GIFFORD GRANT LIMITED

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

    Company NameGIFFORD GRANT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03088075
    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 GIFFORD GRANT LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is GIFFORD GRANT LIMITED located?

    Registered Office Address
    Suite C
    2 North Street
    RH4 1DN Dorking
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GIFFORD GRANT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for GIFFORD GRANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 07, 2025 with updates

    4 pagesCS01

    Change of details for Nicola Forgette as a person with significant control on Apr 17, 2025

    2 pagesPSC04

    Director's details changed for Nicola Louise Forgette on Apr 17, 2025

    2 pagesCH01

    Registered office address changed from Old Gunn Court 1 North Street Dorking Surrey RH4 1DE England to Suite C 2 North Street Dorking Surrey RH4 1DN on Aug 08, 2025

    1 pagesAD01

    Director's details changed for Mr Steven Price on Apr 17, 2025

    2 pagesCH01

    Secretary's details changed for Mp Secretaries Limited on Apr 17, 2025

    1 pagesCH04

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Aug 07, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Aug 07, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Aug 07, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Aug 07, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Aug 07, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Aug 07, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Aug 07, 2018 with updates

    4 pagesCS01

    Secretary's details changed for Mp Secretaries Limited on Jan 03, 2018

    1 pagesCH04

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Aug 07, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Aug 07, 2016 with updates

    5 pagesCS01

    Who are the officers of GIFFORD GRANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MP SECRETARIES LIMITED
    2 North Street
    RH4 1DN Dorking
    Suite C
    Surrey
    England
    Secretary
    2 North Street
    RH4 1DN Dorking
    Suite C
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number03088075
    47102910001
    FORGETTE, Nicola Louise
    2 North Street
    RH4 1DN Dorking
    Suite C
    Surrey
    United Kingdom
    Director
    2 North Street
    RH4 1DN Dorking
    Suite C
    Surrey
    United Kingdom
    EnglandBritishMarketing71668890003
    PRICE, Steven
    2 North Street
    RH4 1DN Dorking
    Suite C
    Surrey
    United Kingdom
    Director
    2 North Street
    RH4 1DN Dorking
    Suite C
    Surrey
    United Kingdom
    United KingdomBritishConsultant47103040002
    REDMAN, Helene
    9 Lynton Road
    GU32 2EX Petersfield
    Hampshire
    England
    Nominee Secretary
    9 Lynton Road
    GU32 2EX Petersfield
    Hampshire
    England
    British900007700001
    BARBER, Roy
    66 Liberty Lane
    KT15 1NG Addlestone
    Surrey
    Director
    66 Liberty Lane
    KT15 1NG Addlestone
    Surrey
    BritishContracts Manager49166740001
    BROWN, Ian Roger Macklin
    Nottawasaga
    Pennypot
    GU24 8DJ Chobham
    Surrey
    Director
    Nottawasaga
    Pennypot
    GU24 8DJ Chobham
    Surrey
    EnglandEnglishSales44356080001
    BURFORD, Patricia Mary
    Nottawsaga Pennypot Lane
    Chobham
    GU24 8DJ Woking
    Surrey
    Director
    Nottawsaga Pennypot Lane
    Chobham
    GU24 8DJ Woking
    Surrey
    BritishSecretary15214390001
    DOOLEY, Tracy
    32 Redan Road
    GU12 4ST Aldershot
    Hampshire
    Director
    32 Redan Road
    GU12 4ST Aldershot
    Hampshire
    BritishContracts Administrator76388520002
    HACKETT, Christopher
    76 Clare Gardens
    GU31 4UE Petersfield
    Hampshire
    Nominee Director
    76 Clare Gardens
    GU31 4UE Petersfield
    Hampshire
    British900005630001
    POTTS, Stevette
    14 Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    Hampshire
    Director
    14 Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    Hampshire
    EnglandBritishCommercial Interiors109893460002

    Who are the persons with significant control of GIFFORD GRANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nicola Forgette
    2 North Street
    RH4 1DN Dorking
    Suite C
    Surrey
    United Kingdom
    Apr 06, 2016
    2 North Street
    RH4 1DN Dorking
    Suite C
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.

    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