Company Information for GRANDLETON LTD
150 NORTHMOOR ROAD, MANCHESTER, M12 5RS,
|
Company Registration Number
05045479
Private Limited Company
Active |
Company Name | |
---|---|
GRANDLETON LTD | |
Legal Registered Office | |
150 NORTHMOOR ROAD MANCHESTER M12 5RS Other companies in M19 | |
Company Number | 05045479 | |
---|---|---|
Company ID Number | 05045479 | |
Date formed | 2004-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 11:25:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IMRAN ALI |
||
IMRAN ALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMRAN ALI |
Company Secretary | ||
SHAHIDA PARVEEN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR INTIZAR HUSSAIN | ||
DIRECTOR APPOINTED MR SHAAN SHERE HUSSAIN | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHIRA HUSSAIN | ||
Change of details for Mrs Tahira Hussain as a person with significant control on 2023-06-27 | ||
REGISTERED OFFICE CHANGED ON 21/02/23 FROM 150 Northmoor Road Northmoor Road Manchester M12 5RS England | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTIZAR HUSSAIN | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTIZAR HUSSAIN | |
REGISTERED OFFICE CHANGED ON 07/11/22 FROM 442 Kingsway Manchester M19 1QJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/11/22 FROM 442 Kingsway Manchester M19 1QJ | |
PSC07 | CESSATION OF IMRAN ALI AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMRAN ALI | |
AP01 | DIRECTOR APPOINTED MR INTIZAR HUSSAIN | |
CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IMRAN ALI | |
AP01 | DIRECTOR APPOINTED MR IMRAN ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHIDA PARVEEN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/11 FROM 150 Northmoor Road Longsight Manchester Greater Manchester M12 5RS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHIDA PARVEEN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IMRAN ALI | |
AP01 | DIRECTOR APPOINTED MR IMRAN ALI | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAHIDA PARVEEN / 16/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 70 GLENEAGLES ROAD HEALD GREEN CHEADLE SK8 3EN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 23/09/04-23/09/04 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
|
|
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 GRANDLETON LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GRANDLETON LTD are:
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. |