Grenadier Management Limited EAST SUSSEX


Founded in 1994, Grenadier Management, classified under reg no. 02926831 is an active company. Currently registered at 24 Powis Square BN1 3HG, East Sussex the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Helen C., James W. and Mark B.. In addition one secretary - Mark B. - is with the firm. At present 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.

Grenadier Management Limited Address / Contact

Office Address 24 Powis Square
Office Address2 Brighton
Town East Sussex
Post code BN1 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926831
Date of Incorporation Mon, 9th May 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 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 Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Mark B.

Position: Secretary

Appointed: 31 March 2022

Helen C.

Position: Director

Appointed: 23 June 2012

James W.

Position: Director

Appointed: 30 October 1994

Mark B.

Position: Director

Appointed: 01 June 1994

Stephen D.

Position: Secretary

Appointed: 01 April 2006

Resigned: 31 March 2022

David W.

Position: Director

Appointed: 01 April 2006

Resigned: 01 January 2008

Stephen D.

Position: Director

Appointed: 02 March 2001

Resigned: 18 August 2022

John H.

Position: Director

Appointed: 16 May 1999

Resigned: 01 April 2006

John H.

Position: Secretary

Appointed: 16 May 1999

Resigned: 01 April 2006

Malcolm R.

Position: Secretary

Appointed: 23 July 1998

Resigned: 16 May 1999

Malcolm R.

Position: Director

Appointed: 23 July 1998

Resigned: 02 March 2001

Johnathan B.

Position: Director

Appointed: 30 October 1994

Resigned: 16 May 1999

Malcolm S.

Position: Director

Appointed: 05 September 1994

Resigned: 23 July 1998

Malcolm S.

Position: Secretary

Appointed: 01 June 1994

Resigned: 23 July 1998

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1994

Resigned: 01 June 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 May 1994

Resigned: 01 June 1994

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Helen C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is James W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen C.

Notified on 18 August 2022
Nature of control: 25-50% shares

James W.

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

Mark B.

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

Stephen D.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements