Background WavePink WaveYellow Wave

GRACE HOLDINGS LIMITED (03796640)

GRACE HOLDINGS LIMITED (03796640) is an active UK company. incorporated on 25 June 1999. with registered office in High Wycombe. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GRACE HOLDINGS LIMITED has been registered for 26 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
03796640
Status
active
Type
ltd
Incorporated
25 June 1999
Age
26 years
Address
Biffa Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE HOLDINGS LIMITED

GRACE HOLDINGS LIMITED is an active company incorporated on 25 June 1999 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GRACE HOLDINGS LIMITED was registered 26 years ago.(SIC: 41100, 70100)

Status

active

Active since 26 years ago

Company No

03796640

LTD Company

Age

26 Years

Incorporated 25 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Biffa Coronation Road Cressex Business Park High Wycombe, HP12 3TZ,

Previous Addresses

Grace Holdings Limited Coronation Road Cressex High Wycombe HP12 3TZ England
From: 12 September 2024To: 16 September 2024
C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY England
From: 10 September 2024To: 12 September 2024
24 Park Road South Havant Hampshire PO9 1HB England
From: 12 February 2021To: 10 September 2024
Fareham House 69 High Street Fareham Hampshire PO16 7BB England
From: 27 October 2015To: 12 February 2021
229 West Street Fareham Hampshire PO16 0HZ
From: 1 July 2010To: 27 October 2015
Rothman Pantall & Co 229 West Street Fareham Hampshire PO16 0HZ
From: 25 June 1999To: 1 July 2010
Timeline

15 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
May 16
Director Left
Sept 16
Loan Secured
Jan 21
Director Joined
May 23
Loan Cleared
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PARSONS, Sarah Christine

Active
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 09 Sept 2024

ANGELL, Marc Anthony

Active
Coronation Road, High WycombeHP12 3TZ
Born August 1980
Director
Appointed 01 Nov 2024

TOPHAM, Michael Robert Mason

Active
Coronation Road, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 09 Sept 2024

CHAMLEY, Susan Jayne

Resigned
69 High Street, FarehamPO16 7BB
Secretary
Appointed 25 Jun 1999
Resigned 09 Aug 2016

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Jun 1999
Resigned 25 Jun 1999

CHAMLEY, Brian Geoffrey

Resigned
Coronation Road, CressexHP12 3TZ
Born May 1959
Director
Appointed 25 Jun 1999
Resigned 09 Sept 2024

CHAMLEY, Susan Jayne

Resigned
69 High Street, FarehamPO16 7BB
Born October 1958
Director
Appointed 31 Jan 2001
Resigned 09 Aug 2016

JAMES, Paul Anthony

Resigned
Coronation Road, High WycombeHP12 3TZ
Born February 1967
Director
Appointed 09 Sept 2024
Resigned 31 Oct 2024

MADDISON, Gerald Charles

Resigned
Coronation Road, CressexHP12 3TZ
Born April 1962
Director
Appointed 31 May 2023
Resigned 09 Sept 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 25 Jun 1999
Resigned 29 Jun 1999

Persons with significant control

1

Coronation Road, CressexHP12 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Auditors Resignation Company
4 January 2013
AUDAUD
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Legacy
31 May 2011
MG02MG02
Legacy
16 February 2011
MG01MG01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
30 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 January 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
5 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Resolution
16 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
88(2)R88(2)R
Legacy
29 July 1999
88(2)R88(2)R
Legacy
29 July 1999
225Change of Accounting Reference Date
Legacy
9 July 1999
287Change of Registered Office
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Incorporation Company
25 June 1999
NEWINCIncorporation