Background WavePink WaveYellow Wave

GRANGE REALISATIONS (HOLDINGS) LIMITED (10689596)

GRANGE REALISATIONS (HOLDINGS) LIMITED (10689596) is an active UK company. incorporated on 24 March 2017. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GRANGE REALISATIONS (HOLDINGS) LIMITED has been registered for 9 years. Current directors include BEIGHTON, Christopher Martin, BEIGHTON, Judy Anne.

Company Number
10689596
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
Hine House, Nottingham, NG1 5BS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEIGHTON, Christopher Martin, BEIGHTON, Judy Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE REALISATIONS (HOLDINGS) LIMITED

GRANGE REALISATIONS (HOLDINGS) LIMITED is an active company incorporated on 24 March 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 REALISATIONS (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10689596

LTD Company

Age

9 Years

Incorporated 24 March 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 19 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Hine House 25 Regent Street Nottingham, NG1 5BS,

Previous Addresses

2 South Road Nottingham NG7 1EB England
From: 18 May 2017To: 15 February 2024
Tudorgate, Grange Business Park Enderby Road Leicester LE8 6EP England
From: 24 March 2017To: 18 May 2017
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Share Issue
Aug 17
New Owner
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Feb 26
Owner Exit
Feb 26
Capital Update
Feb 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEIGHTON, Christopher Martin

Active
25 Regent Street, NottinghamNG1 5BS
Born May 1957
Director
Appointed 24 Mar 2017

BEIGHTON, Judy Anne

Active
25 Regent Street, NottinghamNG1 5BS
Born August 1957
Director
Appointed 24 Mar 2017

JONES, Mark Ian

Resigned
Enderby Road, LeicesterLE8 6EP
Born June 1961
Director
Appointed 24 Mar 2017
Resigned 07 Nov 2018

KEABLE, Tony Lee

Resigned
Enderby Road, LeicesterLE8 6EP
Born September 1960
Director
Appointed 24 Mar 2017
Resigned 07 Nov 2018

MOORE, Matthew Neil

Resigned
Enderby Road, LeicesterLE8 6EP
Born January 1975
Director
Appointed 24 Mar 2017
Resigned 07 Nov 2018

ROCKLEY, Mark Robert Jason

Resigned
Enderby Road, LeicesterLE8 6EP
Born September 1967
Director
Appointed 24 Mar 2017
Resigned 07 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Bevis Marks, LondonEC3A 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2018

Mrs Judy Anne Beighton

Ceased
25 Regent Street, NottinghamNG1 5BS
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2017
Ceased 23 Jan 2026

Mr Christopher Martin Beighton

Ceased
25 Regent Street, NottinghamNG1 5BS
Born May 1957

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

43

Replacement Filing Of Confirmation Statement With Made Up Date
23 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Legacy
13 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2026
SH19Statement of Capital
Legacy
13 February 2026
CAP-SSCAP-SS
Resolution
13 February 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 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 To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
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
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
10 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 Updates
18 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Resolution
31 August 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
18 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Incorporation Company
24 March 2017
NEWINCIncorporation