Background WavePink WaveYellow Wave

TEAM G PROPERTIES LTD (11474669)

TEAM G PROPERTIES LTD (11474669) is an active UK company. incorporated on 20 July 2018. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TEAM G PROPERTIES LTD has been registered for 7 years. Current directors include GRAINGER, Chloe, GRAINGER, Lee Brian.

Company Number
11474669
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
Brook House Church Lane, Leeds, LS25 1HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAINGER, Chloe, GRAINGER, Lee Brian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM G PROPERTIES LTD

TEAM G PROPERTIES LTD is an active company incorporated on 20 July 2018 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TEAM G PROPERTIES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11474669

LTD Company

Age

7 Years

Incorporated 20 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Brook House Church Lane Garforth Leeds, LS25 1HB,

Previous Addresses

Chapel House Bentley Square Oulton Leeds LS26 8JF United Kingdom
From: 20 July 2018To: 11 January 2019
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Jan 19
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Cleared
Dec 25
Loan Cleared
Jan 26
Loan Secured
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAINGER, Chloe

Active
Church Lane, LeedsLS25 1HB
Born March 1989
Director
Appointed 20 Jul 2018

GRAINGER, Lee Brian

Active
Church Lane, LeedsLS25 1HB
Born December 1988
Director
Appointed 20 Jul 2018

Persons with significant control

2

Mr Lee Brian Grainger

Active
Church Lane, LeedsLS25 1HB
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2018

Mrs Chloe Grainger

Active
Church Lane, LeedsLS25 1HB
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Incorporation Company
20 July 2018
NEWINCIncorporation