Grantdean Limited LEATHERHEAD


Grantdean started in year 1991 as Private Limited Company with registration number 02648659. The Grantdean company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Leatherhead at Ashcombe House. Postal code: KT22 8DY.

There is a single director in the firm at the moment - Thomas B., appointed on 21 July 2006. In addition, a secretary was appointed - Ann B., appointed on 21 July 2006. At present 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.

Grantdean Limited Address / Contact

Office Address Ashcombe House
Office Address2 5 The Crescent
Town Leatherhead
Post code KT22 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02648659
Date of Incorporation Wed, 25th Sep 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ann B.

Position: Secretary

Appointed: 21 July 2006

Thomas B.

Position: Director

Appointed: 21 July 2006

Sandy R.

Position: Director

Appointed: 13 October 2000

Resigned: 21 July 2006

Fiona R.

Position: Secretary

Appointed: 13 October 2000

Resigned: 21 July 2006

Caroline G.

Position: Secretary

Appointed: 11 October 1999

Resigned: 13 October 2000

Dennis G.

Position: Director

Appointed: 11 October 1999

Resigned: 13 October 2000

Caroline G.

Position: Director

Appointed: 11 October 1999

Resigned: 13 October 2000

Jane W.

Position: Director

Appointed: 29 October 1991

Resigned: 09 October 1999

James W.

Position: Secretary

Appointed: 29 October 1991

Resigned: 11 October 1999

James W.

Position: Director

Appointed: 29 October 1991

Resigned: 11 October 1999

London Law Services Limited

Position: Nominee Director

Appointed: 25 September 1991

Resigned: 29 October 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1991

Resigned: 29 October 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Thomas B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ann B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ann B.

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 Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 18th Dec 2023
filed on: 1st, February 2024
Free Download (9 pages)

Company search

Advertisements