Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Isle Of Wight Grange Limited
Isle Of Wight Grange Limited is an active company incorporated on 19 September 2013 with the registered office located in Hove, East Sussex. Isle Of Wight Grange Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08697621
Private limited company
Age
11 years
Incorporated
19 September 2013
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 October 2024
(11 months ago)
Next confirmation dated
10 October 2025
Due by
24 October 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Isle Of Wight Grange Limited
Contact
Address
168 Church Road
Hove
East Sussex
BN3 2DL
England
Address changed on
19 Feb 2024
(1 year 6 months ago)
Previous address was
C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom
Companies in BN3 2DL
Telephone
Unreported
Email
Unreported
Website
Warnerleisurehotels.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Lee Shamai Moscovitch
Director • Portfolio Manager • British • Lives in England • Born in Nov 1976
Matthew James Yard
Director • Chartered Accountant • British • Lives in England • Born in May 1979
James Christopher Louca
Director • Asset Manager • British • Lives in England • Born in Sep 1990
Ralph Simon Fleetwood Nash
Director • Accountant • British • Lives in England • Born in Jul 1987
Schroders Greencoat Solar Bidco 2023 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mendip Solar Ltd
Matthew James Yard, James Christopher Louca, and 2 more are mutual people.
Active
Place Farm Solar Limited
Matthew James Yard, James Christopher Louca, and 2 more are mutual people.
Active
Great Seabrook Solar Limited
James Christopher Louca, Ralph Simon Fleetwood Nash, and 2 more are mutual people.
Active
Shuttleworth Solar Limited
Matthew James Yard, James Christopher Louca, and 2 more are mutual people.
Active
Outwood Solar Limited
Matthew James Yard, James Christopher Louca, and 2 more are mutual people.
Active
Burnham Wick Solar Limited
James Christopher Louca, Ralph Simon Fleetwood Nash, and 2 more are mutual people.
Active
Stowbridge Solar 1 Limited
Matthew James Yard, James Christopher Louca, and 2 more are mutual people.
Active
Bradley Solar Limited
Matthew James Yard, James Christopher Louca, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£5.07K
Increased by £82 (+2%)
Turnover
£2.69M
Increased by £1.72M (+177%)
Employees
Unreported
Same as previous period
Total Assets
£4.39M
Decreased by £341.53K (-7%)
Total Liabilities
-£4.4M
Decreased by £1.79M (-29%)
Net Assets
-£13.31K
Increased by £1.45M (-99%)
Debt Ratio (%)
100%
Decreased by 30.58% (-23%)
See 10 Year Full Financials
Latest Activity
Perpetual Power (Uk) Holdings Limited (PSC) Resigned
5 Months Ago on 31 Mar 2025
Schroders Greencoat Solar Bidco 2023 Limited (PSC) Appointed
5 Months Ago on 31 Mar 2025
Perpetual Power (Uk) Holdings Limited (PSC) Appointed
5 Months Ago on 27 Mar 2025
Perpetual Power (Uk) Limited (PSC) Resigned
5 Months Ago on 27 Mar 2025
Mr Ralph Simon Fleetwood Nash Details Changed
6 Months Ago on 24 Feb 2025
Small Accounts Submitted
10 Months Ago on 13 Oct 2024
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 17 Jun 2024
Charge Satisfied
1 Year 6 Months Ago on 22 Feb 2024
Get Alerts
Get Credit Report
Discover Isle Of Wight Grange Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Perpetual Power (Uk) Limited as a person with significant control on 27 March 2025
Submitted on 31 Mar 2025
Notification of Perpetual Power (Uk) Holdings Limited as a person with significant control on 27 March 2025
Submitted on 31 Mar 2025
Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on 31 March 2025
Submitted on 31 Mar 2025
Cessation of Perpetual Power (Uk) Holdings Limited as a person with significant control on 31 March 2025
Submitted on 31 Mar 2025
Director's details changed for Mr Ralph Simon Fleetwood Nash on 24 February 2025
Submitted on 5 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 13 Oct 2024
Confirmation statement made on 10 October 2024 with no updates
Submitted on 10 Oct 2024
Satisfaction of charge 086976210003 in full
Submitted on 4 Jul 2024
Registration of charge 086976210004, created on 17 June 2024
Submitted on 19 Jun 2024
Resolutions
Submitted on 25 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs