GRANT THORNTON PROPERTY NOMINEES

Register to unlock more data on OkredoRegister

GRANT THORNTON PROPERTY NOMINEES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02930356

Incorporation date

18/05/1994

Size

Dormant

Contacts

Registered address

Registered address

8 Finsbury Circus, London EC2M 7EACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2023)
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/06/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG England to 8 Finsbury Circus London EC2M 7EA on 2025-06-02
dot icon02/06/2025
Change of details for Gtpn1 Limited as a person with significant control on 2025-06-02
dot icon02/06/2025
Change of details for Gtpn2 Limited as a person with significant control on 2025-06-02
dot icon19/11/2024
Appointment of Richard Brian Woodward as a director on 2024-11-18
dot icon18/11/2024
Appointment of Aisling Laura Cook as a director on 2024-11-17
dot icon18/11/2024
Termination of appointment of Darren Michael Bear as a director on 2024-11-17
dot icon18/11/2024
Termination of appointment of Malcolm Antony Gomersall as a director on 2024-11-17
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon30/07/2024
Cessation of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 2024-07-30
dot icon30/07/2024
Notification of Gtpn1 Limited as a person with significant control on 2024-07-30
dot icon30/07/2024
Notification of Gtpn2 Limited as a person with significant control on 2024-07-30
dot icon04/07/2024
Termination of appointment of Ruth Patricia Topham as a director on 2024-06-17
dot icon19/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/02/2024
Termination of appointment of David John Dunckley as a director on 2024-02-01
dot icon01/02/2024
Appointment of Darren Michael Bear as a director on 2024-02-01
dot icon04/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon15/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2023
Director's details changed for Mr Malcolm Antony Gomersall on 2023-07-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunckley, David John
Director
01/12/2018 - 01/02/2024
28
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
12/07/2002 - 18/05/2014
476
GRANT THORNTON LIMITED
Corporate Secretary
18/05/2014 - 26/02/2019
11
Morrison, Nigel
Director
17/12/2018 - 05/06/2020
33
Ward, Malcolm
Director
30/06/2007 - 30/06/2009
10

Persons with Significant Control

4
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 GRANT THORNTON PROPERTY NOMINEES

GRANT THORNTON PROPERTY NOMINEES is an(a) Active company incorporated on 18/05/1994 with the registered office located at 8 Finsbury Circus, London EC2M 7EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRANT THORNTON PROPERTY NOMINEES?

toggle

GRANT THORNTON PROPERTY NOMINEES is currently Active. It was registered on 18/05/1994 .

Where is GRANT THORNTON PROPERTY NOMINEES located?

toggle

GRANT THORNTON PROPERTY NOMINEES is registered at 8 Finsbury Circus, London EC2M 7EA.

What does GRANT THORNTON PROPERTY NOMINEES do?

toggle

GRANT THORNTON PROPERTY NOMINEES operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GRANT THORNTON PROPERTY NOMINEES?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-31 with no updates.