Company NameGrange Manor Developments Limited
DirectorJohn Vincent Munnelly
Company StatusActive
Company Number08420634
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Vincent Munnelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(2 weeks, 2 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Director NameMr David Henry Rock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Stannard Well Lane
Horbury
Wakefield
West Yorkshire
WF4 6BJ

Location

Registered AddressUnit 1 Linfit Court Colliers Way
Clayton West
Huddersfield
West Yorkshire
HD8 9WL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1John Vincent Munnelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,514
Cash£271
Current Liabilities£6,917

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

21 December 2016Delivered on: 6 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 oakland drive netherton wakefield WF4 4LZ.
Outstanding
6 January 2015Delivered on: 17 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 21 cheapside wakefield west yorkshire.
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

9 March 2023Confirmation statement made on 26 February 2023 with updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
1 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
19 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
27 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
4 September 2019Satisfaction of charge 084206340003 in full (1 page)
4 September 2019Satisfaction of charge 084206340002 in full (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
5 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
6 January 2017Registration of charge 084206340003, created on 21 December 2016 (15 pages)
6 January 2017Registration of charge 084206340003, created on 21 December 2016 (15 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 May 2016Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 May 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 14 May 2015 (2 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
17 January 2015Registration of charge 084206340002, created on 6 January 2015 (17 pages)
17 January 2015Registration of charge 084206340002, created on 6 January 2015 (17 pages)
17 January 2015Registration of charge 084206340002, created on 6 January 2015 (17 pages)
24 December 2014Registration of charge 084206340001, created on 19 December 2014 (20 pages)
24 December 2014Registration of charge 084206340001, created on 19 December 2014 (20 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 March 2014Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
13 March 2014Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
24 June 2013Resolutions
  • RES13 ‐ Transfer loan 30/04/2013
(3 pages)
24 June 2013Resolutions
  • RES13 ‐ Transfer loan 30/04/2013
(3 pages)
30 April 2013Termination of appointment of David Rock as a director (1 page)
30 April 2013Appointment of Mr John Vincent Munnelly as a director (2 pages)
30 April 2013Appointment of Mr John Vincent Munnelly as a director (2 pages)
30 April 2013Termination of appointment of David Rock as a director (1 page)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)