GRANSDEN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

02/04/252 April 2025 Satisfaction of charge 5 in full

View Document

02/04/252 April 2025 Satisfaction of charge 6 in full

View Document

02/04/252 April 2025 Notification of Sarah Catherine Harvey as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Satisfaction of charge 2 in full

View Document

02/04/252 April 2025 Satisfaction of charge 1 in full

View Document

02/04/252 April 2025 Satisfaction of charge 3 in full

View Document

02/04/252 April 2025 Satisfaction of charge 4 in full

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Notification of Richard Swinbank as a person with significant control on 2024-04-17

View Document

04/09/244 September 2024 Appointment of Mr Richard Swinbank as a director on 2024-08-30

View Document

04/09/244 September 2024 Termination of appointment of John Robert Absalom as a director on 2024-08-30

View Document

02/09/242 September 2024 Cessation of John Robert Absalom as a person with significant control on 2024-04-17

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORTESCUE

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN FORTESCUE

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE SONIA SWINBANK / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SONIA SWINBANK / 13/12/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EDMUND DUDLEY FORTESCUE / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SONIA SWINBANK / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE HARVEY / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDMUND DUDLEY FORTESCUE / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ABSALOM / 25/07/2018

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 DIRECTOR APPOINTED SARAH CATHERINE HARVEY

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM GROSVENOR GARDENS HOUSE 35/37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH FORTESCUE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDMUND DUDLEY FORTESCUE / 16/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RUDOLF FORTESCUE / 16/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SONIA SWINBANK / 16/07/2010

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ABSALOM / 18/08/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 5 CHURCH ROAD BOOKHAM SURREY KT23 3PD

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: HAZELDEAN STATION ROAD LEATHERHEAD SURREY KT22 7AA

View Document

27/08/9127 August 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9011 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/08/6011 August 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company