TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Martin Grant Homes LTD

Adresse
Grant House
Felday Road
Abinger Hammer
Dorking
Surrey
RH5 6QP
VAT ID (Numéro de TVA)

Please note that this is a Branch VAT Number, you can find the main VAT number below!
État de Tva actif inactif National Registration Only
VAT Registration Date
11 avril 2023
End of VAT Registration
5 mai 2023
Company Register Name Martin Grant Homes Limited
Société Numéro de Registre 01363485 Show on Companies House
Statut de Société actif
Fondé18 avril 1978
AccountsGROUP
next accounts due by 30 septembre 2023
last accounts made up to 31 décembre 2021
Activité (Code NAF)41100 - Promotion immobilière
41201 - Construction de bâtiments résidentiels et non résidentiels
41202 - Construction de bâtiments résidentiels et non résidentiels
43999 - Autres travaux de construction spécialisés n.c.a.
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access



Main Entry of the Branch VAT Number

gb-flag Martin Grant Holdings LTDGrant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Martin Grant (Holdings) Limited Status: Active Notified: 04/09/2019 Companies House Number: 01166299 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Grant, Catherine Status: Ceased Notified: 06/04/2016 Ceased: 04/09/2019 Date of Birth: 05/1929 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Officers (7)

    Source: Companies House
    Grant, Laurence Noel Milford, Godalming, Surrey Status: Active Notified: 01/06/1999 Date of Birth: 12/1953 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Malovany, John Peter Abinger Hammer, Dorking Surrey, United Kingdom Status: Active Notified: 01/06/1992 Date of Birth: 03/1951 Role: Secretary Country of Residence: England Nationality: British
    Malovany, John Peter Abinger Hammer, Dorking Surrey, United Kingdom Status: Active Notified: 01/06/1992 Date of Birth: 03/1951 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Payne, Haydn Philip Wilson Dorking, Surrey, England Status: Active Notified: 21/01/2022 Date of Birth: 02/1963 Occupation: Land And Planning Director Role: Director Country of Residence: England Nationality: British
    Pitt, James Abinger Hammer, Dorking, Surrey, England Status: Active Notified: 18/07/2023 Date of Birth: 03/1974 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pitt, James Alexander Abinger Hammer, Dorking, England Status: Active Notified: 18/07/2023 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stibbs, Richard William Dorking, Surrey, England Status: Active Notified: 01/04/2022 Date of Birth: 11/1968 Occupation: Planning And Technical Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Barrington Gardens (Cavendish Road Balham) Residents LTD Status: Active Notified: 06/04/2016 Companies House Number: 09452283 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB Martin Grant Homes (Brentwood) Limited Status: Active Notified: 04/09/2019 Companies House Number: 01615971 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Martin Grant Homes (Essex) Limited Status: Active Notified: 04/09/2019 Companies House Number: 01624564 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Martin Grant Homes (U.K.) Limited Status: Active Notified: 04/09/2019 Companies House Number: 01076002 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Arbor Walk (Cuckfield) Management Company LTD Status: Ceased Notified: 06/04/2016 Ceased: 06/03/2018 Companies House Number: 09458164 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Archers Mews (Oxshott) Management Company LTD Status: Ceased Notified: 12/08/2020 Ceased: 06/07/2021 Companies House Number: 12809395 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Priors LEA (East Hanney) Management Company LTD Status: Ceased Notified: 26/02/2019 Ceased: 30/06/2021 Companies House Number: 11847519 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Summerswood (Rusper RD, Ifield) Management Company LTD Status: Ceased Notified: 03/02/2017 Ceased: 04/03/2020 Companies House Number: 10600188 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Maltings (Benner Lane) Management Company LTD Status: Ceased Notified: 02/02/2018 Ceased: 26/10/2021 Companies House Number: 11184145 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Weycott (Send Road, Send) Management Company LTD Status: Ceased Notified: 06/04/2016 Ceased: 18/05/2017 Companies House Number: 09436048 Nature of Control
  • Ownership of shares - 75% or more