General information

Name:

Grayscanlanhill Ltd

Office Address:

The Old Post Office 63 Newton Street M1 1ET Manchester

Number: 05544147

Incorporation date: 2005-08-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in The Old Post Office, Manchester M1 1ET Grayscanlanhill Limited is a Private Limited Company issued a 05544147 Companies House Reg No. It was started on 2005/08/23. This company is recognized under the name of Grayscanlanhill Limited. It should be noted that the company also was listed as Scanlanhill until the company name got changed 18 years from now. This enterprise's registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's most recent filed accounts documents were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-08-23.

For the following limited company, most of director's duties up till now have been carried out by Stephen W., Graham N. and Simon H.. Amongst these three executives, Simon H. has carried on with the limited company for the longest period of time, having become a part of the Management Board on September 2005.

  • Previous company's names
  • Grayscanlanhill Limited 2006-05-08
  • Scanlanhill Limited 2005-08-23

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 23 November 2022

Latest update: 3 February 2024

Graham N.

Role: Director

Appointed: 23 November 2022

Latest update: 3 February 2024

Simon H.

Role: Director

Appointed: 05 September 2005

Latest update: 3 February 2024

People with significant control

The companies with significant control over this firm include: Anstey Horne & Co. Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Chiswell Street, EC1Y 4UP and was registered as a PSC under the reg no 05543524.

Anstey Horne & Co. Limited
Address: 4 Chiswell Street, London, EC1Y 4UP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05543524
Notified on 4 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scanlanhill (Uk) Limited
Address: The Old Post Office 63 Newton Street, Manchester, Greater Manchester, M1 1ET, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06613018
Notified on 6 April 2016
Ceased on 4 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 23 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 14 July 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 July 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 23rd November 2022 (AP01)
filed on: 6th, December 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Brook House 64 - 72 Spring Gardens

Post code:

M2 2BQ

City / Town:

Manchester

HQ address,
2015

Address:

Brook House 64 - 72 Spring Gardens

Post code:

M2 2BQ

City / Town:

Manchester

HQ address,
2016

Address:

Brook House 64 - 72 Spring Gardens

Post code:

M2 2BQ

City / Town:

Manchester

Accountant/Auditor,
2014 - 2015

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies