GRANT & PARTNERS LIMITED
Overview
Company Name | GRANT & PARTNERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03996566 |
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 GRANT & PARTNERS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRANT & PARTNERS LIMITED located?
Registered Office Address | First Floor 21 Woodstock Street W1C 2AP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRANT & PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
ACRE 374 LIMITED | May 18, 2000 | May 18, 2000 |
What are the latest accounts for GRANT & PARTNERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for GRANT & PARTNERS LIMITED?
Last Confirmation Statement Made Up To | May 18, 2026 |
---|---|
Next Confirmation Statement Due | Jun 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2025 |
Overdue | No |
What are the latest filings for GRANT & PARTNERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 18, 2025 with updates | 5 pages | CS01 | ||
Change of details for Astwood Limited as a person with significant control on Oct 23, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr. Tony David Chalkley on Oct 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Hay on Oct 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Richard Stephenson on Oct 18, 2024 | 2 pages | CH01 | ||
Registered office address changed from 21 Hanover Street London W1B 2EF United Kingdom to First Floor 21 Woodstock Street London W1C 2AP on Oct 23, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr David Theobald on Oct 18, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Confirmation statement made on May 18, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Jonathan Hay on May 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 18, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Director's details changed for Mr David Theobald on Jul 12, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 18, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on May 18, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on May 18, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Director's details changed for Mr Jonathan Hay on May 23, 2019 | 2 pages | CH01 | ||
Confirmation statement made on May 18, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr. Tony David Chalkley on Jan 10, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on May 18, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||
Who are the officers of GRANT & PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHALKLEY, Tony David, Mr. | Director | 21 Woodstock Street W1C 2AP London First Floor United Kingdom | England | British | Chartered Surveyor | 44311070006 | ||||
HAY, Jonathan | Director | 21 Woodstock Street W1C 2AP London First Floor United Kingdom | England | British | Chartered Surveyor | 174681050002 | ||||
STEPHENSON, John Richard | Director | 21 Woodstock Street W1C 2AP London First Floor United Kingdom | England | British | Chartered Surveyor | 76223060007 | ||||
THEOBALD, David | Director | 21 Woodstock Street W1C 2AP London First Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 195157180003 | ||||
DRUMMOND WARR-KING, Angela | Secretary | W1B 2EF London 21 Hanover Street United Kingdom | British | Chartered Surveyor | 44311120001 | |||||
LAWSON (LONDON) LIMITED | Nominee Secretary | Acre House 11-15 William Road NW1 3ER London | 900018120001 | |||||||
DRUMMOND WARR-KING, Angela | Director | W1B 2EF London 21 Hanover Street United Kingdom | England | British | Chartered Surveyor | 44311120001 | ||||
HITCHCOCK, Timothy Duncan | Director | W1B 2EF London 21 Hanover Street United Kingdom | England | British | Chartered Surveyor | 46182360001 | ||||
NAYLOR, Claire Louise | Nominee Director | 30 Portelet Road E1 4ER London | British | 900019550001 | ||||||
YOUNG, Gerrard | Director | Guilford Avenue KT5 8DQ Surbiton 52 Surrey | British | Surveyor | 140995910001 |
Who are the persons with significant control of GRANT & PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Astwood Limited | Nov 20, 2017 | 21 Woodstock Street W1C 2AP London First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr. Tony David Chalkley | May 19, 2016 | W1B 2EF London 21 Hanover Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Angela Drummond Warr-King | May 19, 2016 | W1B 2EF London 21 Hanover Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Duncan Hitchcock | May 19, 2016 | W1B 2EF London 21 Hanover Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Richard Stephenson | May 19, 2016 | W1B 2EF London 21 Hanover Street United Kingdom | Yes | ||||||||||
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