GRANGEHAVEN LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 01199143
Status Active
Incorporation Date 5 February 1975
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of GRANGEHAVEN LIMITED are www.grangehaven.co.uk, and www.grangehaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Grangehaven Limited is a Private Limited Company. The company registration number is 01199143. Grangehaven Limited has been working since 05 February 1975. The present status of the company is Active. The registered address of Grangehaven Limited is Cumberland House Greenside Lane Bradford England England Bd8 9tf. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary DENBY, Nigel Anthony has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director DWYER, Richard Geoffrey has been resigned. Director MURRAY, Allan Moreland has been resigned. Director SMITH, Christopher Stephen has been resigned. Director TOPPING, William has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 10 April 2014
46 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 01 August 2001

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
DENBY, Nigel Anthony
Resigned: 29 April 1993

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995
Appointed Date: 29 April 1993

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
DWYER, Richard Geoffrey
Resigned: 01 August 2001
81 years old

Director
MURRAY, Allan Moreland
Resigned: 01 August 2001
Appointed Date: 02 October 1997
73 years old

Director
SMITH, Christopher Stephen
Resigned: 10 April 2014
Appointed Date: 27 September 2010
53 years old

Director
TOPPING, William
Resigned: 02 October 1997
121 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 01 August 2001

Persons With Significant Control

Hartley Investment Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hartley Property Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGEHAVEN LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

07 Jan 2016
Full accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2

...
... and 81 more events
09 Sep 1988
Full accounts made up to 31 March 1988

10 Nov 1987
Return made up to 30/10/87; full list of members

15 Oct 1987
Full accounts made up to 31 March 1987

25 Nov 1986
Return made up to 07/11/86; full list of members

04 Oct 1986
Full accounts made up to 31 March 1986