Background WavePink WaveYellow Wave

GRANGE CORNER LIMITED (08858459)

GRANGE CORNER LIMITED (08858459) is an active UK company. incorporated on 23 January 2014. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANGE CORNER LIMITED has been registered for 12 years. Current directors include GOODKIND, Marc Gary.

Company Number
08858459
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
259 Capability Green, Luton, LU1 3LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOODKIND, Marc Gary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE CORNER LIMITED

GRANGE CORNER LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANGE CORNER LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08858459

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

259 Capability Green Luton, LU1 3LU,

Previous Addresses

256 Capability Green Luton LU1 3LU England
From: 26 September 2018To: 2 September 2023
727-729 High Road London N12 0BP England
From: 18 August 2017To: 26 September 2018
Second Floor Cardiff House Tilling Road London NW2 1LJ
From: 23 January 2014To: 18 August 2017
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Sept 21
Funding Round
Oct 21
New Owner
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Nov 24
Loan Secured
Dec 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOODKIND, Marc Gary

Active
LutonLU1 3LU
Born August 1973
Director
Appointed 23 Jan 2014

GOODKIND, Jules Alexis

Resigned
LutonLU1 3LU
Born February 1975
Director
Appointed 23 Jan 2014
Resigned 15 Nov 2024

Persons with significant control

2

Mrs Jules Alexis Goodkind

Active
LutonLU1 3LU
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Marc Gary Goodkind

Active
LutonLU1 3LU
Born August 1973

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

66

Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
14 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 March 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
7 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2014
NEWINCIncorporation