Background WavePink WaveYellow Wave

GRADEFELL PROPERTIES LTD (05486951)

GRADEFELL PROPERTIES LTD (05486951) is an active UK company. incorporated on 21 June 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRADEFELL PROPERTIES LTD has been registered for 20 years. Current directors include GUILHERME, Luiz Miguel, GUILHERME, Lynsey.

Company Number
05486951
Status
active
Type
ltd
Incorporated
21 June 2005
Age
20 years
Address
Armley Manor, Leeds, LS12 2HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUILHERME, Luiz Miguel, GUILHERME, Lynsey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRADEFELL PROPERTIES LTD

GRADEFELL PROPERTIES LTD is an active company incorporated on 21 June 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRADEFELL PROPERTIES LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05486951

LTD Company

Age

20 Years

Incorporated 21 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (11 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

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Armley Manor Mistress Lane Leeds, LS12 2HL,

Previous Addresses

165 Main Street Shadwell Leeds LS17 8JD England
From: 11 February 2020To: 26 February 2024
Rode Cottage 69 Moss Road Alderley Edge Cheshire SK9 7JB
From: 21 June 2005To: 11 February 2020
Timeline

10 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Jul 17
New Owner
Jul 17
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GUILHERME, Luiz Miguel

Active
Mistress Lane, LeedsLS12 2HL
Born March 1960
Director
Appointed 10 Feb 2020

GUILHERME, Lynsey

Active
Mistress Lane, LeedsLS12 2HL
Born February 1974
Director
Appointed 10 Feb 2020

COLCOULGH, Guy James

Resigned
Lower Bradshaw Farm, StockportSK6 5NF
Secretary
Appointed 14 Jul 2005
Resigned 17 Feb 2009

POLLITT, Ian Howard

Resigned
69 Moss Road, Alderley EdgeSK9 7JB
Secretary
Appointed 17 Feb 2009
Resigned 10 Feb 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Jun 2005
Resigned 14 Jul 2005

COLCLOUGH, Marilyn Ann

Resigned
Lower Bradshaw Farm, StockportSK6 5NF
Born December 1954
Director
Appointed 14 Jul 2005
Resigned 17 Feb 2009

COLCOULGH, Guy James

Resigned
Lower Bradshaw Farm, StockportSK6 5NF
Born May 1955
Director
Appointed 14 Jul 2005
Resigned 17 Feb 2009

POLLITT, Carole

Resigned
Rode Cottage Moss Road, Alderley EdgeSK9 7JB
Born December 1959
Director
Appointed 17 Feb 2009
Resigned 10 Feb 2020

POLLITT, Ian Howard

Resigned
69 Moss Road, Alderley EdgeSK9 7JB
Born November 1956
Director
Appointed 17 Feb 2009
Resigned 10 Feb 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Jun 2005
Resigned 14 Jul 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Luiz Miguel Guilherme

Active
Mistress Lane, LeedsLS12 2HL
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020

Mr Ian Howard Pollitt

Ceased
Main Street, LeedsLS17 8JD
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2020

Mrs Carole Pollitt

Ceased
Main Street, LeedsLS17 8JD
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

83

Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Small
13 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Memorandum Articles
9 April 2009
MEM/ARTSMEM/ARTS
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
123Notice of Increase in Nominal Capital
Resolution
27 March 2009
RESOLUTIONSResolutions
Resolution
25 February 2009
RESOLUTIONSResolutions
Resolution
25 February 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
287Change of Registered Office
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2006
AAAnnual Accounts
Legacy
20 March 2006
225Change of Accounting Reference Date
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
287Change of Registered Office
Legacy
4 August 2005
353353
Legacy
4 August 2005
88(2)R88(2)R
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Incorporation Company
21 June 2005
NEWINCIncorporation