Background WavePink WaveYellow Wave

GRANT FINANCING AND GUARANTEES LIMITED (01053203)

GRANT FINANCING AND GUARANTEES LIMITED (01053203) is an active UK company. incorporated on 5 May 1972. with registered office in Greenford. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. GRANT FINANCING AND GUARANTEES LIMITED has been registered for 53 years. Current directors include BRYAN, James Michael, BRYAN, Marilyn Susan, SAMUELS, Bernard Maurice.

Company Number
01053203
Status
active
Type
ltd
Incorporated
5 May 1972
Age
53 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BRYAN, James Michael, BRYAN, Marilyn Susan, SAMUELS, Bernard Maurice
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT FINANCING AND GUARANTEES LIMITED

GRANT FINANCING AND GUARANTEES LIMITED is an active company incorporated on 5 May 1972 with the registered office located in Greenford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. GRANT FINANCING AND GUARANTEES LIMITED was registered 53 years ago.(SIC: 64922)

Status

active

Active since 53 years ago

Company No

01053203

LTD Company

Age

53 Years

Incorporated 5 May 1972

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 9 May 2019
314 Regents Park Road Finchley London N3 2JX
From: 5 May 1972To: 24 May 2016
Timeline

2 key events • 2022 - 2022

Funding Officers Ownership
New Owner
Dec 22
Owner Exit
Dec 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SAMUELS, Andrew Darren

Active
Regents Park Road, LondonN3 2JX
Secretary
Appointed 23 May 2001

BRYAN, James Michael

Active
Elm Grove, IlkleyLS29 7PL
Born February 1950
Director
Appointed 16 Jan 2006

BRYAN, Marilyn Susan

Active
Elm Grove, IlkleyLS29 7PL
Born October 1948
Director
Appointed N/A

SAMUELS, Bernard Maurice

Active
Regents Park Road, LondonN3 2JX
Born April 1935
Director
Appointed N/A

WALLER, Thelma

Resigned
16 Glebe Close, Hemel HempsteadHP3 9PA
Secretary
Appointed N/A
Resigned 23 May 2001

Persons with significant control

2

1 Active
1 Ceased

Ms Marilyn Susan Bryan

Active
Elm Grove, IlkleyLS29 7PL
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2022

Ms Marilyn Susan Bryan

Ceased
Elm Grove, IlkleyLS29 7PL
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Nov 2022
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
13 December 2006
287Change of Registered Office
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
5 March 1992
363b363b
Legacy
16 May 1991
288288
Legacy
28 April 1991
288288
Legacy
21 December 1990
363363
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Accounts With Accounts Type Small
4 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363