Background WavePink WaveYellow Wave

GRANGE MANOR DEVELOPMENTS LIMITED (08420634)

GRANGE MANOR DEVELOPMENTS LIMITED (08420634) is an active UK company. incorporated on 26 February 2013. with registered office in Huddersfield. The company operates in the Construction sector, engaged in development of building projects. GRANGE MANOR DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include MUNNELLY, Jan, MUNNELLY, John Vincent.

Company Number
08420634
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
Unit 1 Linfit Court Colliers Way, Huddersfield, HD8 9WL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MUNNELLY, Jan, MUNNELLY, John Vincent
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE MANOR DEVELOPMENTS LIMITED

GRANGE MANOR DEVELOPMENTS LIMITED is an active company incorporated on 26 February 2013 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in development of building projects. GRANGE MANOR DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08420634

LTD Company

Age

13 Years

Incorporated 26 February 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit 1 Linfit Court Colliers Way Clayton West Huddersfield, HD8 9WL,

Previous Addresses

33 George Street Wakefield West Yorkshire WF1 1LX
From: 26 February 2013To: 14 May 2015
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 17
Loan Cleared
Sept 19
Loan Cleared
Sept 19
New Owner
Dec 25
Director Joined
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MUNNELLY, Jan

Active
Colliers Way, HuddersfieldHD8 9WL
Born January 1960
Director
Appointed 22 May 2024

MUNNELLY, John Vincent

Active
Linfit Court, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 14 Mar 2013

ROCK, David Henry

Resigned
Stannard Well Lane, WakefieldWF4 6BJ
Born January 1959
Director
Appointed 26 Feb 2013
Resigned 14 Mar 2013

Persons with significant control

2

Jan Munnelly

Active
Colliers Way, HuddersfieldHD8 9WL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2024

Mr John Vincent Munnelly

Active
Colliers Way, HuddersfieldHD8 9WL
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Resolution
24 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Incorporation Company
26 February 2013
NEWINCIncorporation