D J GRANGER GROUNDS MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

D J GRANGER GROUNDS MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04689056

Incorporation date

06/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Bean Counters, 79 Kentons Lane, Windsor, Berkshire SL4 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon25/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/07/2024
Micro company accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon17/10/2022
Micro company accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon11/03/2022
Change of details for Mr David Granger as a person with significant control on 2022-03-06
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/06/2017
Registered office address changed from C/O the Bean Counters 29 High Street Marlow Buckinghamshire SL7 1AU England to The Bean Counters 79 Kentons Lane Windsor Berkshire SL4 4JH on 2017-06-26
dot icon13/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon15/12/2016
Micro company accounts made up to 2016-03-31
dot icon08/08/2016
Termination of appointment of Cynthia Mattick as a secretary on 2016-08-08
dot icon31/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon26/02/2016
Registered office address changed from C/O the Bean Counters Sfia House London Road Twyford Reading RG10 9EJ to C/O the Bean Counters 29 High Street Marlow Buckinghamshire SL7 1AU on 2016-02-26
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Director's details changed for Mr David Granger on 2014-07-28
dot icon28/07/2014
Registered office address changed from C/O the Bean Counters Sfia House London Road Twyford Reading RG10 9EJ to Sfia House London Road Twyford Reading RG10 9EJ on 2014-07-28
dot icon28/07/2014
Secretary's details changed for Cynthia Mattick on 2014-07-28
dot icon07/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon07/04/2014
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom on 2014-04-07
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon17/03/2010
Director's details changed for David Granger on 2010-03-06
dot icon17/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 06/03/09; full list of members
dot icon31/03/2009
Location of debenture register
dot icon31/03/2009
Registered office changed on 31/03/2009 from invision house wilbury way hitchin hertfordshire SG4 0TY uk
dot icon31/03/2009
Location of register of members
dot icon30/03/2009
Registered office changed on 30/03/2009 from 63 high street baldock hertfordshire SG7 6BG united kingdom
dot icon09/03/2009
Memorandum and Articles of Association
dot icon27/02/2009
Certificate of change of name
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon02/04/2008
Location of debenture register
dot icon02/04/2008
Location of register of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from invision house wilbury way hitchin hertfordshire SG4 0TY
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 06/03/07; full list of members
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
Secretary resigned
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 06/03/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 06/03/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/08/2004
Registered office changed on 26/08/04 from: ashley business centre starlings bridge, nightingale road, hitchin hertfordshire SG5 1RJ
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
Secretary resigned
dot icon26/05/2004
Return made up to 06/03/04; full list of members
dot icon29/04/2003
Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/04/2003
Registered office changed on 02/04/03 from: the ashley business centre starlings bridge hitchin hertfordshire SG5 1RJ
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
New director appointed
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon06/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
403.46K
-
0.00
-
-
2022
3
473.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger, David
Director
06/03/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D J GRANGER GROUNDS MAINTENANCE LIMITED

D J GRANGER GROUNDS MAINTENANCE LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at The Bean Counters, 79 Kentons Lane, Windsor, Berkshire SL4 4JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D J GRANGER GROUNDS MAINTENANCE LIMITED?

toggle

D J GRANGER GROUNDS MAINTENANCE LIMITED is currently Active. It was registered on 06/03/2003 .

Where is D J GRANGER GROUNDS MAINTENANCE LIMITED located?

toggle

D J GRANGER GROUNDS MAINTENANCE LIMITED is registered at The Bean Counters, 79 Kentons Lane, Windsor, Berkshire SL4 4JH.

What does D J GRANGER GROUNDS MAINTENANCE LIMITED do?

toggle

D J GRANGER GROUNDS MAINTENANCE LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for D J GRANGER GROUNDS MAINTENANCE LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-06 with updates.