Grangefern Properties Limited ALDERLEY EDGE


Grangefern Properties started in year 1991 as Private Limited Company with registration number 02655710. The Grangefern Properties company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Alderley Edge at Emerson House. Postal code: SK9 7LF.

At the moment there are 2 directors in the the firm, namely Anthony J. and Peter J.. In addition one secretary - Varun M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grangefern Properties Limited Address / Contact

Office Address Emerson House
Office Address2 Heyes Lane
Town Alderley Edge
Post code SK9 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02655710
Date of Incorporation Mon, 21st Oct 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Varun M.

Position: Secretary

Appointed: 26 July 2018

Anthony J.

Position: Director

Appointed: 22 January 2013

Peter J.

Position: Director

Appointed: 22 July 1996

Anne W.

Position: Secretary

Appointed: 22 January 2013

Resigned: 26 July 2018

Katy A.

Position: Secretary

Appointed: 23 March 2012

Resigned: 24 December 2012

Geoffrey P.

Position: Director

Appointed: 21 March 2012

Resigned: 24 December 2012

Martyn H.

Position: Director

Appointed: 01 September 2010

Resigned: 24 December 2012

Katherine E.

Position: Secretary

Appointed: 15 May 2009

Resigned: 21 March 2012

David P.

Position: Director

Appointed: 17 January 2008

Resigned: 21 March 2012

Lynda S.

Position: Director

Appointed: 14 January 2008

Resigned: 31 August 2010

Christopher S.

Position: Director

Appointed: 14 January 2008

Resigned: 24 December 2012

Peter B.

Position: Director

Appointed: 26 March 2003

Resigned: 31 December 2012

Steven S.

Position: Secretary

Appointed: 20 February 2003

Resigned: 15 May 2009

Mark J.

Position: Director

Appointed: 15 November 2002

Resigned: 29 February 2024

Martyn W.

Position: Director

Appointed: 13 August 2002

Resigned: 22 November 2007

Peter M.

Position: Director

Appointed: 13 August 2002

Resigned: 19 November 2007

Philip K.

Position: Director

Appointed: 21 January 2000

Resigned: 13 August 2002

Derek F.

Position: Director

Appointed: 21 January 2000

Resigned: 31 July 2007

Philip J.

Position: Secretary

Appointed: 21 January 2000

Resigned: 20 February 2003

Martin B.

Position: Director

Appointed: 21 January 2000

Resigned: 13 August 2002

James N.

Position: Secretary

Appointed: 22 July 1996

Resigned: 21 February 2000

Stanley A.

Position: Director

Appointed: 22 July 1996

Resigned: 15 July 2002

Martin S.

Position: Director

Appointed: 22 July 1996

Resigned: 26 March 2003

Elizabeth W.

Position: Director

Appointed: 12 July 1993

Resigned: 22 July 1996

Georgina T.

Position: Secretary

Appointed: 30 October 1991

Resigned: 22 July 1996

Ian H.

Position: Director

Appointed: 30 October 1991

Resigned: 12 July 1993

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 21 October 1991

Resigned: 30 October 1991

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1991

Resigned: 30 October 1991

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Orbit Investments (Properties) Limited from Alderley Edge, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Orbit Investments (Properties) Limited

Emerson House Heyes Lane, Alderley Edge, SK9 7LF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 2274745
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th April 2023
filed on: 22nd, January 2024
Free Download (20 pages)

Company search

Advertisements