Background WavePink WaveYellow Wave

GRANGE HEIGHT LIMITED (07281373)

GRANGE HEIGHT LIMITED (07281373) is an active UK company. incorporated on 11 June 2010. with registered office in Gillingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 2 other business activities. GRANGE HEIGHT LIMITED has been registered for 15 years. Current directors include CLARKE, Thomas, VAUGHAN, Laurence Edward William.

Company Number
07281373
Status
active
Type
ltd
Incorporated
11 June 2010
Age
15 years
Address
Big Motoring World Gillingham Business Park, Gillingham, ME8 0LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
CLARKE, Thomas, VAUGHAN, Laurence Edward William
SIC Codes
45112, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE HEIGHT LIMITED

GRANGE HEIGHT LIMITED is an active company incorporated on 11 June 2010 with the registered office located in Gillingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 2 other business activities. GRANGE HEIGHT LIMITED was registered 15 years ago.(SIC: 45112, 68209, 68320)

Status

active

Active since 15 years ago

Company No

07281373

LTD Company

Age

15 Years

Incorporated 11 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

SW CAR CENTRE LIMITED
From: 11 June 2010To: 19 February 2013
Contact
Address

Big Motoring World Gillingham Business Park Bailey Drive Gillingham, ME8 0LS,

Previous Addresses

Unit 2 Ambley Green Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ England
From: 5 December 2022To: 22 December 2023
Lakeside Services Sturry Road Canterbury CT1 1DS England
From: 9 November 2021To: 5 December 2022
Windsor House 9-15 Adelaide Street Luton LU1 5BJ England
From: 15 June 2016To: 9 November 2021
3rd Floor 2-12 Victoria Street Luton Beds LU1 2UA
From: 18 July 2012To: 15 June 2016
C/O Rci (Luton) Ltd 2-12 Victoria Street Luton Bedfordshire LU1 2UA United Kingdom
From: 5 July 2011To: 18 July 2012
2-12 Victoria Street Luton LU1 2UA England
From: 11 June 2010To: 5 July 2011
Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
Jan 17
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Feb 21
Loan Cleared
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARKE, Thomas

Active
Gillingham Business Park, GillinghamME8 0LS
Born February 1984
Director
Appointed 07 Mar 2024

VAUGHAN, Laurence Edward William

Active
Gillingham Business Park, GillinghamME8 0LS
Born May 1963
Director
Appointed 07 Mar 2024

AZAM, Urfan Ahmed

Resigned
Padholme Road East, PeterboroughPE1 5XL
Born November 1987
Director
Appointed 11 Jun 2010
Resigned 08 Nov 2021

CHOUDHURY, Sanawar, Prof

Resigned
9-15 Adelaide Street, LutonLU1 5BJ
Born July 1965
Director
Appointed 01 Oct 2018
Resigned 08 Nov 2021

KHAN, Ansar

Resigned
9-15 Adelaide Street, LutonLU1 5BJ
Born January 1986
Director
Appointed 01 Feb 2021
Resigned 08 Nov 2021

MABY, Alexander

Resigned
Ambley Green, GillinghamME8 0NJ
Born January 1974
Director
Appointed 04 Jan 2023
Resigned 30 Sept 2023

WADDELL, Peter Jackson

Resigned
Gillingham Business Park, GillinghamME8 0LS
Born March 1966
Director
Appointed 08 Nov 2021
Resigned 10 Apr 2024

Persons with significant control

5

1 Active
4 Ceased
Sturry Road, CanterburyCT1 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2021

Prof Sanawar Choudhury

Ceased
Padholme Road East, PeterboroughPE1 5XL
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2018
Ceased 08 Nov 2021

Mr Urfan Ahmed Azam

Ceased
Padholme Road East, PeterboroughPE1 5XL
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2018
Ceased 08 Nov 2021

Mr Ansar Khan

Ceased
Padholme Road East, PeterboroughPE1 5XL
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2018
Ceased 08 Nov 2021

Mr Urfan Ahmed Azam

Ceased
Padholme Road East, PeterboroughPE1 5XL
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 November 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
28 October 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Incorporation Company
11 June 2010
NEWINCIncorporation