Grindleton Properties Limited

General information

Name:

Grindleton Properties Ltd

Office Address:

Resolution House M12 Ill Hill LS1 5DQ Leeds

Number: 09043282

Incorporation date: 2014-05-16

Dissolution date: 2022-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the year of the launching of Grindleton Properties Limited, a company registered at Resolution House, M12 Ill Hill in Leeds. The company was registered on 16th May 2014. The firm Companies House Reg No. was 09043282 and the post code was LS1 5DQ. The company had been in this business for approximately 8 years up until 5th April 2022.

As for this limited company, the majority of director's tasks have so far been done by Benjamin A., Martin P., James P. and 2 other directors. Within the group of these five people, Michel P. had managed the limited company the longest, having become a vital addition to officers' team on 2014.

Executives who controlled the firm include: Catherine P. owned 1/2 or less of company shares. Michel P. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Benjamin A.

Role: Director

Appointed: 28 October 2019

Latest update: 29 November 2023

Martin P.

Role: Director

Appointed: 28 October 2019

Latest update: 29 November 2023

James P.

Role: Director

Appointed: 28 October 2019

Latest update: 29 November 2023

Michel P.

Role: Director

Appointed: 16 May 2014

Latest update: 29 November 2023

Catherine P.

Role: Director

Appointed: 16 May 2014

Latest update: 29 November 2023

People with significant control

Catherine P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michel P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Spiroflow Limited
Address: Lincoln Way Lincoln Way, Clitheroe, Lancashire, BB7 1QG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01210198
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 03 October 2021
Confirmation statement last made up date 19 September 2020
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-05-16
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
7
Company Age

Closest Companies - by postcode