GRANTCHESTER GROUP LIMITED
Overview
Company Name | GRANTCHESTER GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01887040 |
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 GRANTCHESTER GROUP LIMITED?
- Development of building projects (41100) / Construction
Where is GRANTCHESTER GROUP LIMITED located?
Registered Office Address | Marble Arch House 66 Seymour Street W1H 5BX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRANTCHESTER GROUP LIMITED?
Company Name | From | Until |
---|---|---|
GRANTCHESTER GROUP PLC | Nov 15, 1989 | Nov 15, 1989 |
GRANTCHESTER PROPERTY SERVICES LIMITED | Mar 29, 1985 | Mar 29, 1985 |
NOTEGLEN LIMITED | Feb 18, 1985 | Feb 18, 1985 |
What are the latest accounts for GRANTCHESTER GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRANTCHESTER GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for GRANTCHESTER GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
legacy | 218 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 203 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 215 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Grantchester Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Richard Cameron Sharp as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Joshua Michael Warren as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dominic Martin Etienne Page as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Geoffrey Shaw as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||
legacy | 182 pages | PARENT_ACC | ||
Who are the officers of GRANTCHESTER GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
SHARP, Richard Cameron | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Director | 193160870001 | ||||||||
SHAW, Richard Geoffrey | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | Deputy Cfo | 164073580003 | ||||||||
WARREN, Joshua Michael | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | Director | 294021400001 | ||||||||
HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 3175210001 | ||||||||||
HEWSON, Andrew Nicholas | Secretary | 28 Settrington Road Fulham SW6 3BA London | British | 8607090001 | ||||||||||
HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | Rm1 2dl | 61055270001 | |||||||||
ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | Chartered Surveyor | 126970360001 | ||||||||
ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | Chartered Surveyor | 144036070001 | ||||||||
BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | Surveyor | 77729120001 | |||||||||
BERGER-NORTH, Andrew John | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | Chartered Surveyor | 134630050001 | ||||||||
BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | Managing Director Uk And Ireland | 60776880004 | ||||||||
BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | Chartered Surveyor | 71820020003 | ||||||||
COCHRANE, Thomas | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | Director | 273384660001 | ||||||||
COLE, Peter William Beaumont | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | Chartered Surveyor | 51145990001 | ||||||||
DENBY, Paul Justin | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Head Of Tax | 167898970002 | ||||||||
DUNNING, Abigail Jane | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | Group Financial Controller | 293555050001 | ||||||||
EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | Development Manager | 78621400001 | |||||||||
EVANS, Christopher Mark Stephen | Director | 12 Criffel Avenue Streatham Hill SW2 4AZ London | England | British | Chartered Surveyor | 71333340001 | ||||||||
HARDIE, Nicholas Alan Scott | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | Financial Controller | 56627250001 | ||||||||
HARRIS, Iain Farlane Sim | Director | 1 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | England | British | Accountant | 56363000001 | ||||||||
HEWSON, Andrew Nicholas | Director | Abesters Fernden Lane Blackdown GU27 3BS Haslemere Surrey | British | Company Director | 8607090005 | |||||||||
HUBERMAN, Paul Laurence | Director | 15 Wildwood Road Hampstead Garden Suburb NW11 6UL London | England | British | Director | 3470530003 | ||||||||
HUTCHINGS, Lawrence Francis | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | Asset Manager | 134630060001 | ||||||||
JEPSON, Martin Clive | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | Chartered Surveyor | 92627900001 | ||||||||
PAGE, Dominic Martin Etienne | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | Chartered Accountant | 293002100001 | ||||||||
THOMSON, Andrew James Gray | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | It Director | 97267360001 | ||||||||
WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | Company Director | 59971310002 | ||||||||
WHIGHT, Paul James | Director | 24d Thameside RG9 2LJ Henley-On-Thames Oxfordshire | British | Company Director | 110745030002 | |||||||||
WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | Building Surveyor | 8585700001 |
Who are the persons with significant control of GRANTCHESTER GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grantchester Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | 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