Director27 March 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 1992Active

People with Significant Control

Mr Jason Plumstead
Notified on:02 July 2024
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Suite 4b The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Denyer
Notified on:02 July 2024
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Suite 4b The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee O'Connor
Notified on:30 June 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Suite 4b The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.