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

GRACE HOMES LIMITED

4 MELBOURNE HOUSE CORBYGATE BUSINESS PARK, PRIORS HAW ROAD, CORBY, NORTHANTS, NN17 5JG,
Company Registration Number
03828334
Private Limited Company
Active

Company Overview

About Grace Homes Ltd
GRACE HOMES LIMITED was founded on 1999-08-19 and has its registered office in Corby. The organisation's status is listed as "Active". Grace Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRACE HOMES LIMITED
 
Legal Registered Office
4 MELBOURNE HOUSE CORBYGATE BUSINESS PARK
PRIORS HAW ROAD
CORBY
NORTHANTS
NN17 5JG
Other companies in NN17
 
Filing Information
Company Number 03828334
Company ID Number 03828334
Date formed 1999-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB737653995  
Last Datalog update: 2023-09-05 15:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRACE HOMES 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 GRACE HOMES LIMITED
The following companies were found which have the same name as GRACE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRACE HOMES, LLC 1742 FERRIER RD PO BOX 794 WINLOCK WA 98596 Dissolved Company formed on the 2003-03-13
Grace Homes Inc. 468 South Youngfield Ct Lakewood CO 80228 Delinquent Company formed on the 2007-01-10
GRACE HOMES II, L.L.C. 1231 N 23RD ST STE 104 Grand Junction CO 81501 Voluntarily Dissolved Company formed on the 1997-11-20
Grace Homes, LLC 30 GARNETT CT. EVINGTON VA 24550 Active Company formed on the 2006-09-12
GRACE HOMES CONSTRUCTION, INC. 518 28 Road Grand Junction CO 81501 Delinquent Company formed on the 1998-06-25
GRACE HOMES INC. 179 N CRIMSON CLOVER CIR THE WOODLANDS TX 77381 Forfeited Company formed on the 2012-06-15
GRACE HOMES, LLC 15521 ALMSTEAD ST Hudson CO 80642 Administratively Dissolved Company formed on the 2003-05-30
GRACE HOMES, LLC 1873 SOUTHWOLD DR. - POWELL OH 43065 Active Company formed on the 2012-01-17
GRACE HOMES ROTHERHAM LIMITED NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB Liquidation Company formed on the 2016-04-01
GRACE HOMES, LLC 9599 W. CHARLESTON BLVD #1065 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2003-06-12
GRACE HOMES, LLC 4625 WEST NEVSO DR. STE 2 & 3 LAS VEGAS NV 89103 Active Company formed on the 2012-11-21
GRACE HOMES INDIA PRIVATE LIMITED NEW NO. 31-4 RAGHAVENDRA 2ND STREET MADIPAKKAM CHENNAI Tamil Nadu 600091 ACTIVE Company formed on the 2008-11-25
Grace Homes, LLC 623 Goose Lake Ct Windsor CO 80550 Good Standing Company formed on the 2016-09-15
GRACE HOMES PROPERTIES KIM KEAT ROAD Singapore 328804 Dissolved Company formed on the 2008-09-10
GRACE HOMES SERVICES NORTH BRIDGE ROAD Singapore 190468 Dissolved Company formed on the 2010-08-13
Grace Homeschool Classes Inc. 101 N Brand Blvd 11th Fl Glendale CA 91203 Active Company formed on the 2013-07-02
GRACE HOMESTEAD LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2016-09-16
GRACE HOMES OF BREVARD, INC. 2155 ADAMS STREET PALM BAY FL 32905 Inactive Company formed on the 2005-09-22
GRACE HOMES, LLC 1221 LITTLE GEM LOOP SANFORD FL 32773 Inactive Company formed on the 2006-09-26
GRACE HOMESCHOOL GROUP 10320 REGENCY STATION DR FAIRFAX STATION VA 22039 ACTIVE Company formed on the 2017-08-07

Company Officers of GRACE HOMES LIMITED

Current Directors
Officer Role Date Appointed
HENRY FRANCIS BARNEY
Company Secretary 1999-09-10
HENRY FRANCIS BARNEY
Director 1999-09-10
STEVEN THOMAS BATEMAN
Director 1999-09-10
PETER ASHLEY HUTORKA
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN CHARLES PASKE
Director 1999-09-10 2011-12-23
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-08-19 1999-09-10
HP DIRECTORS LIMITED
Nominated Director 1999-08-19 1999-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY FRANCIS BARNEY FIRCROFT PARK LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
HENRY FRANCIS BARNEY ORLINGBURY HOMES LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2013-12-10
HENRY FRANCIS BARNEY GREAT EASTON DEVELOPMENTS LIMITED Company Secretary 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-12-10
HENRY FRANCIS BARNEY HARWELL LAND LIMITED Company Secretary 2005-06-28 CURRENT 2005-04-01 Dissolved 2017-04-25
HENRY FRANCIS BARNEY SYWELL LAND LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-23 Active
HENRY FRANCIS BARNEY GREAT BOWDEN DEVELOPMENTS LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Dissolved 2016-04-12
HENRY FRANCIS BARNEY KIRBY ROAD DEVELOPMENT LIMITED Company Secretary 2002-11-14 CURRENT 2002-09-18 Dissolved 2013-12-10
HENRY FRANCIS BARNEY SYWELL SECURITIES LIMITED Company Secretary 2002-11-14 CURRENT 2002-10-23 Active
HENRY FRANCIS BARNEY SPALDWICK DEVELOPMENTS LIMITED Company Secretary 2002-01-28 CURRENT 2001-10-24 Active - Proposal to Strike off
HENRY FRANCIS BARNEY HARRIER DEVELOPMENTS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
HENRY FRANCIS BARNEY THE FIELDINGS (BRIGSTOCK) MANAGEMENT COMPANY LTD Director 2016-05-04 CURRENT 2016-05-04 Active
HENRY FRANCIS BARNEY WHITE LODGE DEVELOPMENTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
HENRY FRANCIS BARNEY HERNE LODGE (OUNDLE) MANAGEMENT COMPANY LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
HENRY FRANCIS BARNEY HERNE LODGE LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-08-23
HENRY FRANCIS BARNEY WATTLE INVESTMENTS LIMITED Director 2012-11-15 CURRENT 2010-12-13 Active
HENRY FRANCIS BARNEY SYWELL INVESTMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
HENRY FRANCIS BARNEY GRACE DEVELOPMENTS LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
HENRY FRANCIS BARNEY SYWELL PROJECTS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
HENRY FRANCIS BARNEY MELBOURNE HOUSE DEVELOPMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-08-28
HENRY FRANCIS BARNEY FIRCROFT PARK LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
HENRY FRANCIS BARNEY ORLINGBURY HOMES LIMITED Director 2005-07-06 CURRENT 2005-07-06 Dissolved 2013-12-10
HENRY FRANCIS BARNEY GREAT EASTON DEVELOPMENTS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-12-10
HENRY FRANCIS BARNEY SYWELL LAND LIMITED Director 2005-06-23 CURRENT 2005-06-23 Active
HENRY FRANCIS BARNEY HARWELL LAND LIMITED Director 2005-04-01 CURRENT 2005-04-01 Dissolved 2017-04-25
HENRY FRANCIS BARNEY GREAT BOWDEN DEVELOPMENTS LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2016-04-12
HENRY FRANCIS BARNEY KIRBY ROAD DEVELOPMENT LIMITED Director 2002-11-14 CURRENT 2002-09-18 Dissolved 2013-12-10
HENRY FRANCIS BARNEY SYWELL SECURITIES LIMITED Director 2002-11-14 CURRENT 2002-10-23 Active
HENRY FRANCIS BARNEY SPALDWICK DEVELOPMENTS LIMITED Director 2002-01-28 CURRENT 2001-10-24 Active - Proposal to Strike off
STEVEN THOMAS BATEMAN HARRIER DEVELOPMENTS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
STEVEN THOMAS BATEMAN THE FIELDINGS (BRIGSTOCK) MANAGEMENT COMPANY LTD Director 2016-05-04 CURRENT 2016-05-04 Active
STEVEN THOMAS BATEMAN WHITE LODGE DEVELOPMENTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
STEVEN THOMAS BATEMAN HERNE LODGE LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-08-23
STEVEN THOMAS BATEMAN BRACKEN PROPERTIES LIMITED Director 2012-11-15 CURRENT 2010-12-13 Active
STEVEN THOMAS BATEMAN SYWELL INVESTMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
STEVEN THOMAS BATEMAN GRACE DEVELOPMENTS LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
STEVEN THOMAS BATEMAN SYWELL PROJECTS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
STEVEN THOMAS BATEMAN MELBOURNE HOUSE DEVELOPMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-08-28
STEVEN THOMAS BATEMAN ORLINGBURY HOMES LIMITED Director 2005-07-06 CURRENT 2005-07-06 Dissolved 2013-12-10
STEVEN THOMAS BATEMAN GREAT EASTON DEVELOPMENTS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-12-10
STEVEN THOMAS BATEMAN SYWELL LAND LIMITED Director 2005-06-23 CURRENT 2005-06-23 Active
STEVEN THOMAS BATEMAN GREAT BOWDEN DEVELOPMENTS LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2016-04-12
STEVEN THOMAS BATEMAN SPALDWICK DEVELOPMENTS LIMITED Director 2004-06-21 CURRENT 2001-10-24 Active - Proposal to Strike off
STEVEN THOMAS BATEMAN KIRBY ROAD DEVELOPMENT LIMITED Director 2002-11-14 CURRENT 2002-09-18 Dissolved 2013-12-10
STEVEN THOMAS BATEMAN SYWELL SECURITIES LIMITED Director 2002-11-14 CURRENT 2002-10-23 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
2024-04-09DIRECTOR APPOINTED MR RICHARD JOHN MOYS
2023-08-22CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-08-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 038283340021
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 038283340020
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 038283340019
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 038283340018
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-05-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038283340013
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038283340013
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 038283340017
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038283340017
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038283340016
2020-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038283340015
2020-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-05-07AP01DIRECTOR APPOINTED MR DANIEL HARRY RATE BROWNE
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038283340013
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038283340012
2018-07-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038283340008
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038283340011
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-06-27MR05All of the property or undertaking has been released from charge for charge number 038283340009
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038283340010
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038283340009
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038283340008
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-04AR0119/08/15 ANNUAL RETURN FULL LIST
2015-11-02RES12Resolution of varying share rights or name
2015-11-02SH08Change of share class name or designation
2015-11-02RES13Resolutions passed:
  • Company business 03/09/2015
  • Resolution of varying share rights or name
  • Resolution of varying share rights or name
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0119/08/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038283340007
2014-02-08SH0131/01/14 STATEMENT OF CAPITAL GBP 1000
2014-02-04SH0123/12/13 STATEMENT OF CAPITAL GBP 900
2014-01-24RES01ADOPT ARTICLES 24/01/14
2013-09-16AR0119/08/13 ANNUAL RETURN FULL LIST
2013-09-02AP01DIRECTOR APPOINTED MR PETER ASHLEY HUTORKA
2013-07-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-21AR0119/08/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS BATEMAN / 21/08/2012
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN PASKE
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-20AR0119/08/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-23AR0119/08/10 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-10-19363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-05363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-08-24363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: WOOLPACK BARN ST ANDREWS LANE CRANFORD KETTERING NORTHAMPTONSHIRE NN14 4AQ
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: HOWES PERCIVAL OXFORD HOUSE, CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-09-28363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2000-11-21225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2000-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
1999-10-08395PARTICULARS OF MORTGAGE/CHARGE
1999-09-15288bDIRECTOR RESIGNED
1999-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-15288bSECRETARY RESIGNED
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-15288aNEW DIRECTOR APPOINTED
1999-08-19NEWINCINCORPORATION 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 GRACE HOMES 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 GRACE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-06-17 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
2016-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT AND CHARGE 2001-10-27 Outstanding ZURICH INSURANCE COMPANY
LEGAL MORTGAGE 2001-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 GRACE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of GRACE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRACE HOMES LIMITED
Trademarks
We have not found any records of GRACE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACE HOMES 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 GRACE HOMES 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 GRACE HOMES 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 GRACE HOMES 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 GRACE HOMES 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.