Background WavePink WaveYellow Wave

GRANITE COMMERCIAL PROPERTY LIMITED (10321524)

GRANITE COMMERCIAL PROPERTY LIMITED (10321524) is an active UK company. incorporated on 9 August 2016. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANITE COMMERCIAL PROPERTY LIMITED has been registered for 9 years. Current directors include GRANITE, Steven.

Company Number
10321524
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
Rockfield House Gale Road, Liverpool, L33 7YE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANITE, Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANITE COMMERCIAL PROPERTY LIMITED

GRANITE COMMERCIAL PROPERTY LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANITE COMMERCIAL PROPERTY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10321524

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Rockfield House Gale Road Knowsley Industrial Park Liverpool, L33 7YE,

Previous Addresses

Edward House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY England
From: 11 October 2016To: 7 January 2020
53 Ormskirk Road Knowsley Prescot L34 8HB England
From: 9 August 2016To: 11 October 2016
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Dec 16
Loan Secured
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GRANITE, Steven

Active
Knowsley, PrescotL34 8HB
Born August 1979
Director
Appointed 09 Aug 2016

Persons with significant control

1

Mr Steven Granite

Active
Knowsley, PrescotL34 8HB
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

25

Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Incorporation Company
9 August 2016
NEWINCIncorporation