Background WavePink WaveYellow Wave

GRANTSIDE (NORTH STAR CENTRAL) LTD (12669577)

GRANTSIDE (NORTH STAR CENTRAL) LTD (12669577) is an active UK company. incorporated on 13 June 2020. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANTSIDE (NORTH STAR CENTRAL) LTD has been registered for 5 years. Current directors include DAVIS, Steven Geoffrey, IRWIN, James Charles.

Company Number
12669577
Status
active
Type
ltd
Incorporated
13 June 2020
Age
5 years
Address
Middlethorpe Manor, York, YO23 2QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Steven Geoffrey, IRWIN, James Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTSIDE (NORTH STAR CENTRAL) LTD

GRANTSIDE (NORTH STAR CENTRAL) LTD is an active company incorporated on 13 June 2020 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANTSIDE (NORTH STAR CENTRAL) LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12669577

LTD Company

Age

5 Years

Incorporated 13 June 2020

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 6 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

OSTEOSTRONG UK LTD
From: 13 June 2020To: 21 December 2020
Contact
Address

Middlethorpe Manor Middlethorpe York, YO23 2QB,

Timeline

16 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Share Issue
Jan 21
Capital Update
Jan 21
Funding Round
Feb 21
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
May 23
Director Left
May 23
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIS, Steven Geoffrey

Active
Middlethorpe, YorkYO23 2QB
Born June 1972
Director
Appointed 13 Jun 2020

IRWIN, James Charles

Active
Main Street, YorkYO41 1QG
Born August 1977
Director
Appointed 05 May 2023

ELLIS, Paul James

Resigned
Middlethorpe, YorkYO23 2QB
Born October 1978
Director
Appointed 13 Mar 2021
Resigned 05 May 2023

Persons with significant control

3

2 Active
1 Ceased
Main Street, YorkYO41 1QG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2021
Middlethorpe, YorkYO23 2QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021

Steven Geoffrey Davis

Ceased
Middlethorpe, YorkYO23 2QB
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2020
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 March 2022
AA01Change of Accounting Reference Date
Resolution
25 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Memorandum Articles
26 March 2021
MAMA
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2021
AP01Appointment of Director
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 January 2021
SH19Statement of Capital
Resolution
25 January 2021
RESOLUTIONSResolutions
Legacy
25 January 2021
SH20SH20
Legacy
25 January 2021
CAP-SSCAP-SS
Capital Alter Shares Subdivision
9 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2021
RESOLUTIONSResolutions
Resolution
9 January 2021
RESOLUTIONSResolutions
Resolution
21 December 2020
RESOLUTIONSResolutions
Incorporation Company
13 June 2020
NEWINCIncorporation