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

GRANGER REIS LIMITED

SOUTH WING, 1 REDCLIFF STREET, BRISTOL, BS1 6NP,
Company Registration Number
06447731
Private Limited Company
Active

Company Overview

About Granger Reis Ltd
GRANGER REIS LIMITED was founded on 2007-12-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Granger Reis Limited is a Private Limited Company registered in UNITED KINGDOM 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
GRANGER REIS LIMITED
 
Legal Registered Office
SOUTH WING
1 REDCLIFF STREET
BRISTOL
BS1 6NP
Other companies in BS2
 
Filing Information
Company Number 06447731
Company ID Number 06447731
Date formed 2007-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922215851  
Last Datalog update: 2024-05-05 11:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGER REIS 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.
Companies with same name GRANGER REIS LIMITED
The following companies were found which have the same name as GRANGER REIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANGER REIS PTY LTD NSW 2060 Strike-off action in progress Company formed on the 2013-03-20

Company Officers of GRANGER REIS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MILSOM
Company Secretary 2007-12-07
BRADLEY JAMES GEORGE
Director 2017-01-01
BENJAMIN HEWLETT
Director 2017-01-01
EDWARD ALI MCQUILTON
Director 2015-08-01
RICHARD MILSOM
Director 2007-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY KENDALL
Director 2015-08-01 2017-01-03
JOHN PETER JEWITT
Director 2015-08-01 2015-12-01
BENJAMIN JAMES HEWLETT
Director 2012-07-11 2014-01-22
EDWARD ALI MCQUILTON
Director 2011-05-25 2013-02-04
JARED JON SULLIVAN
Director 2007-12-07 2009-07-31
TONY RAYMOND HORNIK
Director 2008-09-29 2008-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY JAMES GEORGE DANGERFIELD ES INTERNATIONAL LIMITED Director 2013-06-14 CURRENT 2013-05-02 Dissolved 2014-12-30
RICHARD MILSOM WANTOB LTD Director 2012-07-19 CURRENT 2012-07-19 Active - Proposal to Strike off
RICHARD MILSOM GR ONLINE LIMITED Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2015-11-10
RICHARD MILSOM RODE PROPERTY MANAGEMENT LIMITED Director 2007-04-23 CURRENT 2004-07-14 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
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM South Wing 1 Redcliff Street Bristol BS1 6NP England
2024-01-30SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MILSOM on 2024-01-30
2024-01-30Director's details changed for Mr Jamie William Page on 2024-01-30
2024-01-30Director's details changed for Mr Bradley James George on 2024-01-30
2024-01-30Director's details changed for Edward Ali Mcquilton on 2024-01-30
2024-01-30Director's details changed for Mr Richard Milsom on 2024-01-30
2024-01-25CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2023-04-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-01-25CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-23DIRECTOR APPOINTED MRS ESMEé VAN DE PANNE-VERMOLEN
2023-01-20APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HEWLETT
2023-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-04Memorandum articles filed
2022-12-22Statement of company's objects
2022-03-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-09-27AP01DIRECTOR APPOINTED MR JAMIE WILLIAM PAGE
2021-04-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CH01Director's details changed for Mr Bradley James George on 2021-02-25
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM Vertigo Cheese Lane Bristol BS2 0JJ
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-08-21AAMDAmended account full exemption
2019-08-21AAMDAmended account full exemption
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064477310002
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064477310002
2019-03-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-04-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 120
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 120
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCY KENDALL
2017-01-03CH01Director's details changed for Mr Bradley Geroge on 2017-01-01
2017-01-03AP01DIRECTOR APPOINTED MR BENJAMIN HEWLETT
2017-01-03AP01DIRECTOR APPOINTED MR BRADLEY GEROGE
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-31AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER JEWITT
2015-10-16RES01ADOPT ARTICLES 16/10/15
2015-10-16RES12VARYING SHARE RIGHTS AND NAMES
2015-08-14AP01DIRECTOR APPOINTED LUCY KENDALL
2015-08-14AP01DIRECTOR APPOINTED EDWARD ALI MCQUILTON
2015-08-14AP01DIRECTOR APPOINTED MR JOHN PETER JEWITT
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-30AR0104/01/15 ANNUAL RETURN FULL LIST
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HEWLETT
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-04AR0104/01/14 ANNUAL RETURN FULL LIST
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HEWLETT
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18RES12Resolution of varying share rights or name
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCQUILTON
2013-02-04AR0104/01/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-13RES01ALTER ARTICLES 11/07/2012
2012-07-13AP01DIRECTOR APPOINTED BENJAMIN JAMES HEWLETT
2012-07-13SH02SUB-DIVISION 11/07/12
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-13RES01ALTER ARTICLES 11/07/2012
2012-07-13SH0111/07/12 STATEMENT OF CAPITAL GBP 120.00
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALI MCQUILTON / 19/03/2012
2012-01-10AR0104/01/12 FULL LIST
2011-07-20AP01DIRECTOR APPOINTED EDWARD ALI MCQUILTON
2011-07-20SH0125/05/11 STATEMENT OF CAPITAL GBP 108
2011-07-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-22AR0104/01/11 FULL LIST
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ
2010-01-16AR0104/01/10 FULL LIST
2009-09-23AA26/12/08 TOTAL EXEMPTION SMALL
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR JARED SULLIVAN
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2ND FLOOR CASE HOUSE 85-89 HIGH STREET WALTON ON THAMES SURREY KT12 1DZ
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2008-12-29363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR TONY HORNIK
2008-10-17288aDIRECTOR APPOINTED TONY HORNIK
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: FROOMSGATE HOUSE RUPERT STREET BRISTOL BS1 2QJ
2007-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GRANGER REIS 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 GRANGER REIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-10-11 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GRANGER REIS LIMITED

Intangible Assets
Patents
We have not found any records of GRANGER REIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGER REIS LIMITED
Trademarks
We have not found any records of GRANGER REIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGER REIS 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 (70229 - Management consultancy activities other than financial management) as GRANGER REIS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GRANGER REIS 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 GRANGER REIS 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 GRANGER REIS 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.