London
N3 2JU
LLP Designated Member Name | Nicola Jayne Grange |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
LLP Member Name | Mrs Jennifer Elise Grange |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
LLP Member Name | Mr Trevor James William Grange |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
LLP Member Name | Katherine Louise Grange |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Status | Current |
Appointed | 12 March 2020(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
LLP Member Name | Thomas Stephen Bilawal Keeler |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 12 March 2020(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
LLP Member Name | Lakemount Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Website | grangebuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 722911 |
Telephone region | Bishops Stortford |
Registered Address | 3rd Floor, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,060,111 |
Cash | £6,227 |
Current Liabilities | £5,559,248 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
18 November 2022 | Delivered on: 22 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as land on the south east side of hill green farm, hill green, saffron walden, hertfordshire, CB11 4QS as shown edged red and blue on the attached plan to this charge and comprised in part of title number EX975397. Outstanding |
---|---|
15 January 2021 | Delivered on: 19 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on the west side of stortford road, clavering, saffron walden, CB11 4PG. Outstanding |
26 October 2018 | Delivered on: 2 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at layston house, hare street, buntingford, SG9 0EA (freehold - title number to be assigned) and other property contained within the 'schedule of mortgaged properties'. Outstanding |
31 October 2016 | Delivered on: 16 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land known as land at hoggetts end dane o'coys road bishop's stortford hertfordshire CM23 2JH (freehold - HD477678). Outstanding |
12 August 2014 | Delivered on: 13 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property at land registry title number HD534900. Outstanding |
1 April 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property known as or being fairway, haymeads lane, bishop's stortford, hertordshire CM23 5JJ registered at the land registry under title number HD521181. Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 5 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 September 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H land being plot 1 adjoining whitehall keys site whitehall road bishops stortford herts t/no. HD513628. Notification of addition to or amendment of charge. Outstanding |
31 January 2011 | Delivered on: 1 February 2011 Satisfied on: 9 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a church view church lane widdington saffron walden essex t/no ex 736481 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
15 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
15 July 2023 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 15 July 2023 (1 page) |
13 July 2023 | Termination of appointment of Thomas Stephen Bilawal Keeler as a member on 2 March 2023 (1 page) |
30 March 2023 | Satisfaction of charge OC3500070008 in full (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 November 2022 | Registration of charge OC3500070009, created on 18 November 2022 (39 pages) |
21 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
7 November 2022 | Appointment of Thomas Stephen Bilawal Keeler as a member on 12 March 2020 (2 pages) |
21 February 2022 | Termination of appointment of Thomas Stephen Bilawal Keeler as a member on 14 February 2022 (1 page) |
1 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
13 April 2021 | Satisfaction of charge OC3500070007 in full (1 page) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
25 January 2021 | Notification of Nicola Jayne Grange as a person with significant control on 12 February 2020 (2 pages) |
25 January 2021 | Cessation of Trevor James William Grange as a person with significant control on 12 February 2020 (1 page) |
25 January 2021 | Notification of Gregory Louis Grange as a person with significant control on 12 February 2020 (2 pages) |
19 January 2021 | Registration of charge OC3500070008, created on 15 January 2021 (38 pages) |
2 June 2020 | Member's details changed for Mrs Jennifer Elise Grange on 12 February 2020 (2 pages) |
2 June 2020 | Member's details changed for Mr Trevor James William Grange on 12 February 2020 (2 pages) |
2 June 2020 | Member's details changed for Nicola Jayne Grange on 12 February 2020 (2 pages) |
27 May 2020 | Member's details changed for Mr Gregory Louis Grange on 12 February 2020 (2 pages) |
5 May 2020 | Appointment of Katherine Louise Grange as a member on 12 March 2020 (2 pages) |
5 May 2020 | Appointment of Thomas Stephen Bilawal Keeler as a member on 12 March 2020 (2 pages) |
5 May 2020 | Termination of appointment of Lakemount Properties Limited as a member on 11 March 2020 (1 page) |
20 January 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
20 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
19 November 2019 | Member's details changed for Gregory Louis Grange on 19 November 2019 (2 pages) |
19 November 2019 | Member's details changed for Lakemount Properties Limited on 19 November 2019 (1 page) |
19 November 2019 | Member's details changed for Nicola Jayne Grange on 19 November 2019 (2 pages) |
19 November 2019 | Member's details changed for Mr Trevor James William Grange on 19 November 2019 (2 pages) |
19 November 2019 | Member's details changed for Mrs Jennifer Elise Grange on 19 November 2019 (2 pages) |
21 December 2018 | Satisfaction of charge OC3500070006 in full (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 13 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
2 November 2018 | Registration of charge OC3500070007, created on 26 October 2018 (43 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Registration of charge OC3500070006, created on 31 October 2016 (39 pages) |
16 November 2016 | Registration of charge OC3500070006, created on 31 October 2016 (39 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
22 February 2016 | Satisfaction of charge OC3500070004 in full (1 page) |
22 February 2016 | Satisfaction of charge OC3500070004 in full (1 page) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Annual return made up to 12 November 2015 (6 pages) |
16 November 2015 | Annual return made up to 12 November 2015 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Annual return made up to 12 November 2014 (6 pages) |
13 November 2014 | Annual return made up to 12 November 2014 (6 pages) |
13 August 2014 | Registration of charge OC3500070005, created on 12 August 2014 (30 pages) |
13 August 2014 | Registration of charge OC3500070005, created on 12 August 2014 (30 pages) |
9 April 2014 | Satisfaction of charge 1 in full (2 pages) |
9 April 2014 | Satisfaction of charge 1 in full (2 pages) |
1 April 2014 | Registration of charge 3500070004 (31 pages) |
1 April 2014 | Registration of charge 3500070004 (31 pages) |
5 February 2014 | Registration of charge 3500070003 (36 pages) |
5 February 2014 | Registration of charge 3500070003 (36 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Annual return made up to 12 November 2013 (6 pages) |
12 November 2013 | Annual return made up to 12 November 2013 (6 pages) |
5 September 2013 | Registration of charge 3500070002 (33 pages) |
5 September 2013 | Registration of charge 3500070002 (33 pages) |
13 November 2012 | Annual return made up to 12 November 2012 (6 pages) |
13 November 2012 | Annual return made up to 12 November 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 November 2011 | Member's details changed for Mrs Jennifer Elise Grange on 15 November 2011 (2 pages) |
15 November 2011 | Member's details changed for Mr Trevor James William Grange on 15 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 12 November 2011 (6 pages) |
15 November 2011 | Member's details changed for Mr Trevor James William Grange on 15 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 12 November 2011 (6 pages) |
15 November 2011 | Member's details changed for Mrs Jennifer Elise Grange on 15 November 2011 (2 pages) |
15 November 2011 | Member's details changed for Nicola Jayne Grange on 15 November 2011 (2 pages) |
15 November 2011 | Member's details changed for Gregory Louis Grange on 15 November 2011 (2 pages) |
15 November 2011 | Member's details changed for Nicola Jayne Grange on 15 November 2011 (2 pages) |
15 November 2011 | Member's details changed for Gregory Louis Grange on 15 November 2011 (2 pages) |
1 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
1 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
23 November 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
23 November 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
12 November 2010 | Annual return made up to 12 November 2010 (6 pages) |
12 November 2010 | Annual return made up to 12 November 2010 (6 pages) |
12 November 2009 | Incorporation of a limited liability partnership (11 pages) |
12 November 2009 | Incorporation of a limited liability partnership (11 pages) |