Background WavePink WaveYellow Wave

GRANGE COURT FLATS LIMITED (02333678)

GRANGE COURT FLATS LIMITED (02333678) is an active UK company. incorporated on 10 January 1989. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANGE COURT FLATS LIMITED has been registered for 37 years. Current directors include AUFDERHORST-ROBERTS, Anders, Dr, BROUWER, Thomas Nicolaas Pieter Albert, Dr, BUSCH, Michaela, Dr and 9 others.

Company Number
02333678
Status
active
Type
ltd
Incorporated
10 January 1989
Age
37 years
Address
Intercity Accommodation 21 Moor Road, Leeds, LS6 4BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUFDERHORST-ROBERTS, Anders, Dr, BROUWER, Thomas Nicolaas Pieter Albert, Dr, BUSCH, Michaela, Dr, DURAN DACOSTA, Asela, HEPWORTH, Mark, PILGRIM, Daniel Saul, RUNDELL, Oliver Richard Alexander, SLATER, Zoe Elizabeth, SMITH, Ben, TALBOT, Joseph Charles, Dr, TENNANT, Peter William George, WARD, Davyd William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE COURT FLATS LIMITED

GRANGE COURT FLATS LIMITED is an active company incorporated on 10 January 1989 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANGE COURT FLATS LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02333678

LTD Company

Age

37 Years

Incorporated 10 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Intercity Accommodation 21 Moor Road Far Headingley Leeds, LS6 4BG,

Previous Addresses

21 Moor Road Far Headingley Leeds West Yorkshire LS6 4BG
From: 10 January 1989To: 17 March 2016
Timeline

37 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Nov 09
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
Nov 12
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
May 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Feb 21
Director Joined
May 21
Director Left
May 21
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MACALEVEY, Ann

Active
21 Moor Road, LeedsLS6 4BG
Secretary
Appointed 01 Dec 2001

AUFDERHORST-ROBERTS, Anders, Dr

Active
21 Moor Road, LeedsLS6 4BG
Born July 1984
Director
Appointed 09 Jun 2025

BROUWER, Thomas Nicolaas Pieter Albert, Dr

Active
21 Moor Road, LeedsLS6 4BG
Born July 1983
Director
Appointed 08 Aug 2023

BUSCH, Michaela, Dr

Active
21 Moor Road, LeedsLS6 4BG
Born May 1981
Director
Appointed 05 Aug 2022

DURAN DACOSTA, Asela

Active
21 Moor Road, LeedsLS6 4BG
Born December 1984
Director
Appointed 09 Oct 2019

HEPWORTH, Mark

Active
21 Moor Road, LeedsLS6 4BG
Born March 1965
Director
Appointed 26 Jul 2011

PILGRIM, Daniel Saul

Active
21 Moor Road, LeedsLS6 4BG
Born May 1992
Director
Appointed 09 Jan 2026

RUNDELL, Oliver Richard Alexander

Active
21 Moor Road, LeedsLS6 4BG
Born January 1978
Director
Appointed 06 Dec 2017

SLATER, Zoe Elizabeth

Active
21 Moor Road, LeedsLS6 4BG
Born April 1991
Director
Appointed 10 Jun 2024

SMITH, Ben

Active
North Grange Mount, LeedsLS6 2BZ
Born March 1977
Director
Appointed 21 May 2021

TALBOT, Joseph Charles, Dr

Active
Aisling House, LeedsLS23 6HY
Born April 1976
Director
Appointed 14 Jul 2003

TENNANT, Peter William George

Active
North Grange Mount, LeedsLS6 2BZ
Born October 1983
Director
Appointed 11 Feb 2019

WARD, Davyd William

Active
North Grange Mount, LeedsLS6 2BZ
Born November 1977
Director
Appointed 24 Feb 2014

BARKER, Peter Richard

Resigned
5 Lidgett Park Mews, LeedsLS8 1DB
Secretary
Appointed 22 Jul 1997
Resigned 26 Mar 2001

CALLIGHAN, Jacqueline Mary

Resigned
4 Ashburn House, IlkleyLS29 9ND
Secretary
Appointed 26 Mar 2001
Resigned 30 Nov 2001

HARRIS, Elaine

Resigned
11 Kenilworth Road, LeedsLS12 4RT
Secretary
Appointed 12 May 1996
Resigned 22 Jul 1997

TRIGG, Madeleine Antoinette

Resigned
172 Weardley Lane, LeedsLS17 9LS
Secretary
Appointed N/A
Resigned 12 May 1996

ABBOTT, Sophie

Resigned
21 Moor Road, LeedsLS6 4BG
Born July 1976
Director
Appointed 20 Oct 2009
Resigned 12 Nov 2012

ALDRIDGE, David Mark

Resigned
16 Grange Court, LeedsLS6 2BZ
Born October 1964
Director
Appointed 23 Jul 1996
Resigned 13 Jul 2018

BENNIGSEN, Christopher Henry

Resigned
North Grange Mount, LeedsLS6 2BZ
Born August 1991
Director
Appointed 09 May 2017
Resigned 30 Sept 2019

BENNING, Liane, Prof

Resigned
21 Moor Road, LeedsLS6 4BG
Born November 1963
Director
Appointed 20 Mar 2012
Resigned 09 Jun 2025

BOSWELL, Matthew James, Dr

Resigned
North Grange Mount, LeedsLS6 2BZ
Born January 1979
Director
Appointed 08 Jan 2019
Resigned 03 Oct 2019

CAREY, James Anthony

Resigned
Flat 7 Grange Court, LeedsLS6 2BZ
Born December 1975
Director
Appointed 24 Apr 2007
Resigned 18 May 2021

CAVE, Paul

Resigned
North Grange Mount, LeedsLS6 2BZ
Born October 1978
Director
Appointed 13 Dec 2016
Resigned 19 Oct 2018

CHARLESWORTH, Belinda Louise

Resigned
Flat 35 Grange Court, LeedsLS6 2BZ
Born August 1974
Director
Appointed 17 Aug 1994
Resigned 20 Jul 1998

CHEVALIER, Anne

Resigned
Flat 35 Grange Court Nort, LeedsLS6 2BZ
Born November 1967
Director
Appointed 24 Jun 1992
Resigned 18 Aug 1993

HALLAM, Andrew

Resigned
4 Grange Court, LeedsLS6 2BZ
Born November 1954
Director
Appointed 13 Nov 2000
Resigned 13 Aug 2001

HEMINGWAY, Ryan Mark George

Resigned
33 Grange Court, Headingley LeedsLS6 2BZ
Born September 1982
Director
Appointed 12 Jul 2006
Resigned 15 Nov 2016

HODGKINSON, Martin

Resigned
Flat 7 Grange Court, LeedsLS17 7TX
Born March 1962
Director
Appointed N/A
Resigned 06 Sept 1995

HOWARD, Louise

Resigned
Flat 30 Grange Court, LeedsLS6 2BZ
Born April 1961
Director
Appointed N/A
Resigned 24 Jun 1992

HURLEY, Michael Brendan

Resigned
Flat 3 Grange Court North, LeedsLS6 2BZ
Born January 1952
Director
Appointed 24 Jun 1992
Resigned 23 Jul 1996

JACKSON, Fiona Winifred

Resigned
Flat 23 Grange Court, LeedsLS6 2BZ
Born June 1944
Director
Appointed 12 Jul 2006
Resigned 01 Aug 2024

JACKSON, Fiona Winifred

Resigned
Flat 23 Grange Court, LeedsLS6 2BZ
Born June 1944
Director
Appointed 23 Jul 1996
Resigned 27 Sept 2004

JEFFERIES, Thomas Jack Peter

Resigned
North Grange Mount, LeedsLS6 2BZ
Born October 1988
Director
Appointed 27 Sept 2016
Resigned 20 Feb 2023

LEE, James Christian

Resigned
31 Queens Terrace, OtleyLS21 3JE
Born February 1970
Director
Appointed 27 Sept 2004
Resigned 01 Oct 2007
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
5 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
288bResignation of Director or Secretary
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
23 August 2005
AAAnnual Accounts
Legacy
11 August 2005
288cChange of Particulars
Legacy
11 August 2005
288cChange of Particulars
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 August 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 July 2002
AAAnnual Accounts
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
287Change of Registered Office
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 2001
AAAnnual Accounts
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 November 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 September 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
3 August 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Accounts With Made Up Date
27 August 1996
AAAnnual Accounts
Legacy
1 August 1996
287Change of Registered Office
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
10 January 1996
288288
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 September 1995
AAAnnual Accounts
Legacy
18 September 1995
288288
Legacy
6 July 1995
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Accounts With Made Up Date
22 August 1994
AAAnnual Accounts
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Accounts With Made Up Date
18 October 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Accounts With Made Up Date
26 November 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Accounts With Made Up Date
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
22 August 1990
288288
Accounts With Made Up Date
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
19 July 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
287Change of Registered Office
Legacy
14 March 1989
224224
Legacy
14 February 1989
287Change of Registered Office
Legacy
14 February 1989
288288
Incorporation Company
10 January 1989
NEWINCIncorporation