UKBizDB.co.uk

TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED

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

This company is commonly known as Tanglewood Project Company Grantham Limited. The company was founded 8 years ago and was given the registration number 10109583. The firm's registered office is in ROTHERHAM. You can find them at Unit 32 Century Business Centre, Manvers Way, Rotherham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED
Company Number:10109583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 32 Century Business Centre, Manvers Way, Rotherham, England, S63 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Endeavour Park, Boston, United Kingdom, PE21 7TQ

Director24 June 2019Active
2, Endeavour Park, Boston, United Kingdom, PE21 7TQ

Director07 April 2016Active
Roman Court Nursing Home, Old Farm Court, Mexborough, United Kingdom, S64 9HF

Director07 April 2016Active

People with Significant Control

Little Big Feet Limited
Notified on:04 December 2019
Status:Active
Country of residence:England
Address:Treviot House, 186-192 High Road, Ilford, England, IG1 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Little Big Feet Limited
Notified on:04 December 2019
Status:Active
Country of residence:United Kingdom
Address:2, Endeavour Park, Boston, United Kingdom, PE21 7TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Jon Whitehead
Notified on:01 July 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Unit 32, Century Business Centre, Rotherham, England, S63 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin James Reid
Notified on:01 July 2019
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Unit 32, Century Business Centre, Rotherham, England, S63 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Jon Whitehead
Notified on:08 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Roman Court Nursing Home, Old Farm Court, Mexborough, United Kingdom, S64 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mary Christine Whitehead
Notified on:08 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Roman Court Nursing Home, Old Farm Court, Mexborough, United Kingdom, S64 9HF
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type small.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type small.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Accounts

Change account reference date company current shortened.

Download
2020-08-04Resolution

Resolution.

Download
2020-07-19Resolution

Resolution.

Download
2020-07-14Dissolution

Dissolution withdrawal application strike off company.

Download
2020-06-23Gazette

Gazette notice voluntary.

Download
2020-06-15Dissolution

Dissolution application strike off company.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.