UKBizDB.co.uk

THE GRANARY (WOODBRIDGE) LIMITED

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

This company is commonly known as The Granary (woodbridge) Limited. The company was founded 25 years ago and was given the registration number 03657020. The firm's registered office is in WOODBRIDGE. You can find them at The Granary, Tide Mill Way, Woodbridge, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GRANARY (WOODBRIDGE) LIMITED
Company Number:03657020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Granary, Tide Mill Way, Woodbridge, Suffolk, IP12 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard Hawkins, Archdeacons House, Northgate Street, Ipswich, United Kingdom, IP1 3BX

Corporate Secretary20 September 2021Active
Flat 1 The Granary, Tide Mill Way, Woodbridge, IP12 1BY

Director03 November 1998Active
The Granary, Tide Mill Way, Woodbridge, IP12 1BY

Director13 October 2021Active
Flat 4, The Granary, Tide Mill Way, Woodbridge, United Kingdom, IP12 1BY

Director06 July 2009Active
Sheafhouse Grange, Draycott Road, Blockley, Moreton-In-Marsh, GL56 9DY

Director06 July 2009Active
The Granary, Tide Mill Way, Woodbridge, IP12 1BY

Director01 November 2012Active
Flat 3, The Granary, Tide Mill Way, Woodbridge, England, IP12 1BY

Director05 February 2013Active
Keats Farmhouse, Church Road, Bradfield St. George, Bury St. Edmunds, England, IP30 0DQ

Director09 September 2021Active
Flat 1 The Granary, Tide Mill Way, Woodbridge, IP12 1BY

Secretary03 November 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 October 1998Active
Flat 1, The Granary, Woodbridge, IP12 1BY

Director06 July 2009Active
Old Granary Cottage, Tide Mill Way, Woodbridge, IP12 1BY

Director06 July 2009Active
143 Shakespeare Tower, Barbican, London, United Kingdom, EC2Y 8DR

Director18 October 2017Active
111, Monkhams Avenue, Woodford Green, IG8 0ER

Director06 July 2009Active
The Granary, Tide Mill Way, Woodbridge, IP12 1BY

Director01 November 2012Active
Willow House, Brick Kiln Lane, Rickling Green, Saffron Walden, CB11 3YH

Director06 July 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 October 1998Active

People with Significant Control

Prof Edward Frank Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Address:The Granary, Woodbridge, IP12 1BY
Nature of control:
  • Significant influence or control

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 (7 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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination secretary company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint corporate secretary company with name date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-29Officers

Appoint person director company with name date.

Download
2017-09-16Officers

Termination director company with name termination date.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2017-04-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.