Background WavePink WaveYellow Wave

GRANTSIDE (NORFOLK STREET) LTD (04349247)

GRANTSIDE (NORFOLK STREET) LTD (04349247) is an active UK company. incorporated on 8 January 2002. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. GRANTSIDE (NORFOLK STREET) LTD has been registered for 24 years. Current directors include DAVIS, Steven Geoffrey.

Company Number
04349247
Status
active
Type
ltd
Incorporated
8 January 2002
Age
24 years
Address
Middlethorpe, York, YO23 2QB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Steven Geoffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTSIDE (NORFOLK STREET) LTD

GRANTSIDE (NORFOLK STREET) LTD is an active company incorporated on 8 January 2002 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. GRANTSIDE (NORFOLK STREET) LTD was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04349247

LTD Company

Age

24 Years

Incorporated 8 January 2002

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 19 December 2025 (3 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

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

GRANTSIDE (DAWDON III) LIMITED
From: 22 February 2002To: 13 June 2018
TRIANGLE HOLE INVESTMENTS LIMITED
From: 8 January 2002To: 22 February 2002
Contact
Address

Middlethorpe Manor York, YO23 2QB,

Previous Addresses

The Bonding Warehouse Terry Avenue York North Yorkshire YO1 6FA
From: 5 June 2014To: 15 November 2017
4 Station Business Park Holgate Parkdrive York North Yorkshire YO26 4GB
From: 8 January 2002To: 5 June 2014
Timeline

5 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jan 02
Loan Cleared
May 16
Loan Cleared
May 16
Funding Round
Jun 18
Director Left
Jun 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIS, Steven Geoffrey

Active
Manor, YorkYO23 2QB
Secretary
Appointed 20 Feb 2002

DAVIS, Steven Geoffrey

Active
Manor, YorkYO23 2QB
Born June 1972
Director
Appointed 20 Feb 2002

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 08 Jan 2002
Resigned 20 Feb 2002

TAYLOR, Graham

Resigned
Manor, YorkYO23 2QB
Born April 1949
Director
Appointed 20 Feb 2002
Resigned 13 Jun 2018

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 08 Jan 2002
Resigned 20 Feb 2002

Persons with significant control

1

Mr Steven Geoffrey Davis

Active
Manor, YorkYO23 2QB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Elect To Keep The Secretaries Register Information On The Public Register
12 February 2025
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
12 February 2025
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
12 February 2025
EH01EH01
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Resolution
13 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
9 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Small
23 November 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
10 September 2004
123Notice of Increase in Nominal Capital
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
88(2)R88(2)R
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
287Change of Registered Office
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2002
NEWINCIncorporation