General information

Name:

Hammond Grange Ltd

Office Address:

21 Manor Road Oadby LE2 2LL Leicester

Number: 01816248

Incorporation date: 1984-05-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hammond Grange Limited may be contacted at 21 Manor Road, Oadby in Leicester. The postal code is LE2 2LL. Hammond Grange has been in this business since the firm was established on 1984-05-15. The Companies House Registration Number is 01816248. The firm's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Hammond Grange Ltd reported its account information for the financial year up to 2022-03-31. The company's most recent confirmation statement was submitted on 2022-12-07.

1 transaction have been registered in 2014 with a sum total of £32,397. In 2013 there was a similar number of transactions (exactly 4) that added up to £129,589. The Council conducted 5 transactions in 2012, this added up to £127,899. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £564,885. Cooperation with the Department for Transport council covered the following areas: Rent and Rent - L&b (non-pfi).

In order to satisfy its customer base, this specific firm is being improved by a group of two directors who are Brenda L. and William L.. Their mutual commitment has been of extreme use to this specific firm since 1991-12-07. To provide support to the directors, the abovementioned firm has been utilizing the skills of Brenda L. as a secretary.

Financial data based on annual reports

Company staff

Brenda L.

Role: Secretary

Latest update: 9 June 2025

Brenda L.

Role: Director

Appointed: 07 December 1991

Latest update: 9 June 2025

William L.

Role: Director

Appointed: 07 December 1991

Latest update: 9 June 2025

People with significant control

William L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

William L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brenda L.
Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 20 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 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
Start Date For Period Covered By Report 2023-04-01
End Date For Period Covered By Report 2024-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2024 (AA)
filed on: 11th, December 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 32 397.25
2014-03-22 2000070591 £ 32 397.25 Finance Leases < 1 Yr Other
2013 Department for Transport 4 £ 129 589.00
2013-03-22 5100006506 £ 32 397.25 Rent
2013-06-22 5100001328 £ 32 397.25 Rent
2012 Department for Transport 5 £ 127 898.67
2012-09-22 5100003065 £ 32 397.25 Rent
2012-12-22 5100004827 £ 32 397.25 Rent
2011 Department for Transport 3 £ 82 500.00
2011-03-24 5100022042 £ 27 500.00 Rent
2011-06-24 5100004022 £ 27 500.00 Rent
2010 Department for Transport 4 £ 110 000.00
2010-06-24 2000027016 £ 27 500.00 Rent - L&b (non-pfi)
2010-09-24 2000054957 £ 27 500.00 Rent - L&b (non-pfi)
2009 Department for Transport 3 £ 82 500.00
2009-06-24 2000018076 £ 27 500.00 Rent - L&b (non-pfi)
2009-09-24 2000045018 £ 27 500.00 Rent - L&b (non-pfi)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
41
Company Age

Closest Companies - by postcode