GRANGEHAVEN LIMITED
Overview
| Company Name | GRANGEHAVEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01199143 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRANGEHAVEN LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is GRANGEHAVEN LIMITED located?
| Registered Office Address | Management Block Globe Mill Bridge Street HD7 5JN Slaithwaite Huddersfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANGEHAVEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GRANGEHAVEN LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for GRANGEHAVEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Director's details changed for Mr Alan James Lewis on Jan 15, 2025 | 2 pages | CH01 | ||
Change of details for Hartley Property Trust Limited as a person with significant control on Jan 15, 2025 | 2 pages | PSC05 | ||
Change of details for Hartley Investment Trust Limited as a person with significant control on Jan 15, 2025 | 2 pages | PSC05 | ||
Director's details changed for I M Directors Limited on Jan 15, 2025 | 1 pages | CH02 | ||
Confirmation statement made on Jan 13, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 13, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Grosvenor Secretaries Limited on Jan 13, 2023 | 1 pages | CH04 | ||
Director's details changed for I M Directors Limited on Jan 13, 2023 | 1 pages | CH02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Grosvenor Secretaries Limited on Nov 02, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Hartley Property Trust Limited as a person with significant control on May 03, 2017 | 2 pages | PSC05 | ||
Change of details for Hartley Investment Trust Limited as a person with significant control on May 11, 2017 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||
Who are the officers of GRANGEHAVEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROSVENOR SECRETARIES LIMITED | Secretary | 18-20 North Quay IM1 4LE Douglas 3rd Floor Isle Of Man |
| 48247770001 | ||||||||||||||
| LEWIS, Alan James | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | England | British | 205158590001 | |||||||||||||
| I M DIRECTORS LIMITED | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom |
| 55051730002 | ||||||||||||||
| CHAMBERS, Linda Ruth | Secretary | 10 Twining Brook Road SK8 5PU Cheadle Hulme Cheshire | British | 110982610001 | ||||||||||||||
| DENBY, Nigel Anthony | Secretary | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | 33799980001 | ||||||||||||||
| HAIGH, Claire Louise | Secretary | 15 Rose Terrace Addingham LS29 0NE Ilkley West Yorkshire | British | 40348220001 | ||||||||||||||
| I M SECRETARIES LIMITED | Secretary | 98 Kirkstall Road LS3 1YN Leeds | 57677080002 | |||||||||||||||
| DWYER, Richard Geoffrey | Director | Cornerways Berks Hill WD3 5AH Chorleywood Hertfordshire | British | 2417350001 | ||||||||||||||
| MURRAY, Allan Moreland | Director | 11 Villa Road BD16 4ER Bingley West Yorkshire | British | 29887550001 | ||||||||||||||
| O'CONNOR, Janet Caroline | Director | Athol Street IM1 1QL Douglas 5 Isle Of Man United Kingdom | Isle Of Man | British | 172220030001 | |||||||||||||
| SMITH, Christopher Stephen | Director | Athol Street IM1 1QL Douglas 5 Isle Of Man United Kingdom | Isle Of Man | British | 153058430001 | |||||||||||||
| TOPPING, William | Director | Holwood 121 Ribbleton Avenue PR2 6YS Preston Lancashire | British | 36823550001 | ||||||||||||||
| I M SECRETARIES LIMITED | Director | 98 Kirkstall Road LS3 1YN Leeds | 57677080002 |
Who are the persons with significant control of GRANGEHAVEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hartley Investment Trust Limited | Apr 06, 2016 | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hartley Property Trust Limited | Apr 06, 2016 | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0