Background WavePink WaveYellow Wave

GRASSCROFT HOMES & PROPERTY LIMITED (06794791)

GRASSCROFT HOMES & PROPERTY LIMITED (06794791) is an active UK company. incorporated on 19 January 2009. with registered office in Oldham. The company operates in the Construction sector, engaged in development of building projects. GRASSCROFT HOMES & PROPERTY LIMITED has been registered for 17 years. Current directors include BANKS, Jeremy Walker, COULTER, Michael Colin, Mr..

Company Number
06794791
Status
active
Type
ltd
Incorporated
19 January 2009
Age
17 years
Address
Saddleworth Business Centre Huddersfield Road, Oldham, OL3 5DF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BANKS, Jeremy Walker, COULTER, Michael Colin, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASSCROFT HOMES & PROPERTY LIMITED

GRASSCROFT HOMES & PROPERTY LIMITED is an active company incorporated on 19 January 2009 with the registered office located in Oldham. The company operates in the Construction sector, specifically engaged in development of building projects. GRASSCROFT HOMES & PROPERTY LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06794791

LTD Company

Age

17 Years

Incorporated 19 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Saddleworth Business Centre Huddersfield Road Delph Oldham, OL3 5DF,

Previous Addresses

Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth OL3 5DL
From: 28 January 2021To: 26 April 2024
The Old Bakery 3a King Street Delph Oldham OL3 5DL England
From: 20 January 2021To: 28 January 2021
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 19 January 2009To: 20 January 2021
Timeline

2 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BANKS, Jeremy Walker

Active
Huddersfield Road, OldhamOL3 5DF
Born February 1968
Director
Appointed 22 Jan 2016

COULTER, Michael Colin, Mr.

Active
Huddersfield Road, OldhamOL3 5DF
Born December 1968
Director
Appointed 19 Jan 2009

R.S. NOMINEES LIMITED

Resigned
748 Wilmslow Road, DidsburyM20 2DW
Corporate secretary
Appointed 19 Jan 2009
Resigned 21 Oct 2021

Persons with significant control

1

Duke Street, LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
13 May 2009
395Particulars of Mortgage or Charge
Incorporation Company
19 January 2009
NEWINCIncorporation