GRANARY WHARF ESTATE MAINTENANCE LIMITED

GRANARY WHARF ESTATE MAINTENANCE LIMITED

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

    Company NameGRANARY WHARF ESTATE MAINTENANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07014058
    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 GRANARY WHARF ESTATE MAINTENANCE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GRANARY WHARF ESTATE MAINTENANCE LIMITED located?

    Registered Office Address
    Glendevon House 4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANARY WHARF ESTATE MAINTENANCE 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 GRANARY WHARF ESTATE MAINTENANCE LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for GRANARY WHARF ESTATE MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Philip Anthony Bland as a director on Sep 25, 2025

    1 pagesTM01

    Confirmation statement made on Aug 29, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Aug 29, 2024 with updates

    4 pagesCS01

    Termination of appointment of Rendall and Rittner Limited as a secretary on Aug 15, 2024

    1 pagesTM02

    Appointment of J H Watson Property Management Limited as a secretary on Jun 13, 2023

    2 pagesAP04

    Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on Jun 13, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 29, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mr Neil Walker as a director on Mar 09, 2023

    2 pagesAP01

    Termination of appointment of Robert Nixson as a director on Mar 03, 2023

    1 pagesTM01

    Appointment of Ms Liisa Viktoria Suidt as a director on Mar 14, 2021

    2 pagesAP01

    Confirmation statement made on Aug 29, 2022 with updates

    5 pagesCS01

    Secretary's details changed for Rendall and Rittner Limited on Aug 08, 2022

    1 pagesCH04

    Director's details changed for Mr. Philip Anthony Bland on Aug 24, 2022

    2 pagesCH01

    Director's details changed for Mr Jeremy Adam Harrison on Sep 08, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 29, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Rebecca Elaine Wilkin as a director on Feb 26, 2021

    1 pagesTM01

    Registered office address changed from C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 11, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 29, 2020 with updates

    4 pagesCS01

    Director's details changed for Mrs Rebecca Elaine Wilkin on Mar 25, 2020

    2 pagesCH01

    Who are the officers of GRANARY WHARF ESTATE MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J H WATSON PROPERTY MANAGEMENT LIMITED
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Identification TypeUK Limited Company
    Registration Number1883919
    191587050001
    FORD, Robert Innes
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish261806100001
    HARRISON, Jeremy Adam
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish205088460001
    SUIDT, Liisa Viktoria
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    United KingdomCanadian188480140001
    WALKER, Neil
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish306761540001
    WOOD, Matthew
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish204670360001
    CHARLESWORTH, Dolores
    Coal Road
    LS14 1PQ Leeds
    Glendevon House 4 Hawthorn Park
    England
    Secretary
    Coal Road
    LS14 1PQ Leeds
    Glendevon House 4 Hawthorn Park
    England
    215811800001
    HALL, Deanne Stephanie
    Coal Road
    LS14 1PQ Leeds
    Glendevon House 4 Hawthorn Park
    England
    Secretary
    Coal Road
    LS14 1PQ Leeds
    Glendevon House 4 Hawthorn Park
    England
    209730320001
    SULLY, Katherine May
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    Secretary
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    179495290001
    TOWNEND, Daire Mary
    Fearns Wharf
    Neptune Street
    LS9 8PB Leeds
    C/O Canal & River Trust
    England
    Secretary
    Fearns Wharf
    Neptune Street
    LS9 8PB Leeds
    C/O Canal & River Trust
    England
    180439370001
    TOWNEND, Daire Mary
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    Secretary
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    British140688570003
    RENDALL AND RITTNER LIMITED
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Identification TypeUK Limited Company
    Registration Number02515428
    51173740001
    BLAND, Philip Anthony, Mr.
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    ScotlandBritish202928940001
    FINKILL, Michael Robert Andrew
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    Director
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    EnglandEnglish140688600001
    NIXSON, Robert
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish204668900001
    POWDERHAM, Ian
    c/o C/O Axios Hospitalityreal Estate
    26 Worple Road
    Wimbledon
    SW19 4EE London
    1st Floor Beacon House
    England
    Director
    c/o C/O Axios Hospitalityreal Estate
    26 Worple Road
    Wimbledon
    SW19 4EE London
    1st Floor Beacon House
    England
    EnglandBritish168893550001
    PRICE, Timothy John, Mr.
    2 Wharf Approach,
    Granary Wharf
    LS1 4BR Leeds
    Hotel Doubletree By Hilton
    England
    Director
    2 Wharf Approach,
    Granary Wharf
    LS1 4BR Leeds
    Hotel Doubletree By Hilton
    England
    WalesBritish32756370001
    SCOTT, James
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    Director
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    EnglandBritish148807540001
    SULLY, Katherine May
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    Director
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    United KingdomBritish133110420001
    TOWNEND, Daire Mary
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    Director
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    United KingdomIrish180424980001
    TOWNEND, Daire Mary
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    Director
    c/o Muse Developments Limited
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    England
    EnglandIrish122048280003
    TURNER, Stephen
    2 Wharf Approach
    LS1 4BR Leeds
    Doubletree By Hilton
    England
    Director
    2 Wharf Approach
    LS1 4BR Leeds
    Doubletree By Hilton
    England
    EnglandBritish168795060001
    VANN, Martin Roger
    Coal Road
    LS14 1PQ Leeds
    Glendevon House 4 Hawthorn Park
    England
    Director
    Coal Road
    LS14 1PQ Leeds
    Glendevon House 4 Hawthorn Park
    England
    EnglandBritish224234530001
    WILKIN, Rebecca Elaine
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited, Portsoken House
    England
    Director
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited, Portsoken House
    England
    EnglandBritish205088240001

    Who are the persons with significant control of GRANARY WHARF ESTATE MAINTENANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Greencoat Place
    SW1P 1PH London
    Gordon House
    United Kingdom
    Sep 26, 2016
    10 Greencoat Place
    SW1P 1PH London
    Gordon House
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberFc032918
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for GRANARY WHARF ESTATE MAINTENANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2016Sep 14, 2018The 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