Background WavePink WaveYellow Wave

GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED (10617821)

GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED (10617821) is an active UK company. incorporated on 14 February 2017. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED has been registered for 9 years. Current directors include BEIGHTON, Christopher Martin, BEIGHTON, Judy Anne, JONES, Ian Mark and 3 others.

Company Number
10617821
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
2 South Road, Nottingham, NG7 1EB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEIGHTON, Christopher Martin, BEIGHTON, Judy Anne, JONES, Ian Mark, KEABLE, Tony Lee, MOORE, Matthew Neil, ROCKLEY, Mark Robert Jason
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED

GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED is an active company incorporated on 14 February 2017 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10617821

LTD Company

Age

9 Years

Incorporated 14 February 2017

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 10 December 2025 (3 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

2 South Road Nottingham, NG7 1EB,

Previous Addresses

Tudorgate Grange Business Park Enderby Road Whetstone Leicestershire LE8 6EP England
From: 24 February 2017To: 18 May 2017
7 the Ropewalk Nottingham NG1 5DU England
From: 14 February 2017To: 24 February 2017
Timeline

8 key events β€’ 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Owner Exit
Feb 18
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

BEIGHTON, Christopher Martin

Active
South Road, NottinghamNG7 1EB
Born May 1957
Director
Appointed 14 Feb 2017

BEIGHTON, Judy Anne

Active
South Road, NottinghamNG7 1EB
Born August 1957
Director
Appointed 23 Feb 2017

JONES, Ian Mark

Active
South Road, NottinghamNG7 1EB
Born June 1961
Director
Appointed 23 Feb 2017

KEABLE, Tony Lee

Active
South Road, NottinghamNG7 1EB
Born September 1960
Director
Appointed 23 Feb 2017

MOORE, Matthew Neil

Active
South Road, NottinghamNG7 1EB
Born January 1975
Director
Appointed 23 Feb 2017

ROCKLEY, Mark Robert Jason

Active
South Road, NottinghamNG7 1EB
Born September 1967
Director
Appointed 23 Feb 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Martin Beighton

Ceased
NottinghamNG1 5DU
Born May 1957

Nature of Control

Significant influence or control
Notified 14 Feb 2017
Ceased 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 March 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Incorporation Company
14 February 2017
NEWINCIncorporation