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

GRASSCROFT PROPERTY COMPANY LIMITED

MULHOLLAND & CO THE OLD BAKERY 3A KING STREET, DELPH, SADDLEWORTH, OL3 5DL,
Company Registration Number
04425458
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grasscroft Property Company Ltd
GRASSCROFT PROPERTY COMPANY LIMITED was founded on 2002-04-26 and has its registered office in Saddleworth. The organisation's status is listed as "Active - Proposal to Strike off". Grasscroft Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRASSCROFT PROPERTY COMPANY LIMITED
 
Legal Registered Office
MULHOLLAND & CO THE OLD BAKERY 3A KING STREET
DELPH
SADDLEWORTH
OL3 5DL
Other companies in BL1
 
Filing Information
Company Number 04425458
Company ID Number 04425458
Date formed 2002-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB813538338  
Last Datalog update: 2024-02-06 20:52:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRASSCROFT PROPERTY COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FURNATICS LIMITED   BENJ INVESTMENTS 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 GRASSCROFT PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER BANKS
Company Secretary 2002-12-31
PETER BANKS
Director 2002-12-31
MICHAEL COLIN COULTER
Director 2002-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
NAOMI COULTER
Company Secretary 2002-06-05 2002-12-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-04-26 2002-06-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-04-26 2002-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BANKS GRASSCROFT HOMES (GREENFIELD) LIMITED Company Secretary 2006-04-24 CURRENT 2006-03-21 Active - Proposal to Strike off
PETER BANKS GRASSCROFT HOMES (CRANBORNE) LIMITED Company Secretary 2005-07-06 CURRENT 2004-07-05 Active - Proposal to Strike off
PETER BANKS GRASSCROFT HOMES LIMITED Company Secretary 2003-04-16 CURRENT 2003-01-17 Active - Proposal to Strike off
PETER BANKS GRASSCROFT HOMES & PROPERTY (STRETFORD) LIMITED Director 2008-06-01 CURRENT 2008-04-17 Active - Proposal to Strike off
PETER BANKS WISECOMPANY LIMITED Director 2007-11-01 CURRENT 2007-10-25 Active
PETER BANKS GRASSCROFT HOMES (GREENFIELD) LIMITED Director 2006-04-24 CURRENT 2006-03-21 Active - Proposal to Strike off
PETER BANKS GRASSCROFT HOMES (CRANBORNE) LIMITED Director 2005-07-06 CURRENT 2004-07-05 Active - Proposal to Strike off
PETER BANKS GRASSCROFT HOMES LIMITED Director 2003-04-16 CURRENT 2003-01-17 Active - Proposal to Strike off
MICHAEL COLIN COULTER GRASSCROFT DE GREENFIELD LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
MICHAEL COLIN COULTER GRASSCROFT MARPLE BRIDGE LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
MICHAEL COLIN COULTER GRASSCROFT WOODHOUSES LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
MICHAEL COLIN COULTER GRASSCROFT HOMES & PROPERTY (DURBAN) LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
MICHAEL COLIN COULTER DESADDLEWORTH HAVEN LANE LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2017-05-16
MICHAEL COLIN COULTER DESADDLEWORTH LIMITED Director 2011-11-30 CURRENT 2011-11-30 Liquidation
MICHAEL COLIN COULTER GRASSCROFT HOMES & PROPERTY LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
MICHAEL COLIN COULTER GRASSCROFT HOMES & PROPERTY (STRETFORD) LIMITED Director 2008-06-01 CURRENT 2008-04-17 Active - Proposal to Strike off
MICHAEL COLIN COULTER WISECOMPANY LIMITED Director 2007-11-01 CURRENT 2007-10-25 Active
MICHAEL COLIN COULTER GRASSCROFT HOMES (GREENFIELD) LIMITED Director 2006-04-24 CURRENT 2006-03-21 Active - Proposal to Strike off
MICHAEL COLIN COULTER GRASSCROFT HOMES (CRANBORNE) LIMITED Director 2004-07-06 CURRENT 2004-07-05 Active - Proposal to Strike off
MICHAEL COLIN COULTER GRASSCROFT HOMES LIMITED Director 2003-04-16 CURRENT 2003-01-17 Active - Proposal to Strike off

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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-24Application to strike the company off the register
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-28CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM The Old Bakery 3a King Street Delph Oldham OL3 5DL England
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2020-06-17TM02Termination of appointment of Peter Banks on 2020-06-09
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER BANKS
2020-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY WALKER BANKS
2020-06-17PSC07CESSATION OF PETER BANKS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-08AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-06-24AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-07-02AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 2000
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-06AA01Current accounting period extended from 30/09/17 TO 31/01/18
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-24AR0126/04/16 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-27AR0126/04/15 ANNUAL RETURN FULL LIST
2015-01-19CH01Director's details changed for Peter Banks on 2014-12-19
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-02AR0126/04/14 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0126/04/13 ANNUAL RETURN FULL LIST
2012-04-26AR0126/04/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0126/04/11 ANNUAL RETURN FULL LIST
2011-04-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/10 FROM Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
2010-06-10AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0126/04/10 ANNUAL RETURN FULL LIST
2010-05-05AD02Register inspection address has been changed
2010-04-15CH01Director's details changed for Michael Colin Coulter on 2010-04-07
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / PETER BANKS / 07/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BANKS / 07/04/2010
2009-05-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-03363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS; AMEND
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-12363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-28RES12VARYING SHARE RIGHTS AND NAMES
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/05
2005-06-27363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-05-04363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-04-07225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: BENTGATE HOUSE NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 4JY
2003-06-10363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-07123NC INC ALREADY ADJUSTED 31/12/02
2003-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-07288bSECRETARY RESIGNED
2003-02-07RES13CONVERSION 31/12/02
2003-02-07RES04£ NC 1000/10000 31/12/
2003-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-0788(2)RAD 31/12/02--------- £ SI 1997@1=1997 £ IC 3/2000
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 3 OLD KILN LANE, GROTTON SADDLEWORTH OLDHAM OL4 5RZ
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288aNEW SECRETARY APPOINTED
2002-08-0888(2)RAD 05/06/02-05/06/02 £ SI 2@1=2 £ IC 1/3
2002-06-05288bDIRECTOR RESIGNED
2002-06-05288bSECRETARY RESIGNED
2002-04-26NEWINCINCORPORATION 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 GRASSCROFT PROPERTY COMPANY 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 GRASSCROFT PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-18 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
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 GRASSCROFT PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GRASSCROFT PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRASSCROFT PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of GRASSCROFT PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRASSCROFT PROPERTY COMPANY 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 GRASSCROFT PROPERTY COMPANY 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 GRASSCROFT PROPERTY COMPANY 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 GRASSCROFT PROPERTY COMPANY 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 GRASSCROFT PROPERTY COMPANY 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.