Background WavePink WaveYellow Wave

GRACE INVESTMENTS (UK) LTD (05788553)

GRACE INVESTMENTS (UK) LTD (05788553) is an active UK company. incorporated on 20 April 2006. with registered office in Lytham St. Annes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRACE INVESTMENTS (UK) LTD has been registered for 20 years. Current directors include CHOUDHARY, Mohammad Mazhar, JAMIL, Mohammed.

Company Number
05788553
Status
active
Type
ltd
Incorporated
20 April 2006
Age
20 years
Address
137 Blackpool Road North, Lytham St. Annes, FY8 3DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHOUDHARY, Mohammad Mazhar, JAMIL, Mohammed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE INVESTMENTS (UK) LTD

GRACE INVESTMENTS (UK) LTD is an active company incorporated on 20 April 2006 with the registered office located in Lytham St. Annes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRACE INVESTMENTS (UK) LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05788553

LTD Company

Age

20 Years

Incorporated 20 April 2006

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 12 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

137 Blackpool Road North Lytham St. Annes, FY8 3DB,

Previous Addresses

114 Blackpool, Road North Lytham St Annes Lancs FY8 3BY
From: 20 April 2006To: 11 August 2015
Timeline

2 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jul 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JAMIL, Mohammed

Active
Blackpool Road North, Lytham St. AnnesFY8 3DB
Secretary
Appointed 20 Apr 2006

CHOUDHARY, Mohammad Mazhar

Active
Cronkeyshaw Avenue, RochdaleOL12 6SQ
Born April 1968
Director
Appointed 20 Apr 2006

JAMIL, Mohammed

Active
Blackpool Road North, Lytham St. AnnesFY8 3DB
Born July 1963
Director
Appointed 01 Apr 2015

Persons with significant control

1

Mr Mohammad Mazhar Choudhary

Active
Blackpool Road North, Lytham St. AnnesFY8 3DB
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 October 2009
AA01Change of Accounting Reference Date
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
287Change of Registered Office
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
363aAnnual Return
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
287Change of Registered Office
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 July 2006
288cChange of Particulars
Incorporation Company
20 April 2006
NEWINCIncorporation