The Grange Hampshire LLP ALRESFORD


The Grange Hampshire LLP is a limited liability partnership situated at Estate Office Folly Hill, Itchen Stoke, Alresford SO24 9TF. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2021-10-06, this 2-year-old.
The latest confirmation statement was filed on 2023-10-05 and the due date for the following filing is 2024-10-19. What is more, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

The Grange Hampshire LLP Address / Contact

Office Address Estate Office Folly Hill
Office Address2 Itchen Stoke
Town Alresford
Post code SO24 9TF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC439434
Date of Incorporation Wed, 6th Oct 2021
End of financial Year 31st March
Company age 3 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Alexander B.

Position: LLP Designated Member

Appointed: 13 January 2022

Mark B.

Position: LLP Designated Member

Appointed: 06 October 2021

Nigel M.

Position: LLP Designated Member

Appointed: 06 October 2021

Resigned: 13 January 2022

Francis N.

Position: LLP Designated Member

Appointed: 06 October 2021

Resigned: 13 January 2022

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we found, there is Mark A. The abovementioned PSC has 50,01-75% voting rights. Another one in the persons with significant control register is Alexander B. This PSC and has 25-50% voting rights. Moving on, there is Francis N., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Mark A.

Notified on 6 October 2021
Nature of control: 50,01-75% voting rights

Alexander B.

Notified on 13 January 2022
Nature of control: 25-50% voting rights

Francis N.

Notified on 6 October 2021
Ceased on 13 January 2022
Nature of control: 25-50% voting rights

Nigel M.

Notified on 6 October 2021
Ceased on 13 January 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-31
Balance Sheet
Cash Bank On Hand67 799
Current Assets5 850 197
Debtors5 052 356
Other Debtors55 444
Property Plant Equipment63 956 004
Total Inventories730 042
Other
Accumulated Depreciation Impairment Property Plant Equipment74 437
Amounts Owed By Associates Joint Ventures Participating Interests1 191 346
Amounts Owed By Related Parties1 306 940
Average Number Employees During Period9
Bank Borrowings12 070 268
Bank Borrowings Overdrafts12 070 268
Creditors12 097 671
Disposals Decrease In Depreciation Impairment Property Plant Equipment13 995
Disposals Property Plant Equipment13 995
Finance Lease Liabilities Present Value Total27 403
Increase From Depreciation Charge For Year Property Plant Equipment88 432
Net Current Assets Liabilities2 838 135
Other Creditors1 935 743
Prepayments Accrued Income39 412
Property Plant Equipment Gross Cost64 030 441
Recoverable Value-added Tax134 821
Total Additions Including From Business Combinations Property Plant Equipment64 044 436
Total Assets Less Current Liabilities66 794 139
Trade Creditors Trade Payables385 468
Trade Debtors Trade Receivables652 832

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers
Registration of charge OC4394340008, created on 2024-05-02
filed on: 2nd, May 2024
Free Download (56 pages)

Company search