Background WavePink WaveYellow Wave

GRENPARK LIMITED (05847844)

GRENPARK LIMITED (05847844) is an active UK company. incorporated on 15 June 2006. with registered office in Pocklington. The company operates in the Construction sector, engaged in development of building projects. GRENPARK LIMITED has been registered for 19 years. Current directors include HAWKINS, Nigel Charles, SWANBOROUGH, Fenton Mark, SWANBOROUGH, Michael and 1 others.

Company Number
05847844
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
Unit 10 Broadhelm Business Park, Pocklington, YO42 1AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAWKINS, Nigel Charles, SWANBOROUGH, Fenton Mark, SWANBOROUGH, Michael, SWANBOROUGH, Warick James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENPARK LIMITED

GRENPARK LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Pocklington. The company operates in the Construction sector, specifically engaged in development of building projects. GRENPARK LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05847844

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Unit 10 Broadhelm Business Park Broadvale Close Pocklington, YO42 1AE,

Previous Addresses

Becklands Park Becklands Park Industrial Estate York Road Market Weighton YO43 3GA
From: 26 June 2014To: 12 June 2019
Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH England
From: 18 December 2013To: 26 June 2014
6 Earls Court Henry Boot Way Hull HU4 7DY
From: 15 June 2006To: 18 December 2013
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Jul 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Apr 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
2
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAWKINS, Nigel Charles

Active
Broadhelm Business Park, PocklingtonYO42 1AE
Born February 1958
Director
Appointed 10 Jun 2014

SWANBOROUGH, Fenton Mark

Active
Broadhelm Business Park, PocklingtonYO42 1AE
Born November 1973
Director
Appointed 10 Jun 2014

SWANBOROUGH, Michael

Active
Broadhelm Business Park, PocklingtonYO42 1AE
Born October 1945
Director
Appointed 19 Jun 2006

SWANBOROUGH, Warick James

Active
Broadvale Close, PocklingtonYO42 1AE
Born June 1977
Director
Appointed 10 Jun 2014

HUZZARD, Stuart Peter

Resigned
Gibson Lane, HullHU14 3HH
Secretary
Appointed 19 Jun 2006
Resigned 05 Jul 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Jun 2006
Resigned 19 Jun 2006

HUZZARD, Stuart Peter

Resigned
Gibson Lane, HullHU14 3HH
Born August 1950
Director
Appointed 19 Jun 2006
Resigned 05 Jul 2013

MAXTON, Simon Drummond

Resigned
Bishop Wilton, YorkYO42 1TG
Born May 1967
Director
Appointed 10 Jun 2014
Resigned 17 Apr 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Jun 2006
Resigned 19 Jun 2006

Persons with significant control

6

4 Active
2 Ceased

Mr Fenton Mark Swanborough

Ceased
Broadhelm Business Park, PocklingtonYO42 1AE
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2021
Ceased 20 Jun 2021

Mr Michael Swanborough

Active
Broadvale Close, YorkYO42 1AE
Born October 1945

Nature of Control

Significant influence or control
Notified 20 Jun 2021

Mr Fenton Mark Swanborough

Active
Broadvale Close, YorkYO42 1AE
Born November 1973

Nature of Control

Significant influence or control
Notified 20 Jun 2021

Mr Warick James Swanborough

Active
Broadvale Close, YorkYO42 1AE
Born June 1977

Nature of Control

Significant influence or control
Notified 20 Jun 2021

Mr Michael Swanborough

Ceased
Burnby, YorkYO42 1RS
Born October 1945

Nature of Control

Significant influence or control
Notified 07 Apr 2017
Ceased 20 Jun 2021

Mr Nigel Charles Hawkins

Active
Broadvale Close, YorkYO42 1AE
Born February 1958

Nature of Control

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

Filing History

77

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
30 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
18 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
88(2)R88(2)R
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
225Change of Accounting Reference Date
Incorporation Company
15 June 2006
NEWINCIncorporation