Background WavePink WaveYellow Wave

GRANSHA LANE MANAGEMENT LTD (NI718128)

GRANSHA LANE MANAGEMENT LTD (NI718128) is an active UK company. incorporated on 9 July 2024. with registered office in Bangor. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANSHA LANE MANAGEMENT LTD has been registered for 1 year. Current directors include ESCOTT, Chris Perry.

Company Number
NI718128
Status
active
Type
ltd
Incorporated
9 July 2024
Age
1 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ESCOTT, Chris Perry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANSHA LANE MANAGEMENT LTD

GRANSHA LANE MANAGEMENT LTD is an active company incorporated on 9 July 2024 with the registered office located in Bangor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANSHA LANE MANAGEMENT LTD was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

NI718128

LTD Company

Age

1 Years

Incorporated 9 July 2024

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 3 March 2026 (Just now)
Period: 9 July 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

Rsm, the Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland
From: 26 September 2024To: 29 December 2025
1 Lanyon Quay C/O Rsm Uk Belfast BT1 3LG United Kingdom
From: 9 July 2024To: 26 September 2024
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 24 Mar 2026

BRYANS, Robin Francis

Resigned
Belfast Road, CarrickfergusBT38 8BT
Born March 1958
Director
Appointed 09 Jul 2024
Resigned 25 Mar 2026

MORGAN, William Robert

Resigned
Belfast Road, CarrickfergusBT38 8BT
Born October 1954
Director
Appointed 09 Jul 2024
Resigned 25 Mar 2026

Persons with significant control

3

0 Active
3 Ceased
1 Lanyon Quay, BelfastBT1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024
Ceased 25 Mar 2026

Mr William Robert Morgan

Ceased
Belfast Road, CarrickfergusBT38 8BT
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2024
Ceased 11 Jul 2024

Robin Francis Bryans

Ceased
Belfast Road, CarrickfergusBT38 8BT
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2024
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Legacy
3 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Memorandum Articles
2 August 2024
MAMA
Resolution
2 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 July 2024
NEWINCIncorporation