About

Registered Number: 06024139
Date of Incorporation: 11/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Byne Cottage, Manleys Hill, Storrington, West Sussex, RH20 4BN

 

Based in Storrington, Grangewalk Homes Ltd was founded on 11 December 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 14 December 2018
AD01 - Change of registered office address 20 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 04 July 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
TM01 - Termination of appointment of director 20 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 14 August 2013
AA01 - Change of accounting reference date 16 May 2013
AA01 - Change of accounting reference date 28 March 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 07 January 2013
AP01 - Appointment of director 06 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 January 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 29 October 2008
225 - Change of Accounting Reference Date 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 03 January 2008
395 - Particulars of a mortgage or charge 04 May 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
CERTNM - Change of name certificate 05 March 2007
287 - Change in situation or address of Registered Office 12 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
287 - Change in situation or address of Registered Office 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2010 Fully Satisfied

N/A

Debenture 20 October 2010 Fully Satisfied

N/A

Mortgage debenture 30 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.