GRANGEFERN PROPERTIES LIMITED

GRANGEFERN PROPERTIES LIMITED

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

    Company NameGRANGEFERN PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02655710
    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 GRANGEFERN PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GRANGEFERN PROPERTIES LIMITED located?

    Registered Office Address
    Emerson House
    Heyes Lane
    SK9 7LF Alderley Edge
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANGEFERN PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for GRANGEFERN PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for GRANGEFERN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    20 pagesAA

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    21 pagesAA

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Emerson Jones as a director on Feb 29, 2024

    1 pagesTM01

    Full accounts made up to Apr 30, 2023

    20 pagesAA

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    20 pagesAA

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    20 pagesAA

    Full accounts made up to Apr 30, 2020

    21 pagesAA

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    18 pagesAA

    Full accounts made up to Apr 30, 2018

    18 pagesAA

    Confirmation statement made on Dec 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Varun Maharaj as a secretary on Jul 26, 2018

    2 pagesAP03

    Termination of appointment of Anne Catherine Weatherby as a secretary on Jul 26, 2018

    1 pagesTM02

    Confirmation statement made on Dec 28, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2017

    17 pagesAA

    Full accounts made up to Apr 30, 2016

    18 pagesAA

    Confirmation statement made on Dec 28, 2016 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2015

    15 pagesAA

    Annual return made up to Dec 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 50,000
    SH01

    Who are the officers of GRANGEFERN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAHARAJ, Varun
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    Secretary
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    248951110001
    JONES, Anthony Emerson
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    Director
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    United KingdomBritish29096700004
    JONES, Peter Emerson
    Emerson House
    Heyes Lane
    SK9 7LF Alderley Edge
    Cheshire
    Director
    Emerson House
    Heyes Lane
    SK9 7LF Alderley Edge
    Cheshire
    EnglandEnglish59721310004
    ARNOLD, Katy Jane
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    Secretary
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    167896820001
    ELDRIDGE, Katherine Elizabeth
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Other126941900001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    NEWMAN, James Peter
    19 Kingsley Close
    Denton
    M34 2DY Manchester
    Lancashire
    Secretary
    19 Kingsley Close
    Denton
    M34 2DY Manchester
    Lancashire
    British287280001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Secretary
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    British182256460001
    THOMPSON, Georgina Lindsay
    11 Lyndhurst Close
    SK9 6DE Wilmslow
    Cheshire
    Secretary
    11 Lyndhurst Close
    SK9 6DE Wilmslow
    Cheshire
    British19546030001
    WEATHERBY, Anne Catherine
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    Secretary
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    British175392580001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ANNISON, Stanley
    5 Oakwood House
    Beechfield Road
    SK9 7AT Alderley Edge
    Cheshire
    Director
    5 Oakwood House
    Beechfield Road
    SK9 7AT Alderley Edge
    Cheshire
    British32670030003
    BAREN, Peter Anthony
    Emerson House
    Heyes Lane
    SK9 7LF Alderley Edge
    Cheshire
    Director
    Emerson House
    Heyes Lane
    SK9 7LF Alderley Edge
    Cheshire
    EnglandBritish88957260002
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    FOGG, Derek
    44 Bridge Lane
    Bramhall
    SK7 3AL Stockport
    Cheshire
    Director
    44 Bridge Lane
    Bramhall
    SK7 3AL Stockport
    Cheshire
    British33071650001
    HAWORTH, Ian Thomson
    19 Thanet Lee Close
    Cliviger
    BB10 4TX Burnley
    Lancashire
    Director
    19 Thanet Lee Close
    Cliviger
    BB10 4TX Burnley
    Lancashire
    British19546040001
    HULME, Martyn Alan
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    Director
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    United KingdomBritish77326830003
    JONES, Mark Emerson
    Emerson House
    Heyes Lane
    SK9 7LF Alderley Edge
    Cheshire
    Director
    Emerson House
    Heyes Lane
    SK9 7LF Alderley Edge
    Cheshire
    EnglandBritish2893820003
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritish87486470001
    PLAYER, Geoffrey Clifford
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    Director
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    Cheshire
    United KingdomBritish73628140002
    PRINGLE, David Anthony
    1 Lark Vale
    Gilstead
    BD16 3QA Bingley
    West Yorkshire
    Director
    1 Lark Vale
    Gilstead
    BD16 3QA Bingley
    West Yorkshire
    United KingdomBritish113158700001
    SCHULER, Martin Alexander
    Maubern Hall
    SK10 4LE Adlington
    Cheshire
    Director
    Maubern Hall
    SK10 4LE Adlington
    Cheshire
    EnglandBritish291960001
    SHILLAW, Lynda Margaret
    LS17
    Director
    LS17
    United KingdomBritish94296330002
    STEVENS, Christopher Michael
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish156505810002
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    WILKINSON, Elizabeth Jane
    165 Buxton Road
    High Lane
    SK6 8DY Stockport
    Cheshire
    Director
    165 Buxton Road
    High Lane
    SK6 8DY Stockport
    Cheshire
    British35345090001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of GRANGEFERN PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orbit Investments (Properties) Limited
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    England
    Apr 06, 2016
    Heyes Lane
    SK9 7LF Alderley Edge
    Emerson House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2274745
    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.

    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