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

GRANGEQUEST LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
04235459
Private Limited Company
Active

Company Overview

About Grangequest Ltd
GRANGEQUEST LIMITED was founded on 2001-06-15 and has its registered office in London. The organisation's status is listed as "Active". Grangequest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANGEQUEST LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 04235459
Company ID Number 04235459
Date formed 2001-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 01/07/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGEQUEST 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 GRANGEQUEST LIMITED

Current Directors
Officer Role Date Appointed
LEAH FELDMAN
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDAH FELDMAN
Director 2001-06-15 2017-04-15
JOSEPH FELDMAN
Company Secretary 2001-06-15 2008-07-01
JOSEPH FELDMAN
Director 2001-06-15 2008-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-06-15 2001-06-15
COMPANY DIRECTORS LIMITED
Nominated Director 2001-06-15 2001-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEAH FELDMAN DEWBROOK HOLDINGS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
LEAH FELDMAN RAYBURN LIMITED Director 2018-03-16 CURRENT 2018-03-11 Active
LEAH FELDMAN NEWELL VENTURES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
LEAH FELDMAN FIELDGRANGE ESTATES LIMITED Director 2017-04-15 CURRENT 2000-04-03 Active
LEAH FELDMAN BELLTIME LTD Director 2017-04-15 CURRENT 2003-07-23 Active
LEAH FELDMAN BROCKLEY ESTATES LTD Director 2017-04-15 CURRENT 2015-12-03 Active
LEAH FELDMAN CROWNBAND INVESTMENTS LIMITED Director 2017-04-15 CURRENT 2007-03-26 Liquidation
LEAH FELDMAN HORNSEY LANE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
LEAH FELDMAN PINDER ESTATES LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
LEAH FELDMAN NEWMILL DEVELOPMENT LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
LEAH FELDMAN LINDWOOD ESTATES LIMITED Director 2015-09-01 CURRENT 1997-08-01 Active
LEAH FELDMAN DESPARA LIMITED Director 2015-09-01 CURRENT 2003-03-27 Active
LEAH FELDMAN DATAYEAR LIMITED Director 2015-06-11 CURRENT 1993-08-25 Active
LEAH FELDMAN DEWBROOK DEVELOPMENTS LIMITED Director 2015-05-19 CURRENT 2009-05-18 Active
LEAH FELDMAN VIEWBELL PROPERTIES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
LEAH FELDMAN HILLSTEP HOMES LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
LEAH FELDMAN TALLGATE LIMITED Director 2014-12-01 CURRENT 2005-11-30 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
2023-09-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-30Previous accounting period shortened from 03/07/22 TO 01/07/22
2023-04-02Previous accounting period shortened from 04/07/22 TO 03/07/22
2022-08-2430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-07-03AA01Previous accounting period shortened from 05/07/21 TO 04/07/21
2022-04-05AA01Previous accounting period shortened from 06/07/21 TO 05/07/21
2021-09-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-28AA01Previous accounting period shortened from 07/07/20 TO 06/07/20
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042354590009
2020-10-26AA01Previous accounting period extended from 29/06/20 TO 07/07/20
2020-09-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29AA01Current accounting period shortened from 30/06/19 TO 29/06/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-30AA01Previous accounting period shortened from 01/07/19 TO 30/06/19
2019-08-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-28AA01Previous accounting period shortened from 02/07/18 TO 01/07/18
2019-04-01AA01Previous accounting period shortened from 03/07/18 TO 02/07/18
2018-06-29AA01Previous accounting period shortened from 04/07/17 TO 03/07/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-03AA01Previous accounting period shortened from 05/07/17 TO 04/07/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JUDAH FELDMAN
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH FELDMAN
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04AA01Previous accounting period shortened from 06/07/15 TO 05/07/15
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042354590008
2016-04-05AA01Previous accounting period shortened from 07/07/15 TO 06/07/15
2016-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042354590007
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042354590006
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-06AA01Previous accounting period shortened from 08/07/14 TO 07/07/14
2015-03-26AA01Previous accounting period extended from 28/06/14 TO 08/07/14
2014-09-17AA30/06/13 TOTAL EXEMPTION SMALL
2014-06-26AA01PREVSHO FROM 29/06/2013 TO 28/06/2013
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0115/06/14 FULL LIST
2014-03-31AA01PREVSHO FROM 30/06/2013 TO 29/06/2013
2013-08-15AA30/06/12 TOTAL EXEMPTION SMALL
2013-06-28AA01PREVSHO FROM 01/07/2012 TO 30/06/2012
2013-06-20AR0115/06/13 FULL LIST
2013-03-31AA01PREVSHO FROM 02/07/2012 TO 01/07/2012
2012-09-11AA30/06/11 TOTAL EXEMPTION SMALL
2012-07-02AA01CURRSHO FROM 03/07/2011 TO 02/07/2011
2012-06-26AR0115/06/12 FULL LIST
2012-04-03AA01PREVSHO FROM 04/07/2011 TO 03/07/2011
2011-08-11AA30/06/10 TOTAL EXEMPTION SMALL
2011-07-04AA01CURRSHO FROM 05/07/2010 TO 04/07/2010
2011-06-15AR0115/06/11 FULL LIST
2011-04-05AA01PREVSHO FROM 06/07/2010 TO 05/07/2010
2010-06-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-16AR0115/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEAH FELDMAN / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDAH FELDMAN / 01/10/2009
2010-03-25AA01PREVSHO FROM 07/07/2009 TO 06/07/2009
2010-03-24AA01PREVEXT FROM 30/06/2009 TO 07/07/2009
2009-11-26AR0115/06/09 FULL LIST
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FELDMAN
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH FELDMAN
2009-11-12AP01DIRECTOR APPOINTED LEAH FELDMAN
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-04AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-19363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-07-10363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-06-16363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01363aRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-29363aRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-01-2588(2)RAD 15/06/01--------- £ SI 99@1=99 £ IC 1/100
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288bDIRECTOR RESIGNED
2002-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-11288bSECRETARY RESIGNED
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GRANGEQUEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANGEQUEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-02 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
2015-12-18 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
2015-12-18 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2005-01-26 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-07-01 £ 748,017
Creditors Due Within One Year 2011-07-01 £ 1,058,138

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GRANGEQUEST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2011-07-01 £ 108,660
Current Assets 2011-07-01 £ 443,654
Debtors 2011-07-01 £ 334,994
Fixed Assets 2011-07-01 £ 1,382,681
Shareholder Funds 2011-07-01 £ 20,180
Tangible Fixed Assets 2011-07-01 £ 1,382,681

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANGEQUEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGEQUEST LIMITED
Trademarks
We have not found any records of GRANGEQUEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGEQUEST 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 (68209 - Other letting and operating of own or leased real estate) as GRANGEQUEST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GRANGEQUEST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGEQUEST 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 GRANGEQUEST 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.