GIFFORD GRANT LIMITED
Overview
Company Name | GIFFORD GRANT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03088075 |
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 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 Address | No |
What are the latest accounts for GIFFORD GRANT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GIFFORD GRANT LIMITED?
Last Confirmation Statement Made Up To | Aug 07, 2026 |
---|---|
Next Confirmation Statement Due | Aug 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 07, 2025 |
Overdue | No |
What are the latest filings for GIFFORD GRANT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 07, 2025 with updates | 4 pages | CS01 | ||
Change of details for Nicola Forgette as a person with significant control on Apr 17, 2025 | 2 pages | PSC04 | ||
Director's details changed for Nicola Louise Forgette on Apr 17, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Steven Price on Apr 17, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mp Secretaries Limited on Apr 17, 2025 | 1 pages | CH04 | ||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Aug 07, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 07, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 07, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 07, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 07, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 07, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 07, 2018 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mp Secretaries Limited on Jan 03, 2018 | 1 pages | CH04 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Aug 07, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Aug 07, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of GIFFORD GRANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MP SECRETARIES LIMITED | Secretary | 2 North Street RH4 1DN Dorking Suite C Surrey England |
| 47102910001 | ||||||||||
FORGETTE, Nicola Louise | Director | 2 North Street RH4 1DN Dorking Suite C Surrey United Kingdom | England | British | Marketing | 71668890003 | ||||||||
PRICE, Steven | Director | 2 North Street RH4 1DN Dorking Suite C Surrey United Kingdom | United Kingdom | British | Consultant | 47103040002 | ||||||||
REDMAN, Helene | Nominee Secretary | 9 Lynton Road GU32 2EX Petersfield Hampshire England | British | 900007700001 | ||||||||||
BARBER, Roy | Director | 66 Liberty Lane KT15 1NG Addlestone Surrey | British | Contracts Manager | 49166740001 | |||||||||
BROWN, Ian Roger Macklin | Director | Nottawasaga Pennypot GU24 8DJ Chobham Surrey | England | English | Sales | 44356080001 | ||||||||
BURFORD, Patricia Mary | Director | Nottawsaga Pennypot Lane Chobham GU24 8DJ Woking Surrey | British | Secretary | 15214390001 | |||||||||
DOOLEY, Tracy | Director | 32 Redan Road GU12 4ST Aldershot Hampshire | British | Contracts Administrator | 76388520002 | |||||||||
HACKETT, Christopher | Nominee Director | 76 Clare Gardens GU31 4UE Petersfield Hampshire | British | 900005630001 | ||||||||||
POTTS, Stevette | Director | 14 Springfield Road Ash Vale GU12 5EN Aldershot Hampshire | England | British | Commercial Interiors | 109893460002 |
Who are the persons with significant control of GIFFORD GRANT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Nicola Forgette | Apr 06, 2016 | 2 North Street RH4 1DN Dorking Suite C Surrey United Kingdom | No |
Nationality: British Country of Residence: England | |||
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