Company NameGrimwood Capital Management Limited
DirectorsClaire Angela Grimwood and Paul Christopher Grimwood
Company StatusActive
Company Number11805529
CategoryPrivate Limited Company
Incorporation Date4 February 2019(5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Claire Angela Grimwood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Riplingham Road
Kirk Ella
Hull
HU10 7TR
Director NameMr Paul Christopher Grimwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Riplingham Road
Kirk Ella
Hull
HU10 7TR
Director NameMr Nicholas George Grimwood
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(same day as company formation)
RoleBanker
Country of ResidenceIreland
Correspondence Address63 Castlegate Apartments
Dublin
Dublin 2

Location

Registered Address50 Riplingham Road
Kirk Ella
Hull
HU10 7TR
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 3 weeks ago)
Next Return Due3 March 2025 (9 months, 4 weeks from now)

Charges

6 April 2023Delivered on: 6 April 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 36 hayton grove, hull HU4 6JX, registered at hm land registry with title number HS314008.
Outstanding
1 November 2022Delivered on: 3 November 2022
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as and situate at 49 priory grove, hull HU4 6LU. And registered at hm land registry with title number HS297047.
Outstanding
20 April 2022Delivered on: 26 April 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: By way of legal mortgage all legal and equitable interest in 61 boothferry road, hessle, HU13 9AZ, united kingdom with land registry no. YEA42318.
Outstanding
14 February 2022Delivered on: 15 February 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as and situate at 28 chesterton street, hull HU3 5QL and registered at hm land registry with title number HS384655.
Outstanding

Filing History

6 April 2023Registration of charge 118055290004, created on 6 April 2023 (4 pages)
23 March 2023Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
3 November 2022Registration of charge 118055290003, created on 1 November 2022 (3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
18 July 2022Previous accounting period shortened from 28 February 2022 to 31 January 2022 (1 page)
26 April 2022Registration of charge 118055290002, created on 20 April 2022 (4 pages)
24 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
15 February 2022Registration of charge 118055290001, created on 14 February 2022 (4 pages)
31 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
1 October 2021Termination of appointment of Nicholas George Grimwood as a director on 1 October 2021 (1 page)
21 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
1 January 2021Appointment of Mr Paul Christopher Grimwood as a director on 1 January 2021 (2 pages)
1 January 2021Notification of Paul Christopher Grimwood as a person with significant control on 1 January 2021 (2 pages)
1 January 2021Appointment of Mrs Claire Angela Grimwood as a director on 1 January 2021 (2 pages)
1 January 2021Notification of Claire Angela Grimwood as a person with significant control on 1 January 2021 (2 pages)
1 January 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 2
(3 pages)
1 January 2021Cessation of Nicholas George Grimwood as a person with significant control on 1 January 2021 (1 page)
1 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
26 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
4 February 2019Incorporation
Statement of capital on 2019-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)