Background WavePink WaveYellow Wave

GRANTHAM ROAD DEVELOPMENT LIMITED (10497148)

GRANTHAM ROAD DEVELOPMENT LIMITED (10497148) is an active UK company. incorporated on 25 November 2016. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of domestic buildings. GRANTHAM ROAD DEVELOPMENT LIMITED has been registered for 9 years.

Company Number
10497148
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
C/O External Services Limited, 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTHAM ROAD DEVELOPMENT LIMITED

GRANTHAM ROAD DEVELOPMENT LIMITED is an active company incorporated on 25 November 2016 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. GRANTHAM ROAD DEVELOPMENT LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10497148

LTD Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

C/O External Services Limited, 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 20 May 2023To: 16 January 2026
3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England
From: 18 June 2021To: 20 May 2023
Delta Place 27 Bath Road Cheltenham GL53 7th England
From: 23 March 2017To: 18 June 2021
Larkfleet House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF England
From: 25 November 2016To: 23 March 2017
Timeline

12 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Incorporation Company
25 November 2016
NEWINCIncorporation