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

GRANGE PARK (BOVINGDON) LIMITED

22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB,
Company Registration Number
04499466
Private Limited Company
Active

Company Overview

About Grange Park (bovingdon) Ltd
GRANGE PARK (BOVINGDON) LIMITED was founded on 2002-07-31 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Grange Park (bovingdon) Limited is a Private Limited Company registered in 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 PARK (BOVINGDON) LIMITED
 
Legal Registered Office
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NB
Other companies in HP9
 
Filing Information
Company Number 04499466
Company ID Number 04499466
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806511356  
Last Datalog update: 2023-12-07 00:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE PARK (BOVINGDON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEACONSFIELD TAX CONSULTANCY LIMITED   GP ASSOCIATES 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 PARK (BOVINGDON) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES HILLIER
Company Secretary 2002-08-16
ANDREW JAMES HILLIER
Director 2002-08-16
ROBERT PAUL HILLIER
Director 2002-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Nominated Secretary 2002-07-31 2002-07-31
BONUSWORTH LIMITED
Nominated Director 2002-07-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES HILLIER GRANGE PARK HOLDINGS LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-14 Active
ANDREW JAMES HILLIER ENERGIN LIMITED Company Secretary 2002-12-12 CURRENT 2001-08-24 Active
ANDREW JAMES HILLIER EVENSHARE LIMITED Company Secretary 2000-08-07 CURRENT 2000-07-25 Dissolved 2015-03-10
ANDREW JAMES HILLIER HOPTON MARRIOTT HILLIER LIMITED Company Secretary 1996-10-14 CURRENT 1994-12-15 Active
ANDREW JAMES HILLIER DUAL ASSET UNDERWRITING LIMITED Director 2013-04-19 CURRENT 2013-04-18 Liquidation
ANDREW JAMES HILLIER PENN STREET TAVERNS LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
ANDREW JAMES HILLIER ICE ENERGY FLOOR HEATING LIMITED Director 2008-01-31 CURRENT 2008-01-31 Liquidation
ANDREW JAMES HILLIER ICE ENERGY TECHNOLOGIES LIMITED Director 2007-06-22 CURRENT 2007-06-22 Liquidation
ANDREW JAMES HILLIER ICE CENTRES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2015-03-10
ANDREW JAMES HILLIER GRANGE PARK HOLDINGS LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
ANDREW JAMES HILLIER ICE ENERGY HEAT PUMPS LIMITED Director 2003-08-08 CURRENT 1994-06-15 Liquidation
ANDREW JAMES HILLIER ICE ENERGY INFRASTRUCTURES LIMITED Director 2003-02-03 CURRENT 2003-02-03 Dissolved 2015-03-10
ANDREW JAMES HILLIER ENERGIN LIMITED Director 2002-12-12 CURRENT 2001-08-24 Active
ANDREW JAMES HILLIER HILLIER & SONS LIMITED Director 2002-11-13 CURRENT 1994-12-06 Active
ANDREW JAMES HILLIER EVENSHARE LIMITED Director 2000-08-07 CURRENT 2000-07-25 Dissolved 2015-03-10
ANDREW JAMES HILLIER HOPTON MARRIOTT HILLIER LIMITED Director 1994-12-15 CURRENT 1994-12-15 Active
ROBERT PAUL HILLIER STARHILL FARM LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
ROBERT PAUL HILLIER GRANGE PARK HOLDINGS LIMITED Director 2005-02-14 CURRENT 2005-02-14 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
2023-09-28Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-18Change of details for Grange Park Holdings Limited as a person with significant control on 2016-04-06
2023-07-17Change of details for Grange Park Holdings Limited as a person with significant control on 2016-04-06
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-03-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-05-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-05-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 500
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-01-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-22CH01Director's details changed for Robert Paul Hillier on 2016-07-31
2016-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044994660007
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044994660009
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044994660007
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044994660008
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-17AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-15AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0131/07/13 FULL LIST
2012-11-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-19AR0131/07/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL HILLIER / 08/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HILLIER / 08/02/2012
2012-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES HILLIER / 08/02/2012
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-27AR0131/07/11 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-18AR0131/07/10 FULL LIST
2009-09-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-09-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-31363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 7 BRIDGE STREET MAIDENHEAD BERKSHIRE SL6 8PA
2005-12-12RES13NOT APPLY TRAN SHAR RE 20/10/05
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-1588(2)RAD 27/04/04--------- £ SI 498@1
2005-08-02363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS; AMEND
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-05363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-05-1988(2)RAD 27/04/04--------- £ SI 498@1=498 £ IC 2/500
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-21123NC INC ALREADY ADJUSTED 22/08/03
2003-09-21RES04£ NC 10000/15000 22/08/
2003-09-21RES12VARYING SHARE RIGHTS AND NAMES
2003-09-01363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-06225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/12/02
2003-05-24225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-10-1688(2)RAD 16/08/02--------- £ SI 1@1=1 £ IC 1/2
2002-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-08-16288bDIRECTOR RESIGNED
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2002-08-16288bSECRETARY RESIGNED
2002-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRANGE PARK (BOVINGDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANGE PARK (BOVINGDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2015-12-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-12-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2005-11-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-10-01 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 2004-08-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-06-11 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31

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 PARK (BOVINGDON) LIMITED

Intangible Assets
Patents
We have not found any records of GRANGE PARK (BOVINGDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE PARK (BOVINGDON) LIMITED
Trademarks
We have not found any records of GRANGE PARK (BOVINGDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE PARK (BOVINGDON) 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 (41100 - Development of building projects) as GRANGE PARK (BOVINGDON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRANGE PARK (BOVINGDON) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGE PARK (BOVINGDON) 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 PARK (BOVINGDON) 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.