Background WavePink WaveYellow Wave

GRANGE PARK RESIDENTIAL LTD (11191297)

GRANGE PARK RESIDENTIAL LTD (11191297) is an active UK company. incorporated on 6 February 2018. with registered office in Wells. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. GRANGE PARK RESIDENTIAL LTD has been registered for 8 years. Current directors include BARBOUR, Ian, GILLINGHAM, Nigel Patrick.

Company Number
11191297
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
9 Sadler Street, Wells, BA5 2RR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARBOUR, Ian, GILLINGHAM, Nigel Patrick
SIC Codes
68100, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE PARK RESIDENTIAL LTD

GRANGE PARK RESIDENTIAL LTD is an active company incorporated on 6 February 2018 with the registered office located in Wells. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. GRANGE PARK RESIDENTIAL LTD was registered 8 years ago.(SIC: 68100, 68209, 82990)

Status

active

Active since 8 years ago

Company No

11191297

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

9 Sadler Street Wells, BA5 2RR,

Previous Addresses

Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE England
From: 30 March 2021To: 9 June 2023
The Grange Sutton Wick Bristol BS39 5XR United Kingdom
From: 6 February 2018To: 30 March 2021
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARBOUR, Ian

Active
Somerset Place, BathBA1 5AD
Born March 1956
Director
Appointed 06 Feb 2018

GILLINGHAM, Nigel Patrick

Active
Townsend, BristolBS39 6BH
Born August 1965
Director
Appointed 06 Feb 2018

GILLINGHAM, Desmond Patrick Vaughan

Resigned
Sutton Wick, BristolBS39 5XR
Born February 1939
Director
Appointed 06 Feb 2018
Resigned 07 Sept 2020

Persons with significant control

1

Mr Desmond Patrick Vaughan Gillingham

Active
High Street, BristolBS40 8PR
Born February 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

28

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Incorporation Company
6 February 2018
NEWINCIncorporation