Company NameGrasscroft Homes & Property Limited
DirectorsMichael Colin Coulter and Jeremy Walker Banks
Company StatusActive
Company Number06794791
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Colin Coulter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
OL3 5DL
Director NameMr Jeremy Walker Banks
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(7 years after company formation)
Appointment Duration8 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
OL3 5DL
Secretary NameR.S. Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2009(same day as company formation)
Correspondence AddressFirst Floor Didsbury House 748 Wilmslow Road
Didsbury
Manchester
M20 2DW

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Paul Marshall
50.00%
Ordinary A
250 at £1Jeremy Banks
25.00%
Ordinary B
250 at £1Michael Colin Coulter
25.00%
Ordinary B

Financials

Year2014
Net Worth-£67,985
Cash£6,476
Current Liabilities£25,215

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

8 May 2009Delivered on: 13 May 2009
Persons entitled: Pbm Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
28 January 2021Registered office address changed from The Old Bakery 3a King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth OL3 5DL on 28 January 2021 (2 pages)
20 January 2021Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 20 January 2021 (1 page)
8 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
3 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
24 June 2019Director's details changed for Mr Jeremy Walker Banks on 17 June 2019 (2 pages)
24 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
1 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 May 2017Director's details changed for Mr Jeremy Walker Banks on 21 April 2017 (2 pages)
25 May 2017Director's details changed for Mr Jeremy Walker Banks on 21 April 2017 (2 pages)
22 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 November 2016Appointment of Mr Jeremy Walker Banks as a director on 22 January 2016 (2 pages)
21 November 2016Appointment of Mr Jeremy Walker Banks as a director on 22 January 2016 (2 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 January 2009Incorporation (23 pages)
19 January 2009Incorporation (23 pages)