GRANGE PARK DEVELOPMENTS LIMITED

GRANGE PARK DEVELOPMENTS LIMITED

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

    Company NameGRANGE PARK DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03715043
    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 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 AddressNo

    What are the latest accounts for GRANGE PARK DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GRANGE PARK DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2027
    Next Confirmation Statement DueFeb 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2026
    OverdueNo

    What are the latest filings for GRANGE PARK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 12, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Termination of appointment of Alan John Sarjant as a director on Mar 12, 2021

    1 pagesTM01

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019

    1 pagesTM01

    Confirmation statement made on Feb 12, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Feb 12, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Director's details changed for Mr Alan John Sarjant on Apr 01, 2016

    2 pagesCH01

    Annual return made up to Feb 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of GRANGE PARK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Secretary
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    British127095010001
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish127095010001
    WESTON, Paul David
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish139192210001
    HARRIS, Jason Duncan
    31 Alderminster Road
    B91 3YT Solihull
    West Midlands
    Secretary
    31 Alderminster Road
    B91 3YT Solihull
    West Midlands
    British68739500002
    LEWIS, Mark Andrew
    1563 Warwick Road
    Knowle
    B93 9LF Solihull
    West Midlands
    Secretary
    1563 Warwick Road
    Knowle
    B93 9LF Solihull
    West Midlands
    British88319640001
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Secretary
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    British82815550001
    WINFIELD, Corin Robert
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    Secretary
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    British61906590002
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BALDWIN, David
    26 Lizban Street
    Blackheath
    SE3 8SS London
    Director
    26 Lizban Street
    Blackheath
    SE3 8SS London
    British77400730001
    BIRCHMORE, Trevor Michael
    1 Pine Crest
    AL6 0EQ Welwyn
    Hertfordshire
    Director
    1 Pine Crest
    AL6 0EQ Welwyn
    Hertfordshire
    United KingdomBritish2285840001
    CULLINGFORD, David Edward
    131 Tolmers Road
    EN6 4JW Cuffley
    Hertfordshire
    Director
    131 Tolmers Road
    EN6 4JW Cuffley
    Hertfordshire
    United KingdomBritish33796520003
    CURTIS, Alan James
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    Director
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    United KingdomBritish73990070001
    CUTTS, John Charles
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    Director
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    United KingdomBritish56651680001
    GRIFFITHS, Andrew Donald
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    United KingdomBritish56528380010
    HALL, Kenneth Robert
    Ascot Hills
    Church Hill
    NN6 8RR Hollowell
    Northamptonshire
    Director
    Ascot Hills
    Church Hill
    NN6 8RR Hollowell
    Northamptonshire
    British85992150001
    HODGE, Paul Antony
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    Director
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    British61906560002
    KEIR, David Christopher Lindsay
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    Director
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    EnglandBritish32255280002
    LEWIS, Mark Andrew
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    Director
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    EnglandBritish135597890002
    MALTON, Gerald Anthony
    19 Oldbury Avenue
    CM2 7ED Chelmsford
    Essex
    Director
    19 Oldbury Avenue
    CM2 7ED Chelmsford
    Essex
    British29512560002
    MCCULLOCH, Graham Alexander
    Coleshill Cottage
    Village Road Coleshill
    HP7 0LG Amersham
    Buckinghamshire
    Director
    Coleshill Cottage
    Village Road Coleshill
    HP7 0LG Amersham
    Buckinghamshire
    British52315130001
    SARJANT, Alan John
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish150355120002
    SMITH, Mark Richard
    9 Charville Court
    Gayton Road
    HA1 2HT Harrow
    Middlesex
    Director
    9 Charville Court
    Gayton Road
    HA1 2HT Harrow
    Middlesex
    British56035390001
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Director
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    EnglandBritish82815550001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of GRANGE PARK DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    Apr 20, 2016
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02872273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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