Background WavePink WaveYellow Wave

OHF GRAPPENHALL LIMITED (12877580)

OHF GRAPPENHALL LIMITED (12877580) is an active UK company. incorporated on 13 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OHF GRAPPENHALL LIMITED has been registered for 5 years. Current directors include BEIRNE, Kevin Thomas, CLOUGH, Edward James, Mr , TOFT, Michael Derek Craig.

Company Number
12877580
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
6th Floor, 33 Holborn, London, EC1N 2HT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEIRNE, Kevin Thomas, CLOUGH, Edward James, Mr , TOFT, Michael Derek Craig
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHF GRAPPENHALL LIMITED

OHF GRAPPENHALL LIMITED is an active company incorporated on 13 September 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OHF GRAPPENHALL LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12877580

LTD Company

Age

5 Years

Incorporated 13 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

NEW CARE (GRAPPENHALL) LIMITED
From: 13 September 2020To: 17 May 2023
Contact
Address

6th Floor, 33 Holborn London, EC1N 2HT,

Previous Addresses

1 st.Georges Court Altrincham Business Park Altrincham WA14 5UA United Kingdom
From: 13 September 2020To: 16 May 2023
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Sept 21
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Cleared
May 23
Owner Exit
Jun 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

IQ EQ SECRETARIES (UK) LIMITED

Active
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 26 Mar 2024

BEIRNE, Kevin Thomas

Active
Holborn, LondonEC1N 2HT
Born December 1969
Director
Appointed 12 May 2023

CLOUGH, Edward James, Mr

Active
Holborn, LondonEC1N 2HT
Born July 1985
Director
Appointed 12 May 2023

TOFT, Michael Derek Craig

Active
Holborn, LondonEC1N 2HT
Born October 1976
Director
Appointed 12 May 2023

FORAN, David Robert

Resigned
Holborn, LondonEC1N 2HT
Born December 1974
Director
Appointed 13 Sept 2020
Resigned 12 May 2023

KAY, Dominic Jude

Resigned
Holborn, LondonEC1N 2HT
Born August 1972
Director
Appointed 13 Sept 2020
Resigned 12 May 2023

MCGOFF, Christopher Andrew

Resigned
Holborn, LondonEC1N 2HT
Born October 1973
Director
Appointed 13 Sept 2020
Resigned 12 May 2023

MCGOFF, David John Paul

Resigned
Holborn, LondonEC1N 2HT
Born April 1970
Director
Appointed 13 Sept 2020
Resigned 12 May 2023

MCGOFF, Declan Thomas

Resigned
Holborn, LondonEC1N 2HT
Born September 1967
Director
Appointed 13 Sept 2020
Resigned 12 May 2023

MCGOFF, James Matthew

Resigned
Holborn, LondonEC1N 2HT
Born September 1966
Director
Appointed 13 Sept 2020
Resigned 12 May 2023

Persons with significant control

1

0 Active
1 Ceased
Cambridge House, St Peter PortGY1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2023
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
12 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
17 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Incorporation Company
13 September 2020
NEWINCIncorporation