Company NameGrenville Construction Limited
Company StatusActive
Company Number02421528
CategoryPrivate Limited Company
Incorporation Date11 September 1989(34 years, 8 months ago)
Previous NameGrenville Industries Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Laurence Collins
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed11 September 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Fullers End
Elsenham
Bishop's Stortford
CM22 6EA
Director NameMr Kirk Gerard O'Loughlin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(14 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address3 Southcote Rise
Ruislip
Middlesex
HA4 7LN
Secretary NameMr Paul Vernon Cooper
StatusCurrent
Appointed01 October 2010(21 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressCart Lodge Harps Farm Bedlars Green
Great Hallingbury
Hertfordshire
CM22 7TL
Director NameMr John Francis Loughlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2018(28 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address19 Bentfield End Causeway
Stansted
Essex
CM24 8HU
Director NameAlan Robert Farley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 January 1992)
RoleCompany Director
Correspondence AddressSettlers Foundry Lane
Loosley Row
Aylesbury
Bucks
HP27 0PA
Director NameEileen Mary Riordan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 1998)
RoleCompany Director
Correspondence AddressCulverkeys
2 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AA
Director NameJohn Fitzgerald Riordan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 18 January 2001)
RoleCompany Director
Correspondence Address68 Haven Green Court
Ealing
London
W5 2UY
Director NameJohn Francis Riordan
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address4643 South Ulster Street
Denver
Colorado
United States
Secretary NameAlan Robert Farley
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 January 1992)
RoleCompany Director
Correspondence AddressSettlers Foundry Lane
Loosley Row
Aylesbury
Bucks
HP27 0PA
Secretary NameJohn Fitzgerald Riordan
NationalityBritish
StatusResigned
Appointed07 January 1992(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 May 2001)
RoleCompany Director
Correspondence Address68 Haven Green Court
Ealing
London
W5 2UY
Secretary NameMrs Georgina Charlotte Marian Barber
NationalityBritish
StatusResigned
Appointed17 May 2001(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rainsford Road
Stansted
Essex
CM24 8DU
Secretary NameJohn Patrick Nix
NationalityBritish
StatusResigned
Appointed15 October 2004(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2010)
RoleAccountant
Correspondence Address48 Highfield Grove
Cahersalee
Tralee
County Kerry
Irish

Contact

Websitegrenvilleconstruction.co.uk
Telephone01279 647431
Telephone regionBishops Stortford

Location

Registered AddressCart Lodge Harps Farm
Bedlars Green
Great Hallingbury
Hertfordshire
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Collins Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£297,227
Cash£196,445
Current Liabilities£244,191

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 October 2023Cessation of Kirk Gerard O'loughlin as a person with significant control on 5 October 2023 (1 page)
23 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 October 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
29 June 2020Director's details changed for Mr James Laurence Collins on 1 March 2019 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
3 May 2018Appointment of John Francis Loughlin as a director on 1 March 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Appointment of Mr Paul Vernon Cooper as a secretary (1 page)
12 November 2010Appointment of Mr Paul Vernon Cooper as a secretary (1 page)
12 November 2010Termination of appointment of John Nix as a secretary (1 page)
12 November 2010Termination of appointment of John Nix as a secretary (1 page)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Kirk Gerard O'loughlin on 10 September 2010 (2 pages)
20 September 2010Director's details changed for Kirk Gerard O'loughlin on 10 September 2010 (2 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Return made up to 11/09/09; full list of members (3 pages)
18 September 2009Return made up to 11/09/09; full list of members (3 pages)
20 April 2009Return made up to 11/09/08; full list of members (3 pages)
20 April 2009Return made up to 11/09/08; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 40 chamberlayne road kensal rise london NW10 3JE (1 page)
18 February 2009Registered office changed on 18/02/2009 from 40 chamberlayne road kensal rise london NW10 3JE (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 October 2007Return made up to 11/09/07; no change of members (7 pages)
16 October 2007Return made up to 11/09/07; no change of members (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 October 2006Return made up to 11/09/06; full list of members (7 pages)
6 October 2006Return made up to 11/09/06; full list of members (7 pages)
10 March 2006Company name changed grenville industries LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed grenville industries LIMITED\certificate issued on 10/03/06 (2 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 September 2005Return made up to 11/09/05; full list of members (7 pages)
19 September 2005Return made up to 11/09/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
12 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 September 2003Return made up to 11/09/03; full list of members (6 pages)
5 September 2003Return made up to 11/09/03; full list of members (6 pages)
14 July 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
14 July 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
27 September 2002Return made up to 11/09/02; full list of members (6 pages)
27 September 2002Return made up to 11/09/02; full list of members (6 pages)
3 May 2002Full accounts made up to 31 March 2001 (11 pages)
3 May 2002Full accounts made up to 31 March 2001 (11 pages)
14 September 2001Return made up to 11/09/01; full list of members (6 pages)
14 September 2001Return made up to 11/09/01; full list of members (6 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
3 May 2001Full accounts made up to 31 March 2000 (11 pages)
3 May 2001Full accounts made up to 31 March 2000 (11 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
20 December 2000Secretary's particulars changed;director's particulars changed (1 page)
20 December 2000Return made up to 11/09/00; full list of members (6 pages)
20 December 2000Secretary's particulars changed;director's particulars changed (1 page)
20 December 2000Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Return made up to 11/09/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
2 April 1999Full accounts made up to 31 March 1998 (11 pages)
2 April 1999Full accounts made up to 31 March 1998 (11 pages)
5 November 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: 2 marsham way gerrards cross buckinghamshire SL9 8AA (1 page)
24 May 1998Registered office changed on 24/05/98 from: 2 marsham way gerrards cross buckinghamshire SL9 8AA (1 page)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
17 October 1997Return made up to 11/09/97; full list of members (6 pages)
17 October 1997Return made up to 11/09/97; full list of members (6 pages)
17 December 1996Full accounts made up to 31 March 1995 (10 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
17 December 1996Full accounts made up to 31 March 1995 (10 pages)
16 September 1996Return made up to 11/09/96; no change of members (4 pages)
16 September 1996Return made up to 11/09/96; no change of members (4 pages)
8 May 1996Return made up to 11/09/95; full list of members (7 pages)
8 May 1996Return made up to 11/09/95; full list of members (7 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 November 1989Company name changed\certificate issued on 09/11/89 (2 pages)
9 November 1989Company name changed\certificate issued on 09/11/89 (2 pages)
11 September 1989Incorporation (15 pages)
11 September 1989Incorporation (15 pages)