Background WavePink WaveYellow Wave

GRANTSTATES LIMITED (02534737)

GRANTSTATES LIMITED (02534737) is an active UK company. incorporated on 28 August 1990. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GRANTSTATES LIMITED has been registered for 35 years.

Company Number
02534737
Status
active
Type
ltd
Incorporated
28 August 1990
Age
35 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTSTATES LIMITED

GRANTSTATES LIMITED is an active company incorporated on 28 August 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GRANTSTATES LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02534737

LTD Company

Age

35 Years

Incorporated 28 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

13 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Aug 90
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
May 24
New Owner
May 24
Owner Exit
Jan 26
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Change Person Secretary Company With Change Date
10 March 2026
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
28 September 2005
363aAnnual Return
Legacy
26 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
4 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
27 January 2003
353353
Legacy
27 January 2003
287Change of Registered Office
Legacy
3 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
31 August 2001
363aAnnual Return
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
31 August 2000
363aAnnual Return
Legacy
1 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
13 September 1999
363aAnnual Return
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
363aAnnual Return
Legacy
2 September 1998
363(353)363(353)
Legacy
24 August 1998
353353
Legacy
21 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 1997
AAAnnual Accounts
Legacy
15 September 1997
288cChange of Particulars
Legacy
15 September 1997
288cChange of Particulars
Legacy
15 September 1997
363aAnnual Return
Legacy
19 February 1997
288cChange of Particulars
Legacy
16 January 1997
288cChange of Particulars
Legacy
16 January 1997
288cChange of Particulars
Legacy
15 January 1997
363aAnnual Return
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Auditors Resignation Company
22 February 1996
AUDAUD
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
353353
Legacy
9 November 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
1 November 1994
363x363x
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
9 September 1993
363x363x
Accounts With Accounts Type Small
30 August 1993
AAAnnual Accounts
Legacy
23 September 1992
363x363x
Legacy
5 February 1992
288288
Legacy
13 December 1991
395Particulars of Mortgage or Charge
Legacy
15 October 1991
363x363x
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
26 September 1990
88(2)R88(2)R
Legacy
26 September 1990
224224
Legacy
5 September 1990
288288
Legacy
5 September 1990
287Change of Registered Office
Incorporation Company
28 August 1990
NEWINCIncorporation