Background WavePink WaveYellow Wave

GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED (05342400)

GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED (05342400) is an active UK company. incorporated on 25 January 2005. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED has been registered for 21 years.

Company Number
05342400
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
Unit 6 Basset Court Loake Close, Northampton, NN4 5EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED

GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED was registered 21 years ago.(SIC: 66110)

Status

active

Active since 21 years ago

Company No

05342400

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 6 Basset Court Loake Close Grange Parke Northampton, NN4 5EZ,

Previous Addresses

Floor 4 11 Leadenhall St London EC3V 1LP United Kingdom
From: 12 June 2024To: 23 March 2026
Unit 6, Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ United Kingdom
From: 26 July 2022To: 12 June 2024
11-12 Hanover Square London W1S 1JJ United Kingdom
From: 2 March 2022To: 26 July 2022
Unit 6, Basset Court Loake Close Grange Parke Northampton Northamptonshire NN4 5EZ
From: 26 June 2014To: 2 March 2022
2 Home Close Grange Park Northampton Northamptonshire NN4 5BL
From: 25 January 2005To: 26 June 2014
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
29 September 2005
287Change of Registered Office
Legacy
14 February 2005
225Change of Accounting Reference Date
Legacy
14 February 2005
88(2)R88(2)R
Legacy
26 January 2005
288bResignation of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation