Background WavePink WaveYellow Wave

GRANGE CONTRACTS LIMITED (03823275)

GRANGE CONTRACTS LIMITED (03823275) is an active UK company. incorporated on 11 August 1999. with registered office in 58 Rochester Row, Westminster. The company operates in the Construction sector, engaged in development of building projects. GRANGE CONTRACTS LIMITED has been registered for 26 years. Current directors include MATHARU, Harpal Singh, MATHARU, Raj Singh.

Company Number
03823275
Status
active
Type
ltd
Incorporated
11 August 1999
Age
26 years
Address
58 Rochester Row, Westminster, SW1P 1JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MATHARU, Harpal Singh, MATHARU, Raj Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE CONTRACTS LIMITED

GRANGE CONTRACTS LIMITED is an active company incorporated on 11 August 1999 with the registered office located in 58 Rochester Row, Westminster. The company operates in the Construction sector, specifically engaged in development of building projects. GRANGE CONTRACTS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03823275

LTD Company

Age

26 Years

Incorporated 11 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

ST GEORGE'S RESIDENCE FREEHOLD LIMITED
From: 11 August 1999To: 9 November 1999
Contact
Address

58 Rochester Row, Westminster London , SW1P 1JU,

Timeline

2 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MATHARU, Harpal Singh

Active
58 Rochester Row, WestminsterSW1P 1JU
Secretary
Appointed 15 Dec 1999

MATHARU, Harpal Singh

Active
58 Rochester Row, WestminsterSW1P 1JU
Born December 1956
Director
Appointed 15 Dec 1999

MATHARU, Raj Singh

Active
LondonSW1P 2BJ
Born March 1958
Director
Appointed 15 Dec 1999

KOUMI, Michael

Resigned
90 Great Russell Street, LondonWC1B 3RJ
Secretary
Appointed 11 Aug 1999
Resigned 15 Dec 1999

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed 15 Dec 1999
Resigned 06 Feb 2024

WILLIAMS, Richard John

Resigned
3 Gloucester Circus, LondonSE10 8RX
Born July 1953
Director
Appointed 11 Aug 1999
Resigned 15 Dec 1999

Persons with significant control

1

Westminster, LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
17 August 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
22 September 2006
287Change of Registered Office
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
2 February 2005
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
19 October 2001
287Change of Registered Office
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
19 December 2000
225Change of Accounting Reference Date
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288cChange of Particulars
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
10 November 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 1999
NEWINCIncorporation