GRANGE PARK DEVELOPMENTS LIMITED
Overview
| Company Name | GRANGE PARK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03715043 |
| 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 GRANGE PARK DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GRANGE PARK DEVELOPMENTS LIMITED located?
| Registered Office Address | Prologis House, Blythe Gate Blythe Valley Park B90 8AH Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANGE PARK DEVELOPMENTS 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 GRANGE PARK DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2026 |
| Overdue | No |
What are the latest filings for GRANGE PARK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 12, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Termination of appointment of Alan John Sarjant as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on Sep 03, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Director's details changed for Mr Alan John Sarjant on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GRANGE PARK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Nicholas David Mayhew | Secretary | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | British | 127095010001 | ||||||
| SMITH, Nicholas David Mayhew | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 127095010001 | |||||
| WESTON, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 139192210001 | |||||
| HARRIS, Jason Duncan | Secretary | 31 Alderminster Road B91 3YT Solihull West Midlands | British | 68739500002 | ||||||
| LEWIS, Mark Andrew | Secretary | 1563 Warwick Road Knowle B93 9LF Solihull West Midlands | British | 88319640001 | ||||||
| STEPHENSON, Mark William | Secretary | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | British | 82815550001 | ||||||
| WINFIELD, Corin Robert | Secretary | 24 Queens Avenue Shirley B90 2NT Solihull West Midlands | British | 61906590002 | ||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| BALDWIN, David | Director | 26 Lizban Street Blackheath SE3 8SS London | British | 77400730001 | ||||||
| BIRCHMORE, Trevor Michael | Director | 1 Pine Crest AL6 0EQ Welwyn Hertfordshire | United Kingdom | British | 2285840001 | |||||
| CULLINGFORD, David Edward | Director | 131 Tolmers Road EN6 4JW Cuffley Hertfordshire | United Kingdom | British | 33796520003 | |||||
| CURTIS, Alan James | Director | The Old Barn NN6 6HJ Welford Northamptonshire | United Kingdom | British | 73990070001 | |||||
| CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | 56651680001 | |||||
| GRIFFITHS, Andrew Donald | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | United Kingdom | British | 56528380010 | |||||
| HALL, Kenneth Robert | Director | Ascot Hills Church Hill NN6 8RR Hollowell Northamptonshire | British | 85992150001 | ||||||
| HODGE, Paul Antony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | 61906560002 | ||||||
| KEIR, David Christopher Lindsay | Director | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | England | British | 32255280002 | |||||
| LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | 135597890002 | |||||
| MALTON, Gerald Anthony | Director | 19 Oldbury Avenue CM2 7ED Chelmsford Essex | British | 29512560002 | ||||||
| MCCULLOCH, Graham Alexander | Director | Coleshill Cottage Village Road Coleshill HP7 0LG Amersham Buckinghamshire | British | 52315130001 | ||||||
| SARJANT, Alan John | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 150355120002 | |||||
| SMITH, Mark Richard | Director | 9 Charville Court Gayton Road HA1 2HT Harrow Middlesex | British | 56035390001 | ||||||
| STEPHENSON, Mark William | Director | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | England | British | 82815550001 | |||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of GRANGE PARK DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prologis Uk Limited | Apr 20, 2016 | Monkspath Hall Road Shirley B90 4FY Solihull 1 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