GRANTBOURNE FREEHOLDERS LIMITED
Overview
| Company Name | GRANTBOURNE FREEHOLDERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03389578 |
| 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 GRANTBOURNE FREEHOLDERS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GRANTBOURNE FREEHOLDERS LIMITED located?
| Registered Office Address | Knoll House Knoll Road GU15 3SY Camberley Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRANTBOURNE FREEHOLDERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RACERMICRO LIMITED | Jun 20, 1997 | Jun 20, 1997 |
What are the latest accounts for GRANTBOURNE FREEHOLDERS 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 GRANTBOURNE FREEHOLDERS LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for GRANTBOURNE FREEHOLDERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 08, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 08, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Mary Dingwall as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 08, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Peter George Halls-Dickerson on Oct 06, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 08, 2020 with updates | 5 pages | CS01 | ||
Appointment of Robert Lewis Yates as a director on Aug 14, 2019 | 2 pages | AP01 | ||
Appointment of Benjamin Edward Scott as a director on Aug 14, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Secretary's details changed for Mr Peter George Halls-Dickerson on Aug 08, 2019 | 1 pages | CH03 | ||
Director's details changed for Ms Jennifer Evelyn Stratford on Aug 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Rosemary Jane Neal on Aug 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Keith Frederick Mccullough on Aug 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Bartlomiej Klimczak on Aug 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Neil Elliott on Aug 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Mary Dingwall on Aug 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Peter George Halls-Dickerson on Aug 08, 2019 | 2 pages | CH01 | ||
Who are the officers of GRANTBOURNE FREEHOLDERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALLS-DICKERSON, Peter George | Secretary | Knoll Road GU15 3SY Camberley Knoll House Surrey United Kingdom | 203251310001 | |||||||
| ELLIOTT, Neil | Director | Knoll Road GU15 3SY Camberley Knoll House Surrey United Kingdom | United Kingdom | British | 123889890002 | |||||
| HALLS-DICKERSON, Peter George | Director | Castle Grove Road Chobham GU24 8EF Woking The Coach House, Grantbourne England | England | British | 181574000002 | |||||
| KLIMCZAK, Bartlomiej | Director | Knoll Road GU15 3SY Camberley Knoll House Surrey United Kingdom | England | Polish | 198733010002 | |||||
| MCCULLOUGH, Keith Frederick | Director | Knoll Road GU15 3SY Camberley Knoll House Surrey United Kingdom | United Kingdom | British | 100165840002 | |||||
| NEAL, Rosemary Jane | Director | Knoll Road GU15 3SY Camberley Knoll House Surrey United Kingdom | United Kingdom | British | 6706920003 | |||||
| SCOTT, Benjamin Edward | Director | Knoll Road GU15 3SY Camberley Knoll House Surrey United Kingdom | United Kingdom | British | 261461890001 | |||||
| STRATFORD, Jennifer Evelyn | Director | Knoll Road GU15 3SY Camberley Knoll House Surrey United Kingdom | England | British | 236736190002 | |||||
| YATES, Robert Lewis | Director | Knoll Road GU15 3SY Camberley Knoll House Surrey United Kingdom | United Kingdom | British | 261463870001 | |||||
| BENTALL, Colin Francis | Secretary | High Street GU24 8AA Chobham 60 Surrey United Kingdom | 193031400001 | |||||||
| BISHOP, Carol Lesley | Secretary | Downside House 59b Shortheath Road GU9 8SH Farnham Surrey | British | 3054020010 | ||||||
| LOWES, Kathleen Mary | Secretary | The Coach House Castle Grove Road Chobham GU24 8EF Woking Surrey | British | 55028610001 | ||||||
| MCCULOUGH, Keith Frederick | Secretary | High Street GU24 8AA Chobham 60 Surrey United Kingdom | 197811380001 | |||||||
| STANMORE, Thomas Russell | Secretary | 7 Grantbourne Castle Grove Road GU24 8EF Chobham Surrey | British | 54952770003 | ||||||
| WEEKS, Michael James | Secretary | Flat 5 Grantbourne Castle Grove Road, Chobham GU24 8EF Woking Surrey | British | 66530670001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BISHOP, Carol Lesley | Director | Downside House 59b Shortheath Road GU9 8SH Farnham Surrey | United Kingdom | British | 3054020010 | |||||
| BISHOP, Joe | Director | 2 Grantbourne Castle Grove Road GU24 8EF Chobham Surrey | British | 54952930001 | ||||||
| CLARKE, Graeme Paul | Director | Flat 8 Grantbourne Chobham GU24 8EF Woking Surrey | British | 57605580001 | ||||||
| DAVIDSON, Janet | Director | 5 Grantbourne Castle Grove Road Chobham GU24 8EF Woking Surrey | British | 54952380001 | ||||||
| DINGWALL, Mary | Director | Knoll Road GU15 3SY Camberley Knoll House Surrey United Kingdom | United Kingdom | Australian | 59325180002 | |||||
| EVANS, Janet | Director | Flat 4 Grantbourne Castle Grove Road GU24 8EF Chobham Surrey | British | 101412840001 | ||||||
| GOODALL, Michael John | Director | Grantbourne Castle Grove Road Chobham GU24 8EF Woking 7 Surrey England | United Kingdom | British | 181574010001 | |||||
| HOLTON, Teresa Ann | Director | 6 Grantbourne Castle Grove Road GU24 8EF Chobham Surrey | British | 72768020001 | ||||||
| KITE, Gillian Anne | Director | 5 Grantbourne Castle Grove Road GU24 8EF Chobham Surrey | British | 79520420001 | ||||||
| LOCKYER, Charles Earnest | Director | 8 Grantbourne Castle Grove Road Chobham GU24 8EF Woking Surrey | British | 53787810001 | ||||||
| LOWES, Kathleen Mary | Director | The Coach House Castle Grove Road Chobham GU24 8EF Woking Surrey | United Kingdom | British | 55028610001 | |||||
| MARTYN, Nicole | Director | 5 Grantbourne Castle Grove Road, Chobham GU24 8EF Woking | British | 83549980001 | ||||||
| MEYER, Carl, Dr | Director | Flat 4 Grantbourne Castle Grove Road, Chobham GU24 8EF Woking Surrey | British | 65589060001 | ||||||
| PARSONS, John Ronald | Director | Flat 7 Grantbourne Castle Grove Road, Chobham GU24 8EF Woking Surrey | British | 68688570002 | ||||||
| PIDGEON, Nancy | Director | Flat One Grantbourne Chobham GU24 8EF Woking Surrey | British | 55195730001 | ||||||
| READINGS, Peter | Director | Castle Grove Road Chobham GU24 8EF Woking 1 Grantbourne Surrey | United Kingdom | British | 130836630001 | |||||
| RICHARDSON, Kevin David | Director | 7 Grantbourne Castle Grove Road GU24 8EF Chobham Surrey | United Kingdom | British | 100165940001 | |||||
| STANMORE, Thomas Russell | Director | 7 Grantbourne Castle Grove Road GU24 8EF Chobham Surrey | British | 54952770003 | ||||||
| WEEKS, Michael James | Director | Flat 5 Grantbourne Castle Grove Road, Chobham GU24 8EF Woking Surrey | British | 66530670001 |
Who are the persons with significant control of GRANTBOURNE FREEHOLDERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter George Halls-Dickerson | Jun 30, 2016 | Knoll Road GU15 3SY Camberley Knoll House Surrey United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GRANTBOURNE FREEHOLDERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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