The Grange Courtyard Limited

General information

Name:

The Grange Courtyard Ltd

Office Address:

208 Chislehurst Road Petts Wood BR5 1NR Orpington

Number: 03986891

Incorporation date: 2000-05-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Grange Courtyard Limited with the registration number 03986891 has been in this business field for twenty five years. This Private Limited Company can be contacted at 208 Chislehurst Road, Petts Wood in Orpington and company's postal code is BR5 1NR. The company's declared SIC number is 55100 which stands for Hotels and similar accommodation. The Grange Courtyard Ltd released its account information for the financial year up to 2022/10/31. The firm's most recent confirmation statement was filed on 2023/09/12.

William L. is this specific company's single managing director, who was appointed twenty five years ago. For twenty four years Linda L., had been responsible for a variety of tasks within the following business until the resignation one year ago. To find professional help with legal documentation, this business has been utilizing the expertise of Linda L. as a secretary since 2024.

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

Financial data based on annual reports

Company staff

Linda L.

Role: Secretary

Appointed: 29 August 2024

Latest update: 3 April 2025

William L.

Role: Director

Appointed: 13 May 2000

Latest update: 3 April 2025

People with significant control

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
Linda L.
Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 18 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 18 July 2013
Annual Accounts 26 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 26 July 2014
Annual Accounts 13th July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13th July 2015
Annual Accounts 13th June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13th June 2016
Annual Accounts 13th July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 13th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to October 31, 2024 (AA)
filed on: 5th, June 2025
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

82 Canada Road

Post code:

CT14 7FB

City / Town:

Deal

HQ address,
2015

Address:

82 Canada Road

Post code:

CT14 7FB

City / Town:

Deal

HQ address,
2016

Address:

82 Canada Road

Post code:

CT14 7FB

City / Town:

Deal

Accountant/Auditor,
2016 - 2015

Name:

Watergates Ltd

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
25
Company Age

Closest Companies - by postcode