UKBizDB.co.uk

W.R.GRANT & SONS LIMITED

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

This company is commonly known as W.r.grant & Sons Limited. The company was founded 64 years ago and was given the registration number 00640234. The firm's registered office is in ASHFORD. You can find them at Osborne House 143-145, Stanwell Road, Ashford, Middlesex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:W.R.GRANT & SONS LIMITED
Company Number:00640234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Osborne House 143-145, Stanwell Road, Ashford, Middlesex, TW15 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Bridge Gardens, Ashford, England, TW15 1UR

Director31 October 2019Active
Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN

Director22 May 2017Active
4 Saxon Close, Watchet, England, TA23 0BN

Director26 May 2022Active
4 Old Nursery Place, Ashford, TW15 1HG

Secretary-Active
Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN

Director22 May 2017Active
49 Marlborough Road, Ashford, TW15 3PZ

Director-Active
5 Hanworth Road, Hampton, TW12 3DH

Director-Active
4 Old Nursery Place, Ashford, Middlesex, TW15 1HG

Director-Active

People with Significant Control

Mr William Robert Grant
Notified on:16 January 2021
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:17 Bridge Gardens, Ashford, England, TW15 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas William Robert Grant
Notified on:15 May 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:75 Northcott, Hanworth, Bracknell, England, RG12 7WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Denise Lynda Grant
Notified on:31 October 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:49 Wrens Avenue, Ashford, Middlesex, United Kingdom, TW15 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Robert Grant
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Country of residence:England
Address:4 Old Nursery Place, Ashford, England, TW15 1HG
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Gazette

Gazette filings brought up to date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Change to a person with significant control without name date.

Download
2017-12-21Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.