Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGE REALISATIONS LIMITED
Company Information for

GRANGE REALISATIONS LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
02165362
Private Limited Company
Liquidation

Company Overview

About Grange Realisations Ltd
GRANGE REALISATIONS LIMITED was founded on 1987-09-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Grange Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRANGE REALISATIONS LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in LE8
 
Telephone01162773324
 
Previous Names
WESTLEIGH DEVELOPMENTS LIMITED17/11/2016
Filing Information
Company Number 02165362
Company ID Number 02165362
Date formed 1987-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB670319345  
Last Datalog update: 2023-08-27 09:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRANGE REALISATIONS LIMITED
The following companies were found which have the same name as GRANGE REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANGE REALISATIONS (HOLDINGS) LIMITED HINE HOUSE 25 REGENT STREET NOTTINGHAM NG1 5BS Active Company formed on the 2017-03-24

Company Officers of GRANGE REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
JUDY ANNE BEIGHTON
Company Secretary 1991-05-23
CHRISTOPHER MARTIN BEIGHTON
Director 1991-05-23
JUDY ANNE BEIGHTON
Director 1991-05-23
IAN MARK JONES
Director 1999-05-18
TONY LEE KEABLE
Director 1995-03-31
MATTHEW NEIL MOORE
Director 2007-07-01
MARK ROBERT JASON ROCKLEY
Director 2005-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES GOODCHILD
Director 1999-05-18 2004-12-22
MARTIN ROY WHEELWRIGHT
Director 1995-03-31 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDY ANNE BEIGHTON REAL ESTATE PROPERTIES (MOULTON) LTD Company Secretary 2004-11-01 CURRENT 1998-12-10 Dissolved 2018-05-29
CHRISTOPHER MARTIN BEIGHTON THE BEIGHTON FAMILY INVESTMENT COMPANY Director 2017-10-19 CURRENT 2017-10-19 Active
CHRISTOPHER MARTIN BEIGHTON GRANGE COMMERCIAL DEVELOPMENTS (TOWCESTER) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active - Proposal to Strike off
CHRISTOPHER MARTIN BEIGHTON GRANGE COMMERCIAL DEVELOPMENTS (LINCOLN) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active - Proposal to Strike off
CHRISTOPHER MARTIN BEIGHTON GRANGE REALISATIONS (HOLDINGS) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
CHRISTOPHER MARTIN BEIGHTON GRANGE COMMERCIAL DEVELOPMENTS (LE3) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
CHRISTOPHER MARTIN BEIGHTON GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
CHRISTOPHER MARTIN BEIGHTON GRANGE COMMERCIAL DEVELOPMENTS LIMITED Director 2017-02-14 CURRENT 2017-02-14 Liquidation
CHRISTOPHER MARTIN BEIGHTON GRANGE DEVELOPMENTS (CORBY) LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active - Proposal to Strike off
CHRISTOPHER MARTIN BEIGHTON MARRCO 25 LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
CHRISTOPHER MARTIN BEIGHTON JUDRIS MANAGEMENT LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
CHRISTOPHER MARTIN BEIGHTON BRAYFORD POOL LINCOLN LIMITED Director 2008-03-19 CURRENT 2007-12-03 Dissolved 2017-09-05
CHRISTOPHER MARTIN BEIGHTON REAL ESTATE PROPERTIES (MOULTON) LTD Director 1999-11-02 CURRENT 1998-12-10 Dissolved 2018-05-29
JUDY ANNE BEIGHTON THE BEIGHTON FAMILY INVESTMENT COMPANY Director 2017-10-19 CURRENT 2017-10-19 Active
JUDY ANNE BEIGHTON GRANGE COMMERCIAL DEVELOPMENTS (TOWCESTER) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active - Proposal to Strike off
JUDY ANNE BEIGHTON GRANGE COMMERCIAL DEVELOPMENTS (LINCOLN) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active - Proposal to Strike off
JUDY ANNE BEIGHTON GRANGE REALISATIONS (HOLDINGS) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
JUDY ANNE BEIGHTON GRANGE COMMERCIAL DEVELOPMENTS (LE3) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
JUDY ANNE BEIGHTON GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED Director 2017-02-23 CURRENT 2017-02-14 Active
JUDY ANNE BEIGHTON GRANGE COMMERCIAL DEVELOPMENTS LIMITED Director 2017-02-23 CURRENT 2017-02-14 Liquidation
JUDY ANNE BEIGHTON GRANGE DEVELOPMENTS (CORBY) LIMITED Director 2017-02-23 CURRENT 2017-02-14 Active - Proposal to Strike off
IAN MARK JONES GRANGE COMMERCIAL DEVELOPMENTS (TOWCESTER) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active - Proposal to Strike off
IAN MARK JONES GRANGE COMMERCIAL DEVELOPMENTS (LINCOLN) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active - Proposal to Strike off
IAN MARK JONES GRANGE COMMERCIAL DEVELOPMENTS (LE3) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
IAN MARK JONES GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED Director 2017-02-23 CURRENT 2017-02-14 Active
IAN MARK JONES GRANGE COMMERCIAL DEVELOPMENTS LIMITED Director 2017-02-23 CURRENT 2017-02-14 Liquidation
IAN MARK JONES COUNTRYSIDE PROPERTIES (WHL) LIMITED Director 2016-04-28 CURRENT 2016-04-09 Active
TONY LEE KEABLE GRANGE COMMERCIAL DEVELOPMENTS (TOWCESTER) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active - Proposal to Strike off
TONY LEE KEABLE GRANGE COMMERCIAL DEVELOPMENTS (LINCOLN) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active - Proposal to Strike off
TONY LEE KEABLE GRANGE REALISATIONS (HOLDINGS) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
TONY LEE KEABLE GRANGE COMMERCIAL DEVELOPMENTS (LE3) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
TONY LEE KEABLE GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED Director 2017-02-23 CURRENT 2017-02-14 Active
TONY LEE KEABLE GRANGE COMMERCIAL DEVELOPMENTS LIMITED Director 2017-02-23 CURRENT 2017-02-14 Liquidation
TONY LEE KEABLE TOLEE MANAGEMENT LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2017-11-14
MATTHEW NEIL MOORE GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED Director 2017-02-23 CURRENT 2017-02-14 Active
MATTHEW NEIL MOORE GRANGE COMMERCIAL DEVELOPMENTS LIMITED Director 2017-02-23 CURRENT 2017-02-14 Liquidation
MATTHEW NEIL MOORE GRANGE DEVELOPMENTS (CORBY) LIMITED Director 2017-02-23 CURRENT 2017-02-14 Active - Proposal to Strike off
MATTHEW NEIL MOORE COUNTRYSIDE PROPERTIES (WHL) LIMITED Director 2016-07-22 CURRENT 2016-04-09 Active
MATTHEW NEIL MOORE COUNTRYSIDE PROPERTIES (WGL) LIMITED Director 2016-07-22 CURRENT 2016-04-04 Active
MATTHEW NEIL MOORE MOBORN PROPERTIES LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
MATTHEW NEIL MOORE COUNTRYSIDE PROPERTIES (WPL) LIMITED Director 2014-03-13 CURRENT 2013-06-18 Active
MATTHEW NEIL MOORE ENSCO 937 LIMITED Director 2012-06-19 CURRENT 2012-05-22 Dissolved 2014-01-14
MATTHEW NEIL MOORE MARRCO 25 LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
MATTHEW NEIL MOORE AXIS 43 MANAGEMENT COMPANY LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
MATTHEW NEIL MOORE VENTURE PROPERTIES GROUP LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
MATTHEW NEIL MOORE LE3 MANAGEMENT COMPANY LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
MARK ROBERT JASON ROCKLEY COUNTRYSIDE PROPERTIES (WGL) LIMITED Director 2016-07-22 CURRENT 2016-04-04 Active
MARK ROBERT JASON ROCKLEY COUNTRYSIDE PROPERTIES (WPL) LIMITED Director 2014-03-13 CURRENT 2013-06-18 Active
MARK ROBERT JASON ROCKLEY MARJAS MANAGEMENT LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-26Final Gazette dissolved via compulsory strike-off
2023-05-26Voluntary liquidation. Notice of members return of final meeting
2023-02-21Voluntary liquidation Statement of receipts and payments to 2022-12-14
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-29600Appointment of a voluntary liquidator
2022-06-29LIQ10Removal of liquidator by court order
2022-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-14
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-07600Appointment of a voluntary liquidator
2021-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-14
2021-01-12600Appointment of a voluntary liquidator
2021-01-12LIQ06Voluntary liquidation. Resignation of liquidator
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-14
2020-01-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-14
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 2 South Road Nottingham NG7 1EB England
2018-01-02LIQ01Voluntary liquidation declaration of solvency
2018-01-02600Appointment of a voluntary liquidator
2018-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-15
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM Tudorgate Grange Business Park Enderby Road Whetstone Leicester LE8 6EP
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 27500
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17RES15CHANGE OF COMPANY NAME 17/11/16
2016-11-17CERTNMCOMPANY NAME CHANGED WESTLEIGH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/11/16
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021653620040
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT JASON ROCKLEY / 01/05/2015
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK JONES / 01/05/2015
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BEIGHTON / 01/05/2015
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEIL MOORE / 01/05/2015
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY LEE KEABLE / 01/05/2015
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY ANNE BEIGHTON / 01/05/2015
2016-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JUDY ANNE BEIGHTON / 01/05/2015
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021653620038
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021653620039
2015-11-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 27500
2015-05-21AR0130/04/15 FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03AUDAUDITOR'S RESIGNATION
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021653620040
2014-07-15ANNOTATIONOther
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021653620039
2014-06-06AUDAUDITOR'S RESIGNATION
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 27500
2014-05-27AR0130/04/14 FULL LIST
2014-04-16RES12VARYING SHARE RIGHTS AND NAMES
2014-04-16RES01ADOPT ARTICLES 31/03/2014
2014-04-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-03ANNOTATIONOther
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021653620038
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-02AR0130/04/13 FULL LIST
2012-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-04AR0130/04/12 FULL LIST
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0130/04/11 FULL LIST
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY ANNE BEIGHTON / 14/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BEIGHTON / 14/01/2011
2011-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JUDY ANNE BEIGHTON / 14/01/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-07-05AR0130/04/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT JASON ROCKLEY / 30/04/2010
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-21363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:28
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-22363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27288aNEW DIRECTOR APPOINTED
2007-05-02363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRANGE REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-20
Resolution2017-12-20
Appointmen2017-12-20
Fines / Sanctions
No fines or sanctions have been issued against GRANGE REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-11 Outstanding LLOYDS BANK PLC
2014-07-04 Outstanding H.W. COATES LIMITED
2014-01-03 Outstanding H.W.COATES LIMITED
FIXED CHARGE OVER LAND 2012-10-22 Outstanding HOMES AND COMMUNITIES AGENCY ("THE AGENCY")
SHARE CHARGE 2011-12-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-03-11 Outstanding HOMES AND COMMUNITIES AGENCY
MORTGAGE 2011-01-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-01-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-11-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-04-10 Outstanding THE HOME AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT BY WAY OF SECURITY 2009-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1997-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1993-09-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-08-19 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-11-05 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-11-05 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-10-28 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of GRANGE REALISATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRANGE REALISATIONS LIMITED owns 5 domain names.

axis43.co.uk   westframe.co.uk   westleigh.co.uk   teamtiger.co.uk   westdev.co.uk  

Trademarks
We have not found any records of GRANGE REALISATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MOSAIC 1898 LTD 2009-10-24 Outstanding

We have found 1 mortgage charges which are owed to GRANGE REALISATIONS LIMITED

Income
Government Income

Government spend with GRANGE REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broxtowe Borough Council 2015-02-27 GBP £58,080 New construction
Broxtowe Borough Council 2015-01-23 GBP £12,137 New construction
Broxtowe Borough Council 2014-12-12 GBP £16,368 New construction
Broxtowe Borough Council 2014-11-07 GBP £11,448 New construction
Broxtowe Borough Council 2014-10-10 GBP £27,235 New construction
Leicestershire County Council 2014-08-01 GBP £950 Reserve Debtors
Blaby District Council 2013-10-23 GBP £1,409 Planning, Econ. Dev. & Housing
Peterborough City Council 2013-05-03 GBP £15,213

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Efficiency East Midlands Ltd urban development construction work 2012/05/02

Urban development construction work. Efficiency East Midlands Limited ("EEM") is a consortium of Local Authority. Registered Provider and ALMO members: The names and addresses of the current members of EEM (at the date this Contract Notice is posted) are set out at VI.3. The Authorised Users of the Framework Agreement being advertised by publication of this Contract Notice (in addition to EEM) are set out at section VI.3 of this Contract Notice. The requirement being procured under this Contract Notice will cover new build construction, improvement, infrastructure, external works and conversion works required by the contracting authority and all other contracting authorities identified in section VI.3.

Outgoings
Business Rates/Property Tax
Business rates information was found for GRANGE REALISATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 6 AERODROME CLOSE LOUGHBOROUGH LEICS. LE11 5RJ 7,30002/12/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGRANGE REALISATIONS LIMITEDEvent Date2017-12-20
 
Initiating party Event TypeResolution
Defending partyGRANGE REALISATIONS LIMITEDEvent Date2017-12-20
 
Initiating party Event TypeAppointmen
Defending partyGRANGE REALISATIONS LIMITEDEvent Date2017-12-20
Company Number: 02165362 Name of Company: GRANGE REALISATIONS LIMITED Previous Name of Company: Westleigh Developments Limited (until 17/11/2016); Jesterpeak Limited (until 06/10/1987) Nature of Busin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGE REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANGE REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.