Company NameGrange Builders Llp
Company StatusActive
Company NumberOC350007
CategoryLimited Liability Partnership
Incorporation Date12 November 2009(14 years, 5 months ago)

Directors

LLP Designated Member NameMr Gregory Louis Grange
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
LLP Designated Member NameNicola Jayne Grange
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
LLP Member NameMrs Jennifer Elise Grange
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
LLP Member NameMr Trevor James William Grange
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
LLP Member NameKatherine Louise Grange
Date of BirthJanuary 1984 (Born 40 years ago)
StatusCurrent
Appointed12 March 2020(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
LLP Member NameThomas Stephen Bilawal Keeler
Date of BirthMarch 1969 (Born 55 years ago)
StatusResigned
Appointed12 March 2020(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
LLP Member NameLakemount Properties Limited (Corporation)
StatusResigned
Appointed12 November 2009(same day as company formation)
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU

Contact

Websitegrangebuilders.co.uk
Email address[email protected]
Telephone01279 722911
Telephone regionBishops Stortford

Location

Registered Address3rd Floor, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,060,111
Cash£6,227
Current Liabilities£5,559,248

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

18 November 2022Delivered 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 2021Delivered 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 2018Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2011Delivered 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

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
15 July 2023Registered 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 2023Termination of appointment of Thomas Stephen Bilawal Keeler as a member on 2 March 2023 (1 page)
30 March 2023Satisfaction of charge OC3500070008 in full (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 November 2022Registration of charge OC3500070009, created on 18 November 2022 (39 pages)
21 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
7 November 2022Appointment of Thomas Stephen Bilawal Keeler as a member on 12 March 2020 (2 pages)
21 February 2022Termination of appointment of Thomas Stephen Bilawal Keeler as a member on 14 February 2022 (1 page)
1 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
16 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
13 April 2021Satisfaction of charge OC3500070007 in full (1 page)
16 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
25 January 2021Notification of Nicola Jayne Grange as a person with significant control on 12 February 2020 (2 pages)
25 January 2021Cessation of Trevor James William Grange as a person with significant control on 12 February 2020 (1 page)
25 January 2021Notification of Gregory Louis Grange as a person with significant control on 12 February 2020 (2 pages)
19 January 2021Registration of charge OC3500070008, created on 15 January 2021 (38 pages)
2 June 2020Member's details changed for Mrs Jennifer Elise Grange on 12 February 2020 (2 pages)
2 June 2020Member's details changed for Mr Trevor James William Grange on 12 February 2020 (2 pages)
2 June 2020Member's details changed for Nicola Jayne Grange on 12 February 2020 (2 pages)
27 May 2020Member's details changed for Mr Gregory Louis Grange on 12 February 2020 (2 pages)
5 May 2020Appointment of Katherine Louise Grange as a member on 12 March 2020 (2 pages)
5 May 2020Appointment of Thomas Stephen Bilawal Keeler as a member on 12 March 2020 (2 pages)
5 May 2020Termination of appointment of Lakemount Properties Limited as a member on 11 March 2020 (1 page)
20 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
20 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
19 November 2019Member's details changed for Gregory Louis Grange on 19 November 2019 (2 pages)
19 November 2019Member's details changed for Lakemount Properties Limited on 19 November 2019 (1 page)
19 November 2019Member's details changed for Nicola Jayne Grange on 19 November 2019 (2 pages)
19 November 2019Member's details changed for Mr Trevor James William Grange on 19 November 2019 (2 pages)
19 November 2019Member's details changed for Mrs Jennifer Elise Grange on 19 November 2019 (2 pages)
21 December 2018Satisfaction of charge OC3500070006 in full (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 November 2018Registered 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 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
2 November 2018Registration of charge OC3500070007, created on 26 October 2018 (43 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Registration of charge OC3500070006, created on 31 October 2016 (39 pages)
16 November 2016Registration of charge OC3500070006, created on 31 October 2016 (39 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
22 February 2016Satisfaction of charge OC3500070004 in full (1 page)
22 February 2016Satisfaction of charge OC3500070004 in full (1 page)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Annual return made up to 12 November 2015 (6 pages)
16 November 2015Annual return made up to 12 November 2015 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Annual return made up to 12 November 2014 (6 pages)
13 November 2014Annual return made up to 12 November 2014 (6 pages)
13 August 2014Registration of charge OC3500070005, created on 12 August 2014 (30 pages)
13 August 2014Registration of charge OC3500070005, created on 12 August 2014 (30 pages)
9 April 2014Satisfaction of charge 1 in full (2 pages)
9 April 2014Satisfaction of charge 1 in full (2 pages)
1 April 2014Registration of charge 3500070004 (31 pages)
1 April 2014Registration of charge 3500070004 (31 pages)
5 February 2014Registration of charge 3500070003 (36 pages)
5 February 2014Registration of charge 3500070003 (36 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 12 November 2013 (6 pages)
12 November 2013Annual return made up to 12 November 2013 (6 pages)
5 September 2013Registration of charge 3500070002 (33 pages)
5 September 2013Registration of charge 3500070002 (33 pages)
13 November 2012Annual return made up to 12 November 2012 (6 pages)
13 November 2012Annual return made up to 12 November 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 November 2011Member's details changed for Mrs Jennifer Elise Grange on 15 November 2011 (2 pages)
15 November 2011Member's details changed for Mr Trevor James William Grange on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 12 November 2011 (6 pages)
15 November 2011Member's details changed for Mr Trevor James William Grange on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 12 November 2011 (6 pages)
15 November 2011Member's details changed for Mrs Jennifer Elise Grange on 15 November 2011 (2 pages)
15 November 2011Member's details changed for Nicola Jayne Grange on 15 November 2011 (2 pages)
15 November 2011Member's details changed for Gregory Louis Grange on 15 November 2011 (2 pages)
15 November 2011Member's details changed for Nicola Jayne Grange on 15 November 2011 (2 pages)
15 November 2011Member's details changed for Gregory Louis Grange on 15 November 2011 (2 pages)
1 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
1 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
23 November 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
23 November 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
12 November 2010Annual return made up to 12 November 2010 (6 pages)
12 November 2010Annual return made up to 12 November 2010 (6 pages)
12 November 2009Incorporation of a limited liability partnership (11 pages)
12 November 2009Incorporation of a limited liability partnership (11 pages)