GRANARY WHARF ESTATE MAINTENANCE LIMITED
Overview
| Company Name | GRANARY WHARF ESTATE MAINTENANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07014058 |
| 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 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 Address | No |
What are the latest accounts for GRANARY WHARF ESTATE MAINTENANCE 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 GRANARY WHARF ESTATE MAINTENANCE LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for GRANARY WHARF ESTATE MAINTENANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Termination of appointment of Philip Anthony Bland as a director on Sep 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 29, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Aug 29, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Rendall and Rittner Limited as a secretary on Aug 15, 2024 | 1 pages | TM02 | ||
Appointment of J H Watson Property Management Limited as a secretary on Jun 13, 2023 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mr Neil Walker as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert Nixson as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Appointment of Ms Liisa Viktoria Suidt as a director on Mar 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 29, 2022 with updates | 5 pages | CS01 | ||
Secretary's details changed for Rendall and Rittner Limited on Aug 08, 2022 | 1 pages | CH04 | ||
Director's details changed for Mr. Philip Anthony Bland on Aug 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jeremy Adam Harrison on Sep 08, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 29, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Rebecca Elaine Wilkin as a director on Feb 26, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 29, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Rebecca Elaine Wilkin on Mar 25, 2020 | 2 pages | CH01 | ||
Who are the officers of GRANARY WHARF ESTATE MAINTENANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J H WATSON PROPERTY MANAGEMENT LIMITED | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England |
| 191587050001 | ||||||||||
| FORD, Robert Innes | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 261806100001 | |||||||||
| HARRISON, Jeremy Adam | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 205088460001 | |||||||||
| SUIDT, Liisa Viktoria | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | Canadian | 188480140001 | |||||||||
| WALKER, Neil | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 306761540001 | |||||||||
| WOOD, Matthew | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 204670360001 | |||||||||
| CHARLESWORTH, Dolores | Secretary | Coal Road LS14 1PQ Leeds Glendevon House 4 Hawthorn Park England | 215811800001 | |||||||||||
| HALL, Deanne Stephanie | Secretary | Coal Road LS14 1PQ Leeds Glendevon House 4 Hawthorn Park England | 209730320001 | |||||||||||
| SULLY, Katherine May | Secretary | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | 179495290001 | |||||||||||
| TOWNEND, Daire Mary | Secretary | Fearns Wharf Neptune Street LS9 8PB Leeds C/O Canal & River Trust England | 180439370001 | |||||||||||
| TOWNEND, Daire Mary | Secretary | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | British | 140688570003 | ||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||
| BLAND, Philip Anthony, Mr. | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | Scotland | British | 202928940001 | |||||||||
| FINKILL, Michael Robert Andrew | Director | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | England | English | 140688600001 | |||||||||
| NIXSON, Robert | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 204668900001 | |||||||||
| POWDERHAM, Ian | Director | c/o C/O Axios Hospitalityreal Estate 26 Worple Road Wimbledon SW19 4EE London 1st Floor Beacon House England | England | British | 168893550001 | |||||||||
| PRICE, Timothy John, Mr. | Director | 2 Wharf Approach, Granary Wharf LS1 4BR Leeds Hotel Doubletree By Hilton England | Wales | British | 32756370001 | |||||||||
| SCOTT, James | Director | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 | England | British | 148807540001 | |||||||||
| SULLY, Katherine May | Director | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | United Kingdom | British | 133110420001 | |||||||||
| TOWNEND, Daire Mary | Director | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | United Kingdom | Irish | 180424980001 | |||||||||
| TOWNEND, Daire Mary | Director | c/o Muse Developments Limited Anchorage Quay M50 3YJ Salford Anchorage 1 England | England | Irish | 122048280003 | |||||||||
| TURNER, Stephen | Director | 2 Wharf Approach LS1 4BR Leeds Doubletree By Hilton England | England | British | 168795060001 | |||||||||
| VANN, Martin Roger | Director | Coal Road LS14 1PQ Leeds Glendevon House 4 Hawthorn Park England | England | British | 224234530001 | |||||||||
| WILKIN, Rebecca Elaine | Director | 155 - 157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited, Portsoken House England | England | British | 205088240001 |
Who are the persons with significant control of GRANARY WHARF ESTATE MAINTENANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bph Aquisition 1 Leeds Ltd | Sep 26, 2016 | 10 Greencoat Place SW1P 1PH London Gordon House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GRANARY WHARF ESTATE MAINTENANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 09, 2016 | Sep 14, 2018 | The 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