MARTIN GRANT HOMES LIMITED

MARTIN GRANT HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARTIN GRANT HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01363485
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARTIN GRANT HOMES LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MARTIN GRANT HOMES LIMITED located?

    Registered Office Address
    Grant House Felday Road
    Abinger Hammer
    RH5 6QP Dorking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTIN GRANT HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIELDMOON LIMITEDApr 18, 1978Apr 18, 1978

    What are the latest accounts for MARTIN GRANT HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARTIN GRANT HOMES LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2025
    Next Confirmation Statement DueAug 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2024
    OverdueNo

    What are the latest filings for MARTIN GRANT HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Appointment of Mr Simon Mark Potts as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Haydn Philip Wilson Payne as a director on Feb 27, 2025

    1 pagesTM01

    Satisfaction of charge 013634850293 in full

    1 pagesMR04

    Satisfaction of charge 013634850292 in full

    1 pagesMR04

    Satisfaction of charge 013634850303 in full

    1 pagesMR04

    Satisfaction of charge 013634850320 in full

    1 pagesMR04

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    34 pagesAA

    Registration of charge 013634850325, created on Oct 05, 2023

    32 pagesMR01

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Appointment of Mr James Pitt as a director on Jul 18, 2023

    2 pagesAP01

    Termination of appointment of Dean Paul Markall as a director on Feb 10, 2023

    1 pagesTM01

    Director's details changed for Mr John Peter Malovany on Aug 17, 2022

    2 pagesCH01

    Termination of appointment of Andrew Paul Threader as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr John Peter Malovany on Aug 05, 2022

    1 pagesCH03

    Director's details changed for Mr John Peter Malovany on Aug 05, 2022

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Termination of appointment of Chris Andrew Hamilton as a director on Apr 29, 2022

    1 pagesTM01

    Appointment of Richard William Stibbs as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Haydn Philip Wilson Payne as a director on Jan 21, 2022

    2 pagesAP01

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Charman as a director on Aug 16, 2021

    1 pagesTM01

    Who are the officers of MARTIN GRANT HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALOVANY, John Peter
    Felday Road
    Abinger Hammer
    RH5 6QP Dorking Surrey
    Grant House
    United Kingdom
    Secretary
    Felday Road
    Abinger Hammer
    RH5 6QP Dorking Surrey
    Grant House
    United Kingdom
    British40176160003
    GRANT, Laurence Noel
    Pucklands Lower Mousehill Lane
    Milford
    GU8 5JX Godalming
    Surrey
    Director
    Pucklands Lower Mousehill Lane
    Milford
    GU8 5JX Godalming
    Surrey
    EnglandBritishDirector2053390001
    MALOVANY, John Peter
    Felday Road
    Abinger Hammer
    RH5 6QP Dorking Surrey
    Grant House
    United Kingdom
    Director
    Felday Road
    Abinger Hammer
    RH5 6QP Dorking Surrey
    Grant House
    United Kingdom
    EnglandBritishAccountant40176160004
    PITT, James Alexander
    Felday Road
    Abinger Hammer
    RH5 6QP Dorking
    Grant House
    Surrey
    England
    Director
    Felday Road
    Abinger Hammer
    RH5 6QP Dorking
    Grant House
    Surrey
    England
    United KingdomBritishManaging Director311501300001
    POTTS, Simon Mark
    Abinger Hammer
    RH5 6QP Dorking
    Grant House Felday Road
    Surrey
    England
    Director
    Abinger Hammer
    RH5 6QP Dorking
    Grant House Felday Road
    Surrey
    England
    United KingdomBritishLand Director235033260001
    STIBBS, Richard William
    Abinger Hammer
    RH5 6QP Dorking
    Grant House Felday Road
    Surrey
    England
    Director
    Abinger Hammer
    RH5 6QP Dorking
    Grant House Felday Road
    Surrey
    England
    EnglandBritishPlanning And Technical Director294944610001
    GRANT, Catherine
    Gosden Hill Farmhouse Merrow Lane
    Burpham
    GU4 7LE Guildford
    Surrey
    Secretary
    Gosden Hill Farmhouse Merrow Lane
    Burpham
    GU4 7LE Guildford
    Surrey
    British7973830001
    BROWN, Michael James
    31 Golding Close
    Maidenbower
    RH10 7NL Crawley
    West Sussex
    Director
    31 Golding Close
    Maidenbower
    RH10 7NL Crawley
    West Sussex
    United KingdomBritishDirector122923900001
    CHARMAN, Andrew John
    Hyde Street
    Upper Beeding
    BN44 3TG Steyning
    South Cottage
    West Sussex
    England
    Director
    Hyde Street
    Upper Beeding
    BN44 3TG Steyning
    South Cottage
    West Sussex
    England
    EnglandBritishDirector96920430003
    CONSTABLE, Michael Andrew
    27 Elmstead Park Road
    West Wittering
    PO20 8NQ Chichester
    West Sussex
    Director
    27 Elmstead Park Road
    West Wittering
    PO20 8NQ Chichester
    West Sussex
    United KingdomBritishPurchasing Director46522550004
    FARMER, Terence John
    Brambleton Avenue
    GU9 8QU Farnham
    Nightingales, 7
    Surrey
    United Kingdom
    Director
    Brambleton Avenue
    GU9 8QU Farnham
    Nightingales, 7
    Surrey
    United Kingdom
    EnglandBritishProduction Director28657790003
    GIBBINS, Claire Louise
    Badingham Drive
    Fetcham
    KT22 9ES Leatherhead
    5
    Surrey
    England
    Director
    Badingham Drive
    Fetcham
    KT22 9ES Leatherhead
    5
    Surrey
    England
    United KingdomBritishSales Director157064040002
    GIBBS, William Alfred
    44 Holmwood Road
    Cheam
    SM2 7JP Sutton
    Surrey
    Director
    44 Holmwood Road
    Cheam
    SM2 7JP Sutton
    Surrey
    BritishCompany Director28705250001
    GIBLIN, Hubert
    Orchard Cottage
    Sweetwater Lane Shamley Green
    GU5 0UP Guildford
    Surrey
    Director
    Orchard Cottage
    Sweetwater Lane Shamley Green
    GU5 0UP Guildford
    Surrey
    IrishChartered Surveyor40176100001
    GOLL, Graham Christopher
    Beechurst
    Longhurst Road
    KT24 6AG Horsley
    Surrey
    Director
    Beechurst
    Longhurst Road
    KT24 6AG Horsley
    Surrey
    BritishCompany Director43752070001
    GRANT, Catherine
    Gosden Hill Farmhouse Merrow Lane
    Burpham
    GU4 7LE Guildford
    Surrey
    Director
    Gosden Hill Farmhouse Merrow Lane
    Burpham
    GU4 7LE Guildford
    Surrey
    EnglandBritishCompany Director7973830001
    GRANT, James Joseph
    Clandon Road
    West Clandon
    GU4 7UN Guildford
    1 Dedswell Manor Farm Cottages
    Surrey
    Director
    Clandon Road
    West Clandon
    GU4 7UN Guildford
    1 Dedswell Manor Farm Cottages
    Surrey
    EnglandIrishSales Director118704580005
    GRANT, John Francis
    15 Gatley Drive
    Burpham
    GU4 7JJ Guildford
    Surrey
    Director
    15 Gatley Drive
    Burpham
    GU4 7JJ Guildford
    Surrey
    IrishDirector4000190002
    GRANT, Martin
    Gosden Hill Farmhouse Merrow Lane
    Burpham
    GU4 7LE Guildford
    Surrey
    Director
    Gosden Hill Farmhouse Merrow Lane
    Burpham
    GU4 7LE Guildford
    Surrey
    IrishContractor35573590001
    HAMILTON, Chris Andrew
    Old Lands Hill
    RG12 2QX Bracknell
    23
    Berkshire
    England
    Director
    Old Lands Hill
    RG12 2QX Bracknell
    23
    Berkshire
    England
    EnglandBritishCommercial Director189695320001
    MARKALL, Dean Paul
    Minehurst Road
    Mytchett
    GU16 6JP Camberley
    20
    Surrey
    England
    Director
    Minehurst Road
    Mytchett
    GU16 6JP Camberley
    20
    Surrey
    England
    EnglandBritishDirector65669110001
    MATUSZEWSKI, John Anthony
    Bide A Bit
    Rowley Drive
    GU6 8PJ Cranleigh
    Surrey
    Director
    Bide A Bit
    Rowley Drive
    GU6 8PJ Cranleigh
    Surrey
    United KingdomBritishDirector122924000001
    MEANLEY, Michael Russell
    Grant House Felday Road
    Abinger Hammer
    RH5 6QP Dorking
    Surrey
    Director
    Grant House Felday Road
    Abinger Hammer
    RH5 6QP Dorking
    Surrey
    United KingdomBritishDirector160254350001
    O'HERLIHY, Donal John
    Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    19
    West Sussex
    England
    Director
    Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    19
    West Sussex
    England
    BritishCompany Director69749040004
    PAYNE, Haydn Philip Wilson
    Abinger Hammer
    RH5 6QP Dorking
    Grant House Felday Road
    Surrey
    England
    Director
    Abinger Hammer
    RH5 6QP Dorking
    Grant House Felday Road
    Surrey
    England
    EnglandBritishLand And Planning Director292709900001
    PRITCHARD, Derek Edward
    2 Heights Close
    SM7 1DR Banstead
    Surrey
    Director
    2 Heights Close
    SM7 1DR Banstead
    Surrey
    United KingdomBritishDirector48967990001
    ROGERS, Anthony James
    Yew Tree Cottage
    Wootton Lane
    TN27 0DU Charing
    Kent
    Director
    Yew Tree Cottage
    Wootton Lane
    TN27 0DU Charing
    Kent
    United KingdomBritishDirector74941230001
    ROSE, Brian Charles
    6 Little Orchard Close
    WD5 0LQ Abbots Langley
    Hertfordshire
    Director
    6 Little Orchard Close
    WD5 0LQ Abbots Langley
    Hertfordshire
    EnglandBritishDirector93533610001
    SHADWELL, Michael Howard
    Kingswood 16 Kings Lane
    GU20 6HR Windlesham
    Surrey
    Director
    Kingswood 16 Kings Lane
    GU20 6HR Windlesham
    Surrey
    BritishSurveying Director28705280001
    THREADER, Andrew Paul
    Flitwick Road
    Ampthill
    MK45 2NS Bedford
    5c
    England
    Director
    Flitwick Road
    Ampthill
    MK45 2NS Bedford
    5c
    England
    EnglandBritishProduction Director192039930001
    WILSON, Andrew George
    1 The Readings
    Solesbridge Lane
    WD3 5SY Chorleywood
    Hertfordshire
    Director
    1 The Readings
    Solesbridge Lane
    WD3 5SY Chorleywood
    Hertfordshire
    EnglandBritishCompany Director95554980001

    Who are the persons with significant control of MARTIN GRANT HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Martin Grant (Holdings) Limited
    Felday Road
    Abinger Hammer
    RH5 6QP Dorking Surrey
    Grant House
    United Kingdom
    Sep 04, 2019
    Felday Road
    Abinger Hammer
    RH5 6QP Dorking Surrey
    Grant House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01166299
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Catherine Grant
    Merrow Lane
    GU4 7LE Guildford
    Gosden Hill Farmhouse
    England
    Apr 06, 2016
    Merrow Lane
    GU4 7LE Guildford
    Gosden Hill Farmhouse
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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