Background WavePink WaveYellow Wave

GRANT PROPERTIES LIMITED (07218375)

GRANT PROPERTIES LIMITED (07218375) is an active UK company. incorporated on 9 April 2010. with registered office in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRANT PROPERTIES LIMITED has been registered for 15 years. Current directors include GRANT, Benjamin Paul, GRANT, Katy Rachel, GRANT, Roger Lloyd Jamie.

Company Number
07218375
Status
active
Type
ltd
Incorporated
9 April 2010
Age
15 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRANT, Benjamin Paul, GRANT, Katy Rachel, GRANT, Roger Lloyd Jamie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT PROPERTIES LIMITED

GRANT PROPERTIES LIMITED is an active company incorporated on 9 April 2010 with the registered office located in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRANT PROPERTIES LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07218375

LTD Company

Age

15 Years

Incorporated 9 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 May 2024 - 30 September 2024(6 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 13 April 2015To: 15 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 9 April 2010To: 13 April 2015
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Owner Exit
Sept 24
Director Joined
Sept 24
Funding Round
Oct 24
Owner Exit
Oct 24
Director Joined
Nov 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GRANT, Benjamin Paul

Active
56/60 St. John Street, LondonEC1M 4DT
Born July 1980
Director
Appointed 09 Apr 2010

GRANT, Katy Rachel

Active
Oldfield Lane North, GreenfordUB6 0FX
Born May 1971
Director
Appointed 12 Nov 2024

GRANT, Roger Lloyd Jamie

Active
Oldfield Lane North, GreenfordUB6 0FX
Born March 1947
Director
Appointed 09 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2024
Ceased 29 Oct 2024

Mr Benjamin Paul Grant

Ceased
56/60 St. John Street, LondonEC1M 4DT
Born July 1980

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
Ceased 09 Sept 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Resolution
3 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Incorporation Company
9 April 2010
NEWINCIncorporation