Grangewalk Residential Limited

DataGardener
dissolved

Grangewalk Residential Limited

07674567Private Limited With Share Capital

1 Park Road, Hampton Wick, Kingston Upon Thames, KT14AS
Incorporated

20/06/2011

Company Age

14 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Grangewalk Residential Limited (07674567) is a private limited with share capital incorporated on 20/06/2011 (14 years old) and registered in kingston upon thames, KT14AS. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 20/06/2011
KT14AS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

15

Registered

7

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

80
Gazette Dissolved Voluntary
Category:Gazette
Date:10-03-2026
Gazette Notice Voluntary
Category:Gazette
Date:23-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:26-03-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-03-2013
Legacy
Category:Mortgage
Date:19-12-2012
Legacy
Category:Mortgage
Date:19-12-2012
Legacy
Category:Mortgage
Date:19-12-2012
Legacy
Category:Mortgage
Date:19-12-2012
Legacy
Category:Mortgage
Date:19-12-2012
Legacy
Category:Mortgage
Date:19-12-2012
Legacy
Category:Mortgage
Date:19-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2012
Resolution
Category:Resolution
Date:21-11-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:16-11-2012
Resolution
Category:Resolution
Date:14-11-2012
Change Of Name Notice
Category:Change Of Name
Date:14-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2012
Termination Director Company With Name
Category:Officers
Date:13-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:16-10-2012
Incorporation Company
Category:Incorporation
Date:20-06-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date03/11/2025
Latest Accounts31/08/2025

Trading Addresses

1 Park Road, Hampton Wick, Kingston Upon Thames, KT14ASRegistered
Byne Cottage, Manleys Hill, Storrington, Pulborough, West Sussex, RH204BN

Contact

1 Park Road, Hampton Wick, Kingston Upon Thames, KT14AS