Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGE SECURITIES LIMITED
Company Information for

GRANGE SECURITIES LIMITED

43 FREDERICK STREET, BIRMINGHAM, B1 3HN,
Company Registration Number
03881240
Private Limited Company
Active

Company Overview

About Grange Securities Ltd
GRANGE SECURITIES LIMITED was founded on 1999-11-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Grange Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANGE SECURITIES LIMITED
 
Legal Registered Office
43 FREDERICK STREET
BIRMINGHAM
B1 3HN
Other companies in B1
 
Filing Information
Company Number 03881240
Company ID Number 03881240
Date formed 1999-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 17/03/2015
Return next due 14/04/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785438485  
Last Datalog update: 2024-05-05 11:54:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANGE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ASHOK KUMAR
Company Secretary 2000-12-01
SUNIL DATT
Director 2005-06-10
ASHOK KUMAR
Director 2005-06-10
CHARANJI LAL
Director 2006-08-01
KOSHALAYA RANI
Director 1999-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
BABAR HUSSAIN
Director 2014-05-08 2015-04-25
BABAR HUSSAIN
Director 2010-12-06 2010-12-07
CHARANJI LAL
Company Secretary 1999-11-17 2000-12-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-11-17 1999-11-18
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-11-17 1999-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHOK KUMAR FRIENDS DEVELOPMENTS LTD Company Secretary 2006-04-24 CURRENT 2006-04-23 Active
SUNIL DATT FREDERICK STREET PROPERTY LTD Director 2018-04-13 CURRENT 2009-09-23 Active
SUNIL DATT SPVD 2 LTD Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
SUNIL DATT SPVD 3 LTD Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
SUNIL DATT SPVD 1 LTD Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
SUNIL DATT FRIENDS JEWELLERS PROPERTY LTD Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2016-06-28
SUNIL DATT FRIENDS JEWELLERS LTD Director 2015-01-09 CURRENT 2015-01-09 Active
SUNIL DATT CLARENDON HOMES LTD Director 2011-05-26 CURRENT 2011-05-26 Active
SUNIL DATT FRIENDS DEVELOPMENTS LTD Director 2006-04-24 CURRENT 2006-04-23 Active
SUNIL DATT CITYPOINT 1 LTD Director 2005-06-10 CURRENT 2000-02-17 Active
ASHOK KUMAR CITYPOINT 1 LTD Director 2018-04-13 CURRENT 2000-02-17 Active
ASHOK KUMAR TENNAL ROAD DEVELOPMENT LTD Director 2018-02-06 CURRENT 2018-02-06 Active
ASHOK KUMAR CROYDON TOWER 1 LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
ASHOK KUMAR SPVD 2 LTD Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
ASHOK KUMAR SPVD 3 LTD Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
ASHOK KUMAR SPVD 1 LTD Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
ASHOK KUMAR THE BULLION STORE PROPERTY LTD Director 2015-01-08 CURRENT 2015-01-08 Active
ASHOK KUMAR THE BULLION STORE LTD Director 2015-01-08 CURRENT 2015-01-08 Active
ASHOK KUMAR VANITY EVENT HIRE LTD Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
ASHOK KUMAR GOLD EXPRESS LTD Director 2014-03-24 CURRENT 2014-01-03 Active
ASHOK KUMAR AMA ENTERTAINMENT LIMITED Director 2013-05-01 CURRENT 2012-10-02 Active - Proposal to Strike off
ASHOK KUMAR FREDERICK STREET PROPERTY LTD Director 2009-09-23 CURRENT 2009-09-23 Active
CHARANJI LAL FRIENDS JEWELLERS PROPERTY LTD Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2016-06-28
CHARANJI LAL FRIENDS JEWELLERS LTD Director 2015-01-09 CURRENT 2015-01-09 Active
CHARANJI LAL FRIENDS DEVELOPMENTS LTD Director 2006-04-24 CURRENT 2006-04-23 Active
CHARANJI LAL CITYPOINT 1 LTD Director 2000-04-06 CURRENT 2000-02-17 Active
KOSHALAYA RANI CITYPOINT 1 LTD Director 2006-08-01 CURRENT 2000-02-17 Active
KOSHALAYA RANI FRIENDS DEVELOPMENTS LTD Director 2006-04-24 CURRENT 2006-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 038812400058
2023-07-14REGISTRATION OF A CHARGE / CHARGE CODE 038812400057
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 038812400056
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE 038812400055
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400043
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400044
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400045
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400046
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400047
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400048
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400049
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400050
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400051
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400052
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400053
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038812400054
2022-05-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038812400039
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038812400039
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038812400041
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2019-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038812400038
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2019-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOK KUMAR
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ
2019-01-14AM21Liquidation. End of administration
2019-01-10CVA4Notice of completion of voluntary arrangement
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038812400036
2018-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038812400038
2018-08-22AM10Administrator's progress report
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038812400034
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038812400035
2018-07-17CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-03-16AM19liquidation-in-administration-extension-of-period
2018-02-22AM10Administrator's progress report
2017-12-13AM11Notice of appointment of a replacement or additional administrator
2017-12-13AM16Notice of order removing administrator from office
2017-08-29AM10Administrator's progress report
2017-02-232.24BAdministrator's progress report to 2017-01-15
2017-02-232.31BNotice of extension of period of Administration
2016-10-102.24BAdministrator's progress report to 2016-09-02
2016-05-19F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-05-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O DELOITTE LLP FOUR BRINDLEY PLACE BIRMINGHAM B1 2HZ
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 43 FREDERICK STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B1 3HN
2016-03-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-23AA31/05/14 TOTAL EXEMPTION SMALL
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BABAR HUSSAIN
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0117/03/15 FULL LIST
2014-05-09AP01DIRECTOR APPOINTED MR BABAR HUSSAIN
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0117/03/14 FULL LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KOSHALAYA RANI / 14/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARANJI LAL / 14/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR / 14/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL DATT / 14/03/2014
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK KUMAR / 14/03/2014
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038812400033
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-03AR0117/03/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-07-12AA01PREVEXT FROM 30/11/2011 TO 31/05/2012
2012-04-16AR0117/03/12 FULL LIST
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-10-03AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-04-13AR0117/03/11 FULL LIST
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BABAR HUSSAIN
2011-02-18AP01DIRECTOR APPOINTED MR BABAR HUSSAIN
2010-11-29AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-03-17AR0117/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARANJI LAL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL DATT / 17/03/2010
2010-03-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/08
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 62 CAPE HILL SMETHWICK WEST MIDLANDS B66 4PB
2010-01-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-09-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-15363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-05-02AA30/11/06 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GRANGE SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-08-04
Fines / Sanctions
No fines or sanctions have been issued against GRANGE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 57
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-12 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-09-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-05-11 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-03-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-03-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-03-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-03-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-03-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-03-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-12-24 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-11-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-06-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-05-25 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-08-07 Satisfied PRINCIPALITY BUILDING SOCIETY
MORTGAGE 2006-06-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-08-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-04-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-02-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-07-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-01-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-11-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-20 Satisfied HSBC BANK PLC
FLOATING CHARGE 2001-11-27 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2001-11-27 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 2001-11-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-04-27 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 9,577,662
Creditors Due Within One Year 2012-06-01 £ 936,216

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANGE SECURITIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 5,865
Current Assets 2012-06-01 £ 546,055
Debtors 2012-06-01 £ 540,190
Fixed Assets 2012-06-01 £ 10,680,863
Shareholder Funds 2012-06-01 £ 713,040
Tangible Fixed Assets 2012-06-01 £ 10,680,863

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANGE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE SECURITIES LIMITED
Trademarks
We have not found any records of GRANGE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GRANGE SECURITIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GRANGE SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyGRANGE SECURITIES LIMITEDEvent Date2016-04-27
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8065 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Matthew James Cowlishaw , (IP No. 9631) and David John Langton , (IP No. 8645) both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ the Joint Administrators, are conducting the business of a meeting of creditors of the Companies by correspondence for the purpose of considering four specific resolutions pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 11 May 2016, by which time and date votes must be received by Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ, not later than 12 noon on the closing date, details in writing of the debt which they claim to be due to them from the Companies; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 3 March 2016. For further details contact: The Joint Administrators, Tel: 0121 696 8661
 
Initiating party PHOENIX PROPERTY INVESTORS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGRANGE SECURITIES LIMITEDEvent Date2011-05-20
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6348 A Petition to wind up the above-named Company (3881240) of 43 Frederick Street, Hockley, Birmingham B1 3HN was presented on 20 May 2011 . The Petition was presented by PHOENIX PROPERTY INVESTORS LIMITED of c/o Fournier House, Office 1, 8 Tenby Street, Birmingham B1 3AJ (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court of Justice sitting at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Tuesday 18 August 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 17 August 2011 . The Petitioners Solicitors are Vicarage Court Solicitors Limited , 6 Vicarage Road, Edgbaston, Birmingham B15 3ES , (Ref: SS/RD/PH0005/0003.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGE SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANGE SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.