Background WavePink WaveYellow Wave

GRANTSIDE PROJECTS LIMITED (12651511)

GRANTSIDE PROJECTS LIMITED (12651511) is an active UK company. incorporated on 8 June 2020. with registered office in York. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRANTSIDE PROJECTS LIMITED has been registered for 5 years. Current directors include DAVIS, Denise Susanne, DAVIS, Steven Geoffrey.

Company Number
12651511
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
Middlethorpe Manor, York, YO23 2QB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIS, Denise Susanne, DAVIS, Steven Geoffrey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTSIDE PROJECTS LIMITED

GRANTSIDE PROJECTS LIMITED is an active company incorporated on 8 June 2020 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRANTSIDE PROJECTS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12651511

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

GRANTSIDE (NORTH STAR WEST) LTD
From: 8 June 2020To: 23 January 2024
Contact
Address

Middlethorpe Manor Middlethorpe York, YO23 2QB,

Previous Addresses

Middle Thorpe Manor Middlethorpe York YO23 2QB United Kingdom
From: 8 June 2020To: 14 August 2020
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jul 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Funding Round
Nov 20
Director Joined
May 23
Director Left
May 23
Capital Update
Nov 23
Director Left
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIS, Denise Susanne

Active
Middlethorpe, YorkYO23 2QB
Born December 1983
Director
Appointed 08 Jun 2020

DAVIS, Steven Geoffrey

Active
Middlethorpe, YorkYO23 2QB
Born June 1972
Director
Appointed 08 Jun 2020

ELLIS, Paul James

Resigned
St. Marys Court, YorkYO24 1AH
Born October 1978
Director
Appointed 14 Aug 2020
Resigned 05 May 2023

ELLIS, Stephen James

Resigned
St. Pauls Street, LeedsLS1 2JT
Born December 1952
Director
Appointed 24 Jun 2020
Resigned 14 Aug 2020

IRWIN, James Charles

Resigned
Main Street, YorkYO41 1QG
Born August 1977
Director
Appointed 05 May 2023
Resigned 18 Jan 2024

Persons with significant control

1

Middlethorpe, YorkYO23 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Resolution
25 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2024
CC04CC04
Memorandum Articles
3 February 2024
MAMA
Statement Of Companys Objects
29 January 2024
CC04CC04
Certificate Change Of Name Company
23 January 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
20 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
2 November 2023
SH19Statement of Capital
Legacy
2 November 2023
SH20SH20
Legacy
2 November 2023
CAP-SSCAP-SS
Resolution
2 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Resolution
24 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Memorandum Articles
28 July 2020
MAMA
Resolution
28 July 2020
RESOLUTIONSResolutions
Resolution
28 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Incorporation Company
8 June 2020
NEWINCIncorporation