Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANSIM PROPERTIES (NO. 5) LIMITED
Company Information for

GRANSIM PROPERTIES (NO. 5) LIMITED

124-150 HACKNEY ROAD, LONDON, E2 7QL,
Company Registration Number
02734253
Private Limited Company
Active

Company Overview

About Gransim Properties (no. 5) Ltd
GRANSIM PROPERTIES (NO. 5) LIMITED was founded on 1992-07-24 and has its registered office in . The organisation's status is listed as "Active". Gransim Properties (no. 5) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GRANSIM PROPERTIES (NO. 5) LIMITED
 
Legal Registered Office
124-150 HACKNEY ROAD
LONDON
E2 7QL
Other companies in E2
 
Filing Information
Company Number 02734253
Company ID Number 02734253
Date formed 1992-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-01-05 12:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANSIM PROPERTIES (NO. 5) 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.

Company Officers of GRANSIM PROPERTIES (NO. 5) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JEFFREY SIMONS
Company Secretary 1992-07-24
BRIAN LESLIE SIMONS
Director 1993-03-10
HOWARD IAN SIMONS
Director 1991-07-24
STEPHEN JEFFREY SIMONS
Director 1993-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY GRANT
Director 1993-03-10 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN LESLIE SIMONS GRANSIM PROPERTIES (NO. 6) LIMITED Director 1993-07-08 CURRENT 1993-06-10 Active
BRIAN LESLIE SIMONS GRANSIM PROPERTIES (NO.3) LIMITED Director 1992-04-09 CURRENT 1990-04-09 Active
BRIAN LESLIE SIMONS GRANSIM PROPERTIES (NO.4) LIMITED Director 1992-03-25 CURRENT 1991-04-11 Active
BRIAN LESLIE SIMONS ROBAM IMPORTERS LIMITED Director 1992-02-21 CURRENT 1978-03-14 Active
BRIAN LESLIE SIMONS ROBOBOND LIMITED Director 1992-02-21 CURRENT 1984-03-02 Active
BRIAN LESLIE SIMONS DANANT HOLDINGS LIMITED Director 1991-09-05 CURRENT 1975-05-19 Active
BRIAN LESLIE SIMONS D.& J.SIMONS LIMITED Director 1991-07-23 CURRENT 1960-12-16 Active
BRIAN LESLIE SIMONS D. & J. SIMONS (PROPERTIES) LIMITED Director 1991-06-04 CURRENT 1961-06-14 Active
BRIAN LESLIE SIMONS GRANSIM PROPERTIES (NO.2) LIMITED Director 1990-10-03 CURRENT 1989-10-03 Active
HOWARD IAN SIMONS VINDEX PROPERTIES (2) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
HOWARD IAN SIMONS GABLE LODGE RESIDENTS COMPANY LIMITED Director 2017-03-08 CURRENT 1991-06-05 Active
HOWARD IAN SIMONS JOLO PROPERTIES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
HOWARD IAN SIMONS VINDEX PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
HOWARD IAN SIMONS D & J SIMONS & ARTS LIMITED Director 2014-07-11 CURRENT 2004-08-20 Active
HOWARD IAN SIMONS THAMES SIDE STUDIOS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
HOWARD IAN SIMONS D. & J. SIMONS & SONS LIMITED Director 2007-03-02 CURRENT 1975-08-11 Active
HOWARD IAN SIMONS GRANSIM PROPERTIES (NO. 6) LIMITED Director 1993-07-08 CURRENT 1993-06-10 Active
HOWARD IAN SIMONS GRANSIM PROPERTIES (NO.3) LIMITED Director 1992-04-09 CURRENT 1990-04-09 Active
HOWARD IAN SIMONS GRANSIM PROPERTIES (NO.4) LIMITED Director 1992-03-25 CURRENT 1991-04-11 Active
HOWARD IAN SIMONS ROBAM IMPORTERS LIMITED Director 1992-02-21 CURRENT 1978-03-14 Active
HOWARD IAN SIMONS ROBOBOND LIMITED Director 1992-02-21 CURRENT 1984-03-02 Active
HOWARD IAN SIMONS DANANT HOLDINGS LIMITED Director 1991-09-05 CURRENT 1975-05-19 Active
HOWARD IAN SIMONS D.& J.SIMONS LIMITED Director 1991-07-23 CURRENT 1960-12-16 Active
HOWARD IAN SIMONS D. & J. SIMONS (PROPERTIES) LIMITED Director 1991-06-04 CURRENT 1961-06-14 Active
HOWARD IAN SIMONS GRANSIM PROPERTIES (NO.2) LIMITED Director 1990-10-03 CURRENT 1989-10-03 Active
STEPHEN JEFFREY SIMONS GRANSIM PROPERTIES (NO. 6) LIMITED Director 1993-06-10 CURRENT 1993-06-10 Active
STEPHEN JEFFREY SIMONS GRANSIM PROPERTIES (NO.4) LIMITED Director 1992-04-11 CURRENT 1991-04-11 Active
STEPHEN JEFFREY SIMONS GRANSIM PROPERTIES (NO.3) LIMITED Director 1992-04-09 CURRENT 1990-04-09 Active
STEPHEN JEFFREY SIMONS ROBAM IMPORTERS LIMITED Director 1992-02-21 CURRENT 1978-03-14 Active
STEPHEN JEFFREY SIMONS ROBOBOND LIMITED Director 1992-02-21 CURRENT 1984-03-02 Active
STEPHEN JEFFREY SIMONS DANANT HOLDINGS LIMITED Director 1991-09-05 CURRENT 1975-05-19 Active
STEPHEN JEFFREY SIMONS D.& J.SIMONS LIMITED Director 1991-07-23 CURRENT 1960-12-16 Active
STEPHEN JEFFREY SIMONS D. & J. SIMONS (PROPERTIES) LIMITED Director 1991-06-04 CURRENT 1961-06-14 Active
STEPHEN JEFFREY SIMONS GRANSIM PROPERTIES (NO.2) LIMITED Director 1990-10-03 CURRENT 1989-10-03 Active

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
2024-06-25CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2023-10-05Director's details changed for Brian Leslie Simons on 2022-12-15
2023-10-05Change of details for Brian Leslie Simons as a person with significant control on 2022-12-15
2023-07-04CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-06-20CESSATION OF AVRIL SIMONS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20CESSATION OF MARILYN SIMONS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 120000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-02-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 120000
2016-06-22AR0117/06/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 120000
2015-07-30AR0124/07/15 ANNUAL RETURN FULL LIST
2015-02-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 120000
2014-10-27AR0124/07/14 ANNUAL RETURN FULL LIST
2014-01-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 120000
2013-09-13AR0124/07/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25AR0124/07/12 ANNUAL RETURN FULL LIST
2012-04-04DISS40Compulsory strike-off action has been discontinued
2012-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0124/07/11 ANNUAL RETURN FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AR0124/07/10 ANNUAL RETURN FULL LIST
2010-07-06AR0124/07/09 ANNUAL RETURN FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19363aReturn made up to 24/07/08; full list of members
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-02-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-08-08363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-08-04363aRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-31363aRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-21363aRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20288cDIRECTOR'S PARTICULARS CHANGED
2001-11-26288bDIRECTOR RESIGNED
2001-08-14363aRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-07SRES09G GRANT £20000 06/11/00
2000-11-29169£ IC 140000/120000 06/11/00 £ SR 20000@1=20000
2000-08-15363aRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
1999-08-17363aRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-03225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1998-12-01353LOCATION OF REGISTER OF MEMBERS
1998-12-01363aRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-10-19287REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 32 QUEEN ANNE STREET LONDON W1M 0HD
1998-10-02AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/97
1997-08-12363sRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1996-07-23363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-07-28363sRETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS
1995-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-08-07363sRETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS
1994-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-09-15363sRETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS
1993-04-13288NEW DIRECTOR APPOINTED
1993-04-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1993-04-1388(2)RAD 10/03/93--------- £ SI 140000@1=140000 £ IC 2/140002
1992-10-18287REGISTERED OFFICE CHANGED ON 18/10/92 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1992-10-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GRANSIM PROPERTIES (NO. 5) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against GRANSIM PROPERTIES (NO. 5) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANSIM PROPERTIES (NO. 5) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANSIM PROPERTIES (NO. 5) LIMITED

Intangible Assets
Patents
We have not found any records of GRANSIM PROPERTIES (NO. 5) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANSIM PROPERTIES (NO. 5) LIMITED
Trademarks
We have not found any records of GRANSIM PROPERTIES (NO. 5) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANSIM PROPERTIES (NO. 5) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRANSIM PROPERTIES (NO. 5) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRANSIM PROPERTIES (NO. 5) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGRANSIM PROPERTIES (NO. 5) LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANSIM PROPERTIES (NO. 5) 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 GRANSIM PROPERTIES (NO. 5) 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.