Granite Real Estate Uk Limited LONDON


Founded in 1995, Granite Real Estate Uk, classified under reg no. 03020811 is an active company. Currently registered at 20 Harcourt Street W1H 4HG, London the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 14th October 2013 Granite Real Estate Uk Limited is no longer carrying the name Mi Developments (UK).

The company has 2 directors, namely Paul G., Witsard S.. Of them, Paul G., Witsard S. have been with the company the longest, being appointed on 18 June 2019. 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.

Granite Real Estate Uk Limited Address / Contact

Office Address 20 Harcourt Street
Town London
Post code W1H 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03020811
Date of Incorporation Mon, 13th Feb 1995
Industry Development of building projects
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Paul G.

Position: Director

Appointed: 18 June 2019

Witsard S.

Position: Director

Appointed: 18 June 2019

Llias K.

Position: Director

Appointed: 28 March 2017

Resigned: 18 June 2019

Michael F.

Position: Director

Appointed: 27 April 2012

Resigned: 28 March 2017

Randall T.

Position: Director

Appointed: 15 May 2006

Resigned: 28 March 2012

James H.

Position: Director

Appointed: 13 December 2005

Resigned: 28 August 2018

Wolfgang S.

Position: Director

Appointed: 30 September 2005

Resigned: 13 December 2005

Stefan W.

Position: Secretary

Appointed: 30 September 2005

Resigned: 22 October 2018

Stefan W.

Position: Director

Appointed: 30 September 2005

Resigned: 22 October 2018

Douglas T.

Position: Director

Appointed: 30 September 2004

Resigned: 15 May 2006

Richard C.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 September 2005

John S.

Position: Director

Appointed: 29 August 2003

Resigned: 30 September 2005

Edward H.

Position: Secretary

Appointed: 29 August 2003

Resigned: 30 September 2004

Mag K.

Position: Director

Appointed: 29 August 2003

Resigned: 30 September 2005

Ing B.

Position: Director

Appointed: 29 August 2003

Resigned: 30 September 2005

Werner C.

Position: Director

Appointed: 26 March 2001

Resigned: 15 March 2004

John C.

Position: Director

Appointed: 02 February 1999

Resigned: 29 August 2003

James N.

Position: Director

Appointed: 02 February 1999

Resigned: 14 January 2002

John C.

Position: Secretary

Appointed: 02 February 1999

Resigned: 29 August 2003

Alexander B.

Position: Director

Appointed: 02 February 1999

Resigned: 31 May 1999

Bernhard B.

Position: Director

Appointed: 02 February 1999

Resigned: 14 June 1999

Vincent G.

Position: Director

Appointed: 02 February 1999

Resigned: 29 August 2003

Timothy W.

Position: Secretary

Appointed: 23 October 1998

Resigned: 02 February 1999

Simon K.

Position: Director

Appointed: 23 October 1998

Resigned: 02 February 1999

Richard B.

Position: Director

Appointed: 23 May 1997

Resigned: 23 October 1998

David T.

Position: Director

Appointed: 23 May 1997

Resigned: 23 October 1998

Timothy W.

Position: Director

Appointed: 25 October 1996

Resigned: 02 February 1999

David W.

Position: Director

Appointed: 31 March 1995

Resigned: 23 May 1997

Eugene H.

Position: Director

Appointed: 08 March 1995

Resigned: 30 September 1998

Anthony M.

Position: Secretary

Appointed: 08 March 1995

Resigned: 07 October 1998

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 February 1995

Resigned: 08 March 1995

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 February 1995

Resigned: 08 March 1995

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1995

Resigned: 08 March 1995

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we discovered, there is Granite Cooperatieve Ua from Amsterdam, Netherlands. This PSC is categorised as "a legal entity with limited liability" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Granite Cooperatieve Ua that entered Amsterdam, Netherlands as the official address. This PSC has a legal form of "a legal entity with limited liability", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Granite Luxembourg Holdings Sarl, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Granite Cooperatieve Ua

109h Jachthavenweg, 1081 Km Amsterdam, Amsterdam, Netherlands

Legal authority Netherlands Company Law
Legal form Legal Entity With Limited Liability
Country registered Netherlands
Place registered Netherlands
Registration number 58454861
Notified on 31 July 2018
Nature of control: 75,01-100% shares

Granite Cooperatieve Ua

109h Jachthavenweg, Amsterdam, Netherlands

Legal authority Dutch Law
Legal form Legal Entity With Limited Liability
Country registered Netherlands
Place registered Netherlands
Registration number 58454861
Notified on 12 July 2018
Nature of control: 75,01-100% shares

Granite Luxembourg Holdings Sarl

9 Allee Schiffer L-520, Luxembourg, Luxembourg

Legal authority Laws Of The Grand Duchy Of Luxembourg
Legal form Private Limited Liability Company
Country registered Grand Duchy Of Luxembourg
Place registered Grand Duchy Of Luxembourg
Registration number B149458
Notified on 29 August 2017
Ceased on 12 July 2018
Nature of control: 75,01-100% shares

Granite Real Estate Investment Trust

77 King Street West Suite 4010, Toronto-Dominion Centre, Toronto, Ontario, M5K 1H1, PO Box PO BOX 159, Canada

Legal authority Not Known
Legal form Investment Trust
Country registered Canada
Place registered Canada
Registration number Not Known
Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control: 75,01-100% shares

Granite Reit Inc

77 King Street West Suite 4010, Toronto Dominion Centre, Toronto, Ontario, M5K 1H1, PO Box PO BOX 159, Canada

Legal authority Not Known
Legal form Limited Company
Country registered Canada
Place registered Canada
Registration number Not Known
Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control: 75,01-100% shares

Company previous names

Mi Developments (UK) October 14, 2013
Tricom Properties February 19, 1999
Tricom Automotive April 3, 1995
Broomco (883) March 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand70 08147 929
Current Assets76 57654 424
Debtors6 4956 495
Other Debtors6 4956 495
Other
Accrued Liabilities Deferred Income15 62011 110
Corporation Tax Payable530 
Creditors20 53711 410
Net Current Assets Liabilities56 03943 014
Number Shares Issued Fully Paid 1
Other Taxation Social Security Payable4 387 
Par Value Share 1
Total Assets Less Current Liabilities56 03943 014
Trade Creditors Trade Payables 300

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements