Company NameGrange Astley Limited
DirectorsKaushik Pravinkumar Joshi and Nehal Manish Patel
Company StatusActive
Company Number08616402
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Kaushik Pravinkumar Joshi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMrs Nehal Manish Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMrs Bijal Rathour
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB

Location

Registered Address288 Blackburn Road
Bolton
BL1 8DU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bijal Rathour
33.33%
Ordinary
100 at £1Kaushik Pravinkunar Joshi
33.33%
Ordinary
100 at £1Nehal Manish Patel
33.33%
Ordinary

Financials

Year2014
Net Worth£10,484
Cash£10
Current Liabilities£232,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

3 October 2022Delivered on: 7 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that property known as 56 currier lane, ashton-under-lyne, OL6 6TB registered at hm land registry under title number GM44688.
Outstanding
20 January 2014Delivered on: 30 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Astley grange nursing home, 288 blackburn road, bolton t/no:LA108098. Notification of addition to or amendment of charge.
Outstanding
10 January 2014Delivered on: 10 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 August 2023Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 288 Blackburn Road Bolton BL1 8DU on 14 August 2023 (1 page)
14 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
7 October 2022Registration of charge 086164020003, created on 3 October 2022 (10 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 August 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 300
(4 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 300
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2014Termination of appointment of Bijal Rathour as a director on 31 July 2014 (1 page)
2 September 2014Termination of appointment of Bijal Rathour as a director on 31 July 2014 (1 page)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(5 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(5 pages)
18 March 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 March 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
30 January 2014Registration of charge 086164020002 (10 pages)
30 January 2014Registration of charge 086164020002 (10 pages)
10 January 2014Registration of charge 086164020001 (5 pages)
10 January 2014Registration of charge 086164020001 (5 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)