Background WavePink WaveYellow Wave

GRANGE (PRESCOT STREET) LIMITED (05392479)

GRANGE (PRESCOT STREET) LIMITED (05392479) is an active UK company. incorporated on 15 March 2005. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GRANGE (PRESCOT STREET) LIMITED has been registered for 21 years. Current directors include MATHARU, Harpal Singh, MATHARU, Raj Singh.

Company Number
05392479
Status
active
Type
ltd
Incorporated
15 March 2005
Age
21 years
Address
58 Rochester Row, London, SW1P 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MATHARU, Harpal Singh, MATHARU, Raj Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE (PRESCOT STREET) LIMITED

GRANGE (PRESCOT STREET) LIMITED is an active company incorporated on 15 March 2005 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GRANGE (PRESCOT STREET) LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05392479

LTD Company

Age

21 Years

Incorporated 15 March 2005

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

9 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

58 Rochester Row Westminster London, SW1P 1JU,

Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Jan 14
Loan Secured
Jan 14
Capital Update
May 18
Funding Round
May 18
Loan Cleared
Apr 19
Director Left
Feb 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MATHARU, Harpal Singh

Active
58 Rochester Row, LondonSW1P 1JU
Secretary
Appointed 15 Mar 2005

MATHARU, Harpal Singh

Active
58 Rochester Row, LondonSW1P 1JU
Born December 1956
Director
Appointed 20 Dec 2007

MATHARU, Raj Singh

Active
Queen's Gate Gardens, LondonSW7 5RR
Born March 1958
Director
Appointed 15 Mar 2005

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed 15 Mar 2005
Resigned 06 Feb 2024

Persons with significant control

1

LondonSW1P 1JU

Nature of Control

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

Filing History

70

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
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Resolution
11 May 2018
RESOLUTIONSResolutions
Legacy
3 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 May 2018
SH19Statement of Capital
Legacy
3 May 2018
CAP-SSCAP-SS
Resolution
3 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company
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 Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Resolution
5 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2006
287Change of Registered Office
Legacy
24 March 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Incorporation Company
15 March 2005
NEWINCIncorporation