Grafton Street Developments Limited TRAFFORD PARK


Grafton Street Developments started in year 2004 as Private Limited Company with registration number 05013832. The Grafton Street Developments company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Trafford Park at Harrier House 2 Lumsdale Road. Postal code: M32 0UT.

At the moment there are 4 directors in the the company, namely Gerald M., Robert P. and Stuart M. and others. In addition one secretary - Robert P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grafton Street Developments Limited Address / Contact

Office Address Harrier House 2 Lumsdale Road
Office Address2 Cobra Business Park
Town Trafford Park
Post code M32 0UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05013832
Date of Incorporation Tue, 13th Jan 2004
Industry Development of building projects
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Robert P.

Position: Secretary

Appointed: 03 September 2020

Gerald M.

Position: Director

Appointed: 26 June 2020

Robert P.

Position: Director

Appointed: 23 April 2019

Stuart M.

Position: Director

Appointed: 29 April 2015

Stewart M.

Position: Director

Appointed: 30 January 2015

Michael M.

Position: Secretary

Appointed: 12 July 2018

Resigned: 03 September 2020

Scott M.

Position: Secretary

Appointed: 28 May 2013

Resigned: 12 July 2018

Stuart O.

Position: Secretary

Appointed: 06 June 2008

Resigned: 01 February 2013

Pamela C.

Position: Secretary

Appointed: 16 July 2007

Resigned: 06 June 2008

Lesley A.

Position: Secretary

Appointed: 15 September 2006

Resigned: 16 July 2007

John I.

Position: Director

Appointed: 15 September 2006

Resigned: 30 January 2015

Glenn A.

Position: Director

Appointed: 15 September 2006

Resigned: 31 March 2019

Philip P.

Position: Director

Appointed: 22 December 2005

Resigned: 15 September 2006

Alan N.

Position: Director

Appointed: 22 December 2005

Resigned: 15 September 2006

Philip P.

Position: Secretary

Appointed: 22 December 2005

Resigned: 15 September 2006

Collette D.

Position: Director

Appointed: 25 March 2004

Resigned: 22 December 2005

Keith G.

Position: Director

Appointed: 25 March 2004

Resigned: 22 December 2005

Graham R.

Position: Secretary

Appointed: 25 March 2004

Resigned: 22 December 2005

Graham R.

Position: Director

Appointed: 25 March 2004

Resigned: 22 December 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2004

Resigned: 13 January 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 January 2004

Resigned: 13 January 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Stewart Milne Group Limited from Aberdeen, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares.

Stewart Milne Group Limited

Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, AB32 6JQ, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc057709
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-06-30
filed on: 20th, March 2023
Free Download (5 pages)

Company search

Advertisements