GRANGEFERN PROPERTIES LIMITED
Overview
| Company Name | GRANGEFERN PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02655710 |
| 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 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 Address | No |
What are the latest accounts for GRANGEFERN PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for GRANGEFERN PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for GRANGEFERN PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Emerson Jones as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 20 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2019 | 18 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Varun Maharaj as a secretary on Jul 26, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anne Catherine Weatherby as a secretary on Jul 26, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 17 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Dec 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GRANGEFERN PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAHARAJ, Varun | Secretary | Heyes Lane SK9 7LF Alderley Edge Emerson House Cheshire | 248951110001 | |||||||
| JONES, Anthony Emerson | Director | Heyes Lane SK9 7LF Alderley Edge Emerson House Cheshire | United Kingdom | British | 29096700004 | |||||
| JONES, Peter Emerson | Director | Emerson House Heyes Lane SK9 7LF Alderley Edge Cheshire | England | English | 59721310004 | |||||
| ARNOLD, Katy Jane | Secretary | Heyes Lane SK9 7LF Alderley Edge Emerson House Cheshire | 167896820001 | |||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | Corporation Street M60 4ES Manchester New Century House United Kingdom | Other | 126941900001 | ||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||
| NEWMAN, James Peter | Secretary | 19 Kingsley Close Denton M34 2DY Manchester Lancashire | British | 287280001 | ||||||
| SILVER, Steven Russell | Secretary | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | British | 182256460001 | ||||||
| THOMPSON, Georgina Lindsay | Secretary | 11 Lyndhurst Close SK9 6DE Wilmslow Cheshire | British | 19546030001 | ||||||
| WEATHERBY, Anne Catherine | Secretary | Heyes Lane SK9 7LF Alderley Edge Emerson House Cheshire | British | 175392580001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| ANNISON, Stanley | Director | 5 Oakwood House Beechfield Road SK9 7AT Alderley Edge Cheshire | British | 32670030003 | ||||||
| BAREN, Peter Anthony | Director | Emerson House Heyes Lane SK9 7LF Alderley Edge Cheshire | England | British | 88957260002 | |||||
| BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | 10084840001 | |||||
| FOGG, Derek | Director | 44 Bridge Lane Bramhall SK7 3AL Stockport Cheshire | British | 33071650001 | ||||||
| HAWORTH, Ian Thomson | Director | 19 Thanet Lee Close Cliviger BB10 4TX Burnley Lancashire | British | 19546040001 | ||||||
| HULME, Martyn Alan | Director | Heyes Lane SK9 7LF Alderley Edge Emerson House Cheshire | United Kingdom | British | 77326830003 | |||||
| JONES, Mark Emerson | Director | Emerson House Heyes Lane SK9 7LF Alderley Edge Cheshire | England | British | 2893820003 | |||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | 87486470001 | |||||
| PLAYER, Geoffrey Clifford | Director | Heyes Lane SK9 7LF Alderley Edge Emerson House Cheshire | United Kingdom | British | 73628140002 | |||||
| PRINGLE, David Anthony | Director | 1 Lark Vale Gilstead BD16 3QA Bingley West Yorkshire | United Kingdom | British | 113158700001 | |||||
| SCHULER, Martin Alexander | Director | Maubern Hall SK10 4LE Adlington Cheshire | England | British | 291960001 | |||||
| SHILLAW, Lynda Margaret | Director | LS17 | United Kingdom | British | 94296330002 | |||||
| STEVENS, Christopher Michael | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 156505810002 | |||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||
| WILKINSON, Elizabeth Jane | Director | 165 Buxton Road High Lane SK6 8DY Stockport Cheshire | British | 35345090001 | ||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of GRANGEFERN PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Orbit Investments (Properties) Limited | Apr 06, 2016 | Heyes Lane SK9 7LF Alderley Edge Emerson 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