About

Registered Number: 06206753
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: Byne Cottage, Manley's Hill, Storrington, West Sussex, RH20 4BN

 

Grangewalk Estates Ltd was founded on 10 April 2007 and has its registered office in Storrington, West Sussex, it's status is listed as "Active". We do not know the number of employees at Grangewalk Estates Ltd. There are 2 directors listed as Chilton, Alan, Weller, Jeremy Richard for Grangewalk Estates Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILTON, Alan 30 November 2011 31 December 2013 1
WELLER, Jeremy Richard 10 April 2007 18 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 10 April 2019
AD01 - Change of registered office address 21 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 15 May 2018
MR01 - N/A 02 May 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 04 May 2017
MR01 - N/A 08 September 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 15 July 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 01 May 2014
MR04 - N/A 08 April 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 April 2013
AA01 - Change of accounting reference date 28 March 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 04 February 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 15 December 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 February 2009
287 - Change in situation or address of Registered Office 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
395 - Particulars of a mortgage or charge 14 July 2007
287 - Change in situation or address of Registered Office 29 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2018 Outstanding

N/A

A registered charge 01 September 2016 Outstanding

N/A

Legal charge 06 December 2012 Outstanding

N/A

Legal charge 12 May 2011 Outstanding

N/A

Mortgage debenture 26 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.