Company NameGrangewood Investments Limited
Company StatusActive
Company Number08752077
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Mark Stevens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMr Michael Stevens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMs Emma Maile
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Adam Russel Walker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Michael Stevens
50.00%
Ordinary
50 at £1Richard Mark Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£154
Cash£12,323
Current Liabilities£91,308

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

11 March 2022Delivered on: 16 March 2022
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: Grangewood house, 43 oakwood hill industrial estate, loughton IG10 3TZ (leasehold - EX941255);. Unit 15, oakwood hill industrial estate, loughton, IG10 3TZ (leasehold - EX965265).
Outstanding
11 March 2022Delivered on: 14 March 2022
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Outstanding
30 April 2020Delivered on: 11 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 15, oakwood hill industrial estate, oakwood hill, loughton IG10 3TZ (leasehold - EX965265).
Outstanding
24 June 2016Delivered on: 5 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Plot 43, oakwood hill industrial estate, oakwood hill, loughton, essex, IG10 3TZ as demised by a dease 24.06.2016 and made between. (1) epping forest district council and (2) grangewood investments limited and. (3) grangewood builders limited.
Outstanding
12 May 2016Delivered on: 23 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 20 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 April 2015Delivered on: 13 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 49A the broadway, loughton, essex, IG10 3SX (leasehold) (registered under title number EX568756).
Outstanding
26 February 2015Delivered on: 19 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat b, 217/219 high road, loughton, essex, IG10 1BB and 56 the broadway, loughton, essex, IG10 3SY.
Outstanding
22 October 2014Delivered on: 27 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 27A the broadway, loughton, IG10 3SX, title number: EX368716 (freehold).
Outstanding

Filing History

12 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 May 2020Satisfaction of charge 087520770005 in full (1 page)
11 May 2020Registration of charge 087520770007, created on 30 April 2020 (38 pages)
1 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
9 October 2019Satisfaction of charge 087520770002 in full (1 page)
10 September 2019Satisfaction of charge 087520770003 in full (1 page)
1 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
19 June 2019Part of the property or undertaking has been released and no longer forms part of charge 087520770002 (1 page)
8 April 2019Satisfaction of charge 087520770001 in full (1 page)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
22 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
10 August 2017Termination of appointment of Adam Russel Walker as a director on 28 July 2017 (1 page)
10 August 2017Termination of appointment of Adam Russel Walker as a director on 28 July 2017 (1 page)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
5 July 2016Registration of charge 087520770006, created on 24 June 2016 (31 pages)
5 July 2016Registration of charge 087520770006, created on 24 June 2016 (31 pages)
23 May 2016Registration of charge 087520770005, created on 12 May 2016 (9 pages)
23 May 2016Registration of charge 087520770005, created on 12 May 2016 (9 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 March 2016Appointment of Ms Emma Maile as a director on 14 March 2016 (2 pages)
17 March 2016Appointment of Ms Emma Maile as a director on 14 March 2016 (2 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 May 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr richard mark stevens (3 pages)
26 May 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr richard mark stevens (3 pages)
20 May 2015Registration of charge 087520770004, created on 5 May 2015 (36 pages)
20 May 2015Registration of charge 087520770004, created on 5 May 2015 (36 pages)
20 May 2015Registration of charge 087520770004, created on 5 May 2015 (36 pages)
13 April 2015Registration of charge 087520770003, created on 10 April 2015 (33 pages)
13 April 2015Registration of charge 087520770003, created on 10 April 2015 (33 pages)
19 March 2015Registration of charge 087520770002, created on 26 February 2015 (32 pages)
19 March 2015Registration of charge 087520770002, created on 26 February 2015 (32 pages)
28 November 2014Appointment of Mr Michael Stevens as a director on 1 October 2014 (2 pages)
28 November 2014Appointment of Mr Michael Stevens as a director on 1 October 2014 (2 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Appointment of Mr Michael Stevens as a director on 1 October 2014 (2 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
27 November 2014Appointment of Mr Adam Walker as a director on 1 October 2014 (2 pages)
27 November 2014Appointment of Mr Adam Walker as a director on 1 October 2014 (2 pages)
27 November 2014Appointment of Mr Adam Walker as a director on 1 October 2014 (2 pages)
27 October 2014Registration of charge 087520770001, created on 22 October 2014 (31 pages)
27 October 2014Registration of charge 087520770001, created on 22 October 2014 (31 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 26/05/15 as it was factually inaccurate of was derived from something factually inaccurate.
(44 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 26/05/15 as it was factually inaccurate of was derived from something factually inaccurate.
(44 pages)