Granta Entrance Limited CAMBRIDGE


Granta Entrance started in year 2010 as Private Limited Company with registration number 07299156. The Granta Entrance company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cambridge at Twi Granta Park. Postal code: CB21 6AL.

The firm has 4 directors, namely Marie L., Leonie S. and William K. and others. Of them, Aamir K. has been with the company the longest, being appointed on 1 February 2019 and Marie L. has been with the company for the least time - from 4 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gillian L. who worked with the the firm until 1 January 2020.

Granta Entrance Limited Address / Contact

Office Address Twi Granta Park
Office Address2 Great Abington
Town Cambridge
Post code CB21 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07299156
Date of Incorporation Tue, 29th Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 29th December
Company age 14 years old
Account next due date Sun, 29th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Marie L.

Position: Director

Appointed: 04 July 2023

Leonie S.

Position: Director

Appointed: 24 March 2023

William K.

Position: Director

Appointed: 30 March 2021

Aamir K.

Position: Director

Appointed: 01 February 2019

Shahid A.

Position: Director

Appointed: 07 February 2021

Resigned: 24 March 2023

Zafar H.

Position: Director

Appointed: 01 January 2020

Resigned: 01 January 2021

Kevin S.

Position: Director

Appointed: 30 October 2019

Resigned: 04 July 2023

Gillian L.

Position: Secretary

Appointed: 28 September 2012

Resigned: 01 January 2020

Doug C.

Position: Director

Appointed: 12 June 2012

Resigned: 30 October 2019

Karen S.

Position: Director

Appointed: 12 June 2012

Resigned: 30 March 2021

James D.

Position: Director

Appointed: 09 November 2011

Resigned: 12 June 2012

Gillian L.

Position: Director

Appointed: 20 September 2010

Resigned: 01 January 2020

Christoph W.

Position: Director

Appointed: 20 September 2010

Resigned: 31 January 2019

Rachel P.

Position: Director

Appointed: 30 June 2010

Resigned: 12 June 2012

Andrew B.

Position: Director

Appointed: 29 June 2010

Resigned: 09 November 2011

Robert J.

Position: Director

Appointed: 29 June 2010

Resigned: 09 November 2011

Richard D.

Position: Director

Appointed: 29 June 2010

Resigned: 12 June 2012

Mepc Secretaries Limited

Position: Corporate Secretary

Appointed: 29 June 2010

Resigned: 28 September 2012

Robert D.

Position: Director

Appointed: 29 June 2010

Resigned: 02 August 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As we identified, there is Bmr Granta Park Propco Limited from South Quay, Isle Of Man. The abovementioned PSC is categorised as "a private company limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Granta Park Estates Limited that entered Cambridge, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Granta Park Jco 1 Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a registered private company", owns 25-50% shares. This PSC , owns 25-50% shares.

Bmr Granta Park Propco Limited

2nd Floor Quay House, South Quay, Douglas, IM1 5AR, Isle Of Man

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 013135v
Notified on 4 September 2020
Nature of control: 25-50% shares

Granta Park Estates Limited

Bevan Braithwaite Building Granta Park, Great Abington, Cambridge, CB21 6AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2558329
Notified on 19 November 2019
Nature of control: 25-50% shares

Granta Park Jco 1 Limited

Ogier House The Esplanade, St Helier, Jersey, JE4 9WF, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 110676
Notified on 20 November 2019
Ceased on 4 September 2020
Nature of control: 25-50% shares

Gillian L.

Notified on 30 June 2016
Ceased on 19 November 2019
Nature of control: significiant influence or control

Aamir K.

Notified on 1 February 2019
Ceased on 19 November 2019
Nature of control: significiant influence or control

Christoph W.

Notified on 30 June 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth505050       
Balance Sheet
Cash Bank On Hand    20 84190 45980 61499 98258 19035 809
Current Assets70 11356 53195 21569 61834 643104 98886 95159 70063 24651 274
Debtors6 96255 12553 735 13 80214 5296 337-40 2825 05615 465
Net Assets Liabilities    505050505050
Other Debtors    13 80214 5296 3377 8785 05615 465
Cash Bank In Hand63 1511 406        
Net Assets Liabilities Including Pension Asset Liability5050        
Tangible Fixed Assets40 0000        
Reserves/Capital
Called Up Share Capital505050       
Shareholder Funds505050       
Other
Total Fixed Assets Cost Or Valuation40 0000        
Total Fixed Assets Disposals -40 000        
Accrued Liabilities Not Expressed Within Creditors Subtotal  57 5913 88216 511     
Cost Sales    221 135236 680223 571209 774  
Creditors  37 57471 46734 593104 93886 90159 65063 19651 224
Net Current Assets Liabilities-39 95050503 932505050505050
Other Creditors    16 51129 48932 04536 91854 27625 239
Other Operating Income Format1  1119      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 7816 571     
Raw Materials Consumables Used  9 000       
Total Assets Less Current Liabilities5050503 932505050505050
Trade Creditors Trade Payables    18 08275 44954 85622 7328 92025 985
Trade Debtors Trade Receivables       -48 160  
Turnover Revenue  207 569229 226221 135236 680223 571209 774  
Creditors Due Within One Year Total Current Liabilities110 06356 481        
Fixed Assets40 0000        
Tangible Fixed Assets Cost Or Valuation40 0000        
Tangible Fixed Assets Disposals -40 000        
Cash Bank 1 40641 480       
Creditors Due Within One Year 56 48195 165       
Number Shares Allotted 5050       
Par Value Share  1       
Share Capital Allotted Called Up Paid -50-50       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, October 2023
Free Download (5 pages)

Company search

Advertisements