Grantham House Properties Limited BOOTHTOWN


Founded in 1989, Grantham House Properties, classified under reg no. 02382219 is an active company. Currently registered at Grantham House HX3 6PL, Boothtown the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Jonathon G., Andrew G. and John G.. In addition one secretary - John G. - is with the firm. As of 27 April 2024, there were 2 ex directors - Christopher G., Richard K. and others listed below. There were no ex secretaries.

Grantham House Properties Limited Address / Contact

Office Address Grantham House
Office Address2 Grantham Road
Town Boothtown
Post code HX3 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02382219
Date of Incorporation Wed, 10th May 1989
Industry Development of building projects
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jonathon G.

Position: Director

Appointed: 17 June 2016

Andrew G.

Position: Director

Appointed: 16 February 2001

John G.

Position: Secretary

Appointed: 16 February 2001

John G.

Position: Director

Appointed: 10 May 1991

Christopher G.

Position: Director

Appointed: 16 February 2001

Resigned: 21 May 2016

Richard K.

Position: Director

Appointed: 10 May 1991

Resigned: 16 February 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is John G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James Garside & Son Limited that entered Halifax, England as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

John G.

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

James Garside & Son Limited

Unit 2 Grantham Works, Grantham Road Boothtown, Halifax, West Yorkshire, HX3 6PL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 382596
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets31 34533 79634 97624 524
Net Assets Liabilities255 318259 189265 858 
Other
Average Number Employees During Period3333
Creditors77 18870 78661 70547 130
Fixed Assets301 161296 179292 587287 334
Net Current Assets Liabilities-45 843-36 990-26 729 
Total Assets Less Current Liabilities255 318259 189265 858 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (4 pages)

Company search

Advertisements