About

Registered Number: 05576957
Date of Incorporation: 28/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 73 Greville Road, Bristol, BS3 1LE,

 

Having been setup in 2005, Grade Estates Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". This business has 2 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Derek 28 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Graham 28 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 04 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 02 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 08 October 2016
AA - Annual Accounts 27 April 2016
DISS40 - Notice of striking-off action discontinued 31 October 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AD01 - Change of registered office address 29 October 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 January 2014
CH03 - Change of particulars for secretary 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 30 April 2013
DISS40 - Notice of striking-off action discontinued 23 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 30 March 2010
DISS40 - Notice of striking-off action discontinued 17 February 2010
AR01 - Annual Return 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2009
353 - Register of members 10 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 22 May 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 28 February 2007
363s - Annual Return 18 January 2007
RESOLUTIONS - N/A 18 December 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
225 - Change of Accounting Reference Date 11 October 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.