GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED
Overview
| Company Name | GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05342400 |
| 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 MORTGAGE AND PROTECTION SERVICES LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
Where is GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED located?
| Registered Office Address | Floor 4 11 Leadenhall St EC3V 1LP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANGE MORTGAGE AND PROTECTION SERVICES 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 MORTGAGE AND PROTECTION SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Mayank Prakash as a director on Oct 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon David Embley as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Simon David Embley on Jun 12, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 6, Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ United Kingdom to Floor 4 11 Leadenhall St London EC3V 1LP on Jun 12, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Grange Portfolio Holdings Limited as a person with significant control on Jun 12, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Jeremy Paul Gibson as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Registered office address changed from 11-12 Hanover Square London W1S 1JJ United Kingdom to Unit 6, Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ on Jul 26, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Simon David Embley as a director on Feb 10, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 6, Basset Court Loake Close Grange Parke Northampton Northamptonshire NN4 5EZ to 11-12 Hanover Square London W1S 1JJ on Mar 02, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Emma Louise Mumford as a director on Feb 10, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Appointment of Mr Adam James Smith as a director on Jul 09, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Who are the officers of GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUMFORD, Daniel Richard | Secretary | Loake Close Grange Parke NN4 5EZ Northampton Unit 6, Basset Court Northamptonshire United Kingdom | British | 102725830001 | ||||||
| GIBSON, Jeremy Paul | Director | Hanover Square W1S 1JJ London 11-12 England | England | British | 161139510001 | |||||
| MUMFORD, Daniel Richard | Director | Loake Close Grange Parke NN4 5EZ Northampton Unit 6, Basset Court Northamptonshire United Kingdom | England | British | 102725830002 | |||||
| PRAKASH, Mayank | Director | Leadenhall Street EC3V 1LP London Floor 4 England | England | British | 224497610001 | |||||
| SMITH, Adam James | Director | Loake Close Grange Parke NN4 5EZ Northampton Unit 6, Basset Court Northamptonshire United Kingdom | United Kingdom | British | 285930440001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EMBLEY, Simon David | Director | 11 Leadenhall St EC3V 1LP London Floor 4 United Kingdom | England | British | 71406150003 | |||||
| MUMFORD, Emma Louise | Director | Loake Close Grange Parke NN4 5EZ Northampton Unit 6, Basset Court Northamptonshire United Kingdom | England | British | 102725820002 |
Who are the persons with significant control of GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grange Portfolio Holdings Limited | Jul 31, 2016 | 11 Leadenhall St Grange Park EC3V 1LP London Floor 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Richard Mumford | Apr 06, 2016 | Loake Close Grange Parke NN4 5EZ Northampton Unit 6, Basset Court Northamptonshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Emma Louise Mumford | Apr 06, 2016 | Loake Close Grange Parke NN4 5EZ Northampton Unit 6, Basset Court Northamptonshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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