About

Registered Number: 07054240
Date of Incorporation: 22/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: FLAT 4, Grantley House, The Common, Cranleigh, Surrey, GU6 8RZ

 

Having been setup in 2009, Grantley House the Common Cranleigh Ltd are based in Cranleigh in Surrey, it's status is listed as "Active". Grantley House the Common Cranleigh Ltd has 9 directors listed as Bird, Sandra, Bird, Kenneth, Bird, Sandra, Bowser, Julia Margaret, Cradduck, Deborah, Meller, Katharine Mary, Bird, Daniel Lee, Campbell, Sharon Rose, Meddings, Noah Luscombe at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Kenneth 18 February 2013 - 1
BIRD, Sandra 20 October 2015 - 1
BOWSER, Julia Margaret 01 November 2015 - 1
CRADDUCK, Deborah 20 May 2016 - 1
BIRD, Daniel Lee 22 October 2009 18 February 2013 1
CAMPBELL, Sharon Rose 22 October 2009 15 October 2015 1
MEDDINGS, Noah Luscombe 22 October 2009 20 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Sandra 01 November 2015 - 1
MELLER, Katharine Mary 22 October 2009 29 October 2015 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 27 September 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 23 May 2016
RP04 - N/A 15 December 2015
AR01 - Annual Return 09 November 2015
CH03 - Change of particulars for secretary 06 November 2015
AP01 - Appointment of director 05 November 2015
AP03 - Appointment of secretary 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 24 October 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 05 November 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 11 November 2010
NEWINC - New incorporation documents 22 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.