Background WavePink WaveYellow Wave

GRANGEFERN PROPERTIES LIMITED (02655710)

GRANGEFERN PROPERTIES LIMITED (02655710) is an active UK company. incorporated on 21 October 1991. with registered office in Alderley Edge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANGEFERN PROPERTIES LIMITED has been registered for 34 years. Current directors include JONES, Anthony Emerson, JONES, Peter Emerson.

Company Number
02655710
Status
active
Type
ltd
Incorporated
21 October 1991
Age
34 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Anthony Emerson, JONES, Peter Emerson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGEFERN PROPERTIES LIMITED

GRANGEFERN PROPERTIES LIMITED is an active company incorporated on 21 October 1991 with the registered office located in Alderley Edge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANGEFERN PROPERTIES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02655710

LTD Company

Age

34 Years

Incorporated 21 October 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Previous Addresses

New Century House Corporation Street Manchester M60 4ES
From: 21 October 1991To: 10 January 2013
Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 12
Director Left
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Loan Cleared
Apr 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Secured
Jul 13
Director Left
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MAHARAJ, Varun

Active
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

JONES, Anthony Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 22 Jan 2013

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 22 Jul 1996

ARNOLD, Katy Jane

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 23 Mar 2012
Resigned 24 Dec 2012

ELDRIDGE, Katherine Elizabeth

Resigned
Corporation Street, ManchesterM60 4ES
Secretary
Appointed 15 May 2009
Resigned 21 Mar 2012

JONES, Philip Robert

Resigned
10 Crowhurst Drive, WiganWN1 2QH
Secretary
Appointed 21 Jan 2000
Resigned 20 Feb 2003

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed 22 Jul 1996
Resigned 21 Feb 2000

SILVER, Steven Russell

Resigned
Farr Royd House, Burley In WharfedaleLS29 7LT
Secretary
Appointed 20 Feb 2003
Resigned 15 May 2009

THOMPSON, Georgina Lindsay

Resigned
11 Lyndhurst Close, WilmslowSK9 6DE
Secretary
Appointed 30 Oct 1991
Resigned 22 Jul 1996

WEATHERBY, Anne Catherine

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 22 Jan 2013
Resigned 26 Jul 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 21 Oct 1991
Resigned 30 Oct 1991

ANNISON, Stanley

Resigned
5 Oakwood House, Alderley EdgeSK9 7AT
Born October 1945
Director
Appointed 22 Jul 1996
Resigned 15 Jul 2002

BAREN, Peter Anthony

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born July 1960
Director
Appointed 26 Mar 2003
Resigned 31 Dec 2012

BEAUMONT, Martin Dudley

Resigned
Hand Green House, TarporleyCW6 9SN
Born August 1949
Director
Appointed 21 Jan 2000
Resigned 13 Aug 2002

FOGG, Derek

Resigned
44 Bridge Lane, StockportSK7 3AL
Born October 1948
Director
Appointed 21 Jan 2000
Resigned 31 Jul 2007

HAWORTH, Ian Thomson

Resigned
19 Thanet Lee Close, BurnleyBB10 4TX
Born July 1961
Director
Appointed 30 Oct 1991
Resigned 12 Jul 1993

HULME, Martyn Alan

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born April 1961
Director
Appointed 01 Sept 2010
Resigned 24 Dec 2012

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 15 Nov 2002
Resigned 29 Feb 2024

KEW, Philip Anthony

Resigned
31 Maypole Gardens, CawoodYO8 3TG
Born August 1950
Director
Appointed 21 Jan 2000
Resigned 13 Aug 2002

MARKS, Peter Vincent

Resigned
The Old Barn Low House Farm, BingleyBD16 3AZ
Born October 1949
Director
Appointed 13 Aug 2002
Resigned 19 Nov 2007

PLAYER, Geoffrey Clifford

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born July 1965
Director
Appointed 21 Mar 2012
Resigned 24 Dec 2012

PRINGLE, David Anthony

Resigned
1 Lark Vale, BingleyBD16 3QA
Born September 1962
Director
Appointed 17 Jan 2008
Resigned 21 Mar 2012

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed 22 Jul 1996
Resigned 26 Mar 2003

SHILLAW, Lynda Margaret

Resigned
LS17
Born March 1965
Director
Appointed 14 Jan 2008
Resigned 31 Aug 2010

STEVENS, Christopher Michael

Resigned
Angel Square, ManchesterM60 0AG
Born May 1960
Director
Appointed 14 Jan 2008
Resigned 24 Dec 2012

WATES, Martyn James

Resigned
3 Aylesby Close, KnutsfordWA16 8AE
Born May 1966
Director
Appointed 13 Aug 2002
Resigned 22 Nov 2007

WILKINSON, Elizabeth Jane

Resigned
165 Buxton Road, StockportSK6 8DY
Born August 1952
Director
Appointed 12 Jul 1993
Resigned 22 Jul 1996

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 21 Oct 1991
Resigned 30 Oct 1991

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Made Up Date
25 October 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
22 July 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Resolution
24 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Legacy
17 January 2013
MG02MG02
Change Account Reference Date Company Current Extended
17 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Accounts With Made Up Date
12 September 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Made Up Date
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Made Up Date
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 September 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Made Up Date
4 November 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Made Up Date
11 November 2008
AAAnnual Accounts
Auditors Resignation Company
19 September 2008
AUDAUD
Legacy
28 August 2008
288cChange of Particulars
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
353353
Legacy
17 January 2008
287Change of Registered Office
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
225Change of Accounting Reference Date
Accounts With Made Up Date
26 November 2007
AAAnnual Accounts
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
353353
Legacy
7 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
5 February 2004
288cChange of Particulars
Legacy
4 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
287Change of Registered Office
Legacy
4 February 2000
225Change of Accounting Reference Date
Legacy
4 February 2000
122122
Legacy
4 February 2000
88(2)R88(2)R
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Legacy
4 February 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
4 February 2000
MEM/ARTSMEM/ARTS
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Legacy
29 January 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
21 July 1993
288288
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Resolution
17 March 1992
RESOLUTIONSResolutions
Resolution
17 March 1992
RESOLUTIONSResolutions
Resolution
17 March 1992
RESOLUTIONSResolutions
Resolution
17 March 1992
RESOLUTIONSResolutions
Resolution
17 March 1992
RESOLUTIONSResolutions
Resolution
17 March 1992
RESOLUTIONSResolutions
Legacy
4 February 1992
224224
Legacy
5 November 1991
287Change of Registered Office
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Incorporation Company
21 October 1991
NEWINCIncorporation