UKBizDB.co.uk

WIDEGRANT LIMITED

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

This company is commonly known as Widegrant Limited. The company was founded 34 years ago and was given the registration number 02407923. The firm's registered office is in BOSTON. You can find them at 6-8 Bridge Street, , Boston, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WIDEGRANT LIMITED
Company Number:02407923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6-8 Bridge Street, Boston, England, PE21 8QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbridge House, 6-8 Bridge Street, Boston, United Kingdom, PE21 8QF

Director19 October 2016Active
Westbridge House, 6-8 Bridge Street, Boston, United Kingdom, PE21 8QF

Director26 February 2014Active
135, London Road, Boston, England, PE21 7EZ

Secretary10 March 2016Active
Cedar Lodge Church Lane, Wyberton, Boston, PE21 7AF

Secretary-Active
20 Barleyfield, Langtoft, Peterborough, PE6 NRF

Secretary13 October 2005Active
10, Woodland Lea, Helpston, Peterborough, England, PE6 7EF

Secretary13 March 2014Active
Flat 2, The Granary Apartments, Boston, PE21 8AB

Secretary28 February 2008Active
6 Horton Place, Saxilby, Lincoln, LN1 2GW

Secretary13 December 2005Active
White House Farm, Chaple Lane, Frishney Boston, PE22 8RX

Secretary31 August 2001Active
Cortijo La Rozuela, Turon, Granada, Spain, 18491

Director14 July 2009Active
47 Hospital Lane, Boston, PE21 9EE

Director-Active
Cedar Lodge Church Lane, Wyberton, Boston, PE21 7AF

Director24 January 1997Active
10, Woodland Lea, Helpston, Peterborough, England, PE6 7EF

Director13 October 2005Active
Flat 2, The Granary Apartments, Boston, PE21 8AB

Director28 February 2008Active
White House Farm, Chaple Lane, Friskney Boston, PE22 8RX

Director31 August 2001Active
White House Farm, Chaple Lane, Frishney Boston, PE22 8RX

Director31 August 2001Active
6-8, Bridge Street, Boston, England, PE21 8QF

Director19 October 2016Active
Cortijo La Rozuela, Turon, Granada, Spain, 18491

Director14 July 2009Active

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

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Change account reference date company current extended.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Officers

Termination secretary company with name termination date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-05Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.