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

GRENHAM COURT LIMITED

2 GRENHAM COURT, FREDERICK ROAD, HASTINGS, EAST SUSSEX, TN35 5AF,
Company Registration Number
03490979
Private Limited Company
Active

Company Overview

About Grenham Court Ltd
GRENHAM COURT LIMITED was founded on 1998-01-12 and has its registered office in Hastings. The organisation's status is listed as "Active". Grenham Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRENHAM COURT LIMITED
 
Legal Registered Office
2 GRENHAM COURT
FREDERICK ROAD
HASTINGS
EAST SUSSEX
TN35 5AF
Other companies in TN35
 
Filing Information
Company Number 03490979
Company ID Number 03490979
Date formed 1998-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:38:44
Primary Source:Companies House
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 GRENHAM COURT LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JOHN PETERSON
Director 2010-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN LANGHAM
Company Secretary 2012-02-20 2014-07-19
RIX AND KAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-03-24 2012-02-20
CHRISTINE ANNE ARCHER
Company Secretary 1998-03-12 2011-03-23
PAUL DOWSETT
Director 2009-09-07 2010-11-05
PATRICIA OLIVIA COLLEDGE
Director 2000-04-14 2009-09-07
GLENN JESSE WILSHER
Director 1998-03-12 2000-04-13
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-01-12 1998-03-12
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-01-12 1998-03-12

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
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-01-27CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-09-25DIRECTOR APPOINTED MRS EMMA LOUISE JONES
2022-09-25CESSATION OF LISA VANESSA PETERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE JONES
2022-09-25APPOINTMENT TERMINATED, DIRECTOR LISA VANESSA PETERSON
2022-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LISA VANESSA PETERSON
2022-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE JONES
2022-09-25PSC07CESSATION OF LISA VANESSA PETERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-25AP01DIRECTOR APPOINTED MRS EMMA LOUISE JONES
2022-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-03-01TM02Termination of appointment of Yvonne Carol Smith on 2022-03-01
2022-02-16CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-08-13AP03Appointment of Mrs Yvonne Carol Smith as company secretary on 2021-08-11
2021-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA VANESSA PETERSON
2021-06-01AP01DIRECTOR APPOINTED MS LISA VANESSA PETERSON
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA VANESSA PETERSON
2021-05-17PSC07CESSATION OF LIZA PETERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-02-02CH01Director's details changed for Ms Lisa Peterson on 2021-01-30
2021-01-30CH01Director's details changed for Ms Liza Peterson on 2021-01-30
2021-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZA PETERSON
2021-01-30AP01DIRECTOR APPOINTED MS LIZA PETERSON
2021-01-30PSC07CESSATION OF LISA PETERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA VANESSA PETERSON
2021-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA PETERSON
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN PETERSON
2021-01-15PSC07CESSATION OF ALLAN JOHN PETERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-15AP01DIRECTOR APPOINTED MS LISA VANESSA PETERSON
2021-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM C/O C/O 2 Grenham Court the Bank. Grenham Court Limited Frederick Road Hastings East Sussex TN35 5AF
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-07-19TM02Termination of appointment of Elizabeth Ann Langham on 2014-07-19
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-12AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O 2 GRENHAM COURT THE BANK 2 GRENHAM COURT FREDERICK ROAD HASTINGS EAST SUSSEX TN35 5AF ENGLAND
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 2 GRENHAM COURT FREDERICK ROAD HASTINGS EAST SUSSEX TN35 5AF
2013-01-14AR0112/01/13 ANNUAL RETURN FULL LIST
2012-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY RIX AND KAY COMPANY SECRETARIAL SERVICES LIMITED
2012-02-22AP03Appointment of Elizabeth Ann Langham as company secretary
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/12 FROM the Courtyard River Way Uckfield East Sussex TN22 1SL
2012-02-10AR0112/01/12 ANNUAL RETURN FULL LIST
2011-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-04-15AP04Appointment of corporate company secretary Rix and Kay Company Secretarial Services Limited
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE ARCHER
2011-04-01AR0112/01/11 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED ALLAN JOHN PETERSON
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWSETT
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-04-22AR0112/01/10 FULL LIST
2010-02-15AP01DIRECTOR APPOINTED PAUL DOWSETT
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA COLLEDGE
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 66 NORMAN ROAD ST. LEONARDS ON SEA EAST SUSSEX TN38 0EJ
2009-03-20DISS40DISS40 (DISS40(SOAD))
2009-02-19363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-02-19363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2009-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2009-01-29363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-10-21GAZ1FIRST GAZETTE
2006-03-07363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-03-09363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-03363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-05-22363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 64 NORMAN ROAD ST. LEONARDS ON SEA EAST SUSSEX TN38 0EJ
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-03-07363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-17288bDIRECTOR RESIGNED
2000-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-03-24363sRETURN MADE UP TO 12/01/00; NO CHANGE OF MEMBERS
1999-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-12-06363aRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1999-12-0688(2)RAD 06/03/98--------- £ SI 6@1=6 £ IC 2/8
1999-11-19287REGISTERED OFFICE CHANGED ON 19/11/99 FROM: MARSHALL & CO SIUTE 247 410 LONDON ROAD ORE HASTINGS EAST SUSSEX TN35 5BB
1999-11-16DISS40STRIKE-OFF ACTION DISCONTINUED
1999-08-03GAZ1FIRST GAZETTE
1998-03-26CERTNMCOMPANY NAME CHANGED BARNGATES LIMITED CERTIFICATE ISSUED ON 27/03/98
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-16288aNEW SECRETARY APPOINTED
1998-03-16287REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-03-16288bDIRECTOR RESIGNED
1998-03-16288bSECRETARY RESIGNED
1998-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GRENHAM COURT 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 Off2008-10-21
Proposal to Strike Off1999-08-03
Fines / Sanctions
No fines or sanctions have been issued against GRENHAM COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRENHAM COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 GRENHAM COURT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRENHAM COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRENHAM COURT LIMITED
Trademarks
We have not found any records of GRENHAM COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRENHAM COURT 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 (98000 - Residents property management) as GRENHAM COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GRENHAM COURT 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 partyGRENHAM COURT LIMITEDEvent Date2008-10-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyGRENHAM COURT LIMITEDEvent Date1999-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRENHAM COURT 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 GRENHAM COURT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1