Grangewalk Developments Limited STORRINGTON


Founded in 1984, Grangewalk Developments, classified under reg no. 01836812 is an active company. Currently registered at Byne Cottage RH20 4BN, Storrington the company has been in the business for 40 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Tuesday 16th December 2003 Grangewalk Developments Limited is no longer carrying the name Grange Walk Developments.

The company has 2 directors, namely Alison J., David J.. Of them, David J. has been with the company the longest, being appointed on 12 November 2001 and Alison J. has been with the company for the least time - from 2 April 2004. Currently 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.

Grangewalk Developments Limited Address / Contact

Office Address Byne Cottage
Office Address2 Manleys Hill
Town Storrington
Post code RH20 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01836812
Date of Incorporation Mon, 30th Jul 1984
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st October
Company age 40 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Alison J.

Position: Director

Appointed: 02 April 2004

David J.

Position: Director

Appointed: 12 November 2001

Alan C.

Position: Director

Appointed: 30 November 2011

Resigned: 31 December 2013

Wsm Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 2004

Resigned: 20 February 2018

Alan C.

Position: Director

Appointed: 12 March 2002

Resigned: 29 August 2008

Alison J.

Position: Secretary

Appointed: 12 November 2001

Resigned: 15 July 2022

David J.

Position: Secretary

Appointed: 02 June 1998

Resigned: 12 November 2001

Alison J.

Position: Director

Appointed: 02 June 1998

Resigned: 12 November 2001

David J.

Position: Director

Appointed: 19 December 1991

Resigned: 02 June 1998

Alison J.

Position: Secretary

Appointed: 19 December 1991

Resigned: 02 June 1998

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Wylo Developments Limited from Kingston Upon Thames, England. This PSC is categorised as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Alison J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wylo Developments Limited

1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13122994
Notified on 16 February 2021
Nature of control: 50,01-75% shares

Alison J.

Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control: 25-50% voting rights
25-50% shares

David J.

Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Grange Walk Developments December 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand65 52119 014
Current Assets2 094 2851 850 931
Debtors1 825 6341 612 101
Net Assets Liabilities648 195663 354
Other Debtors78 15255 877
Property Plant Equipment337 887338 456
Total Inventories203 130219 816
Other
Accumulated Depreciation Impairment Property Plant Equipment35 79636 471
Additions Other Than Through Business Combinations Property Plant Equipment 1 244
Amounts Owed By Group Undertakings Participating Interests1 747 4821 556 224
Amounts Owed To Group Undertakings Participating Interests844 655838 805
Average Number Employees During Period22
Creditors518 077264 311
Fixed Assets338 890339 459
Income Tax Expense Credit On Components Other Comprehensive Income 3 672
Increase From Depreciation Charge For Year Property Plant Equipment 675
Investments Fixed Assets1 0031 003
Investments In Group Undertakings1 0031 003
Net Current Assets Liabilities1 576 2081 586 620
Other Creditors438 071169 137
Property Plant Equipment Gross Cost373 683374 927
Provisions For Liabilities Balance Sheet Subtotal422 248423 920
Total Assets Less Current Liabilities1 915 0981 926 079
Trade Creditors Trade Payables80 00695 174

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 18th, July 2023
Free Download (7 pages)

Company search