ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grace Dieu Corporate Trustee Two Limited

Grace Dieu Corporate Trustee Two Limited is an active company incorporated on 10 September 2015 with the registered office located in . Grace Dieu Corporate Trustee Two Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09771344
Private limited by guarantee without share capital
Age
10 years
Incorporated 10 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 September 2025 (1 month ago)
Next confirmation dated 9 September 2026
Due by 23 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Hcr Hewitsons Lancaster House
Nunn Mills Road
Northampton
NN1 5GE
England
Address changed on 6 Apr 2023 (2 years 7 months ago)
Previous address was Elgin House Billing Road Northampton NN1 5AU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Sep 1979
Director • PSC • Chartered Surveyor • British • Lives in England • Born in Sep 1976
PSC • Director • British • Lives in England • Born in Mar 1966 • Chartered Surveyor
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grace Dieu Corporate Trustee One Limited
James Dennis, Mr Edward Ambrose Gerard March Phillipps De Lisle, and 1 more are mutual people.
Active
N.D.C.I.Limited
James Dennis is a mutual person.
Active
Spreacombe Estate Co Limited
James Dennis is a mutual person.
Active
Halpinrobbins Limited
James Dennis is a mutual person.
Active
SSW Rural Ltd
James Dennis is a mutual person.
Active
Luja Holdings Ltd
James Dennis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.92K
Increased by £3 (0%)
Total Liabilities
-£9.92K
Increased by £3 (0%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Full Accounts Submitted
5 Months Ago on 30 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
Mr Edward Ambrose Gerard March Phillipps De Lisle Details Changed
2 Years 1 Month Ago on 21 Sep 2023
Edward Ambrose Gerard March Phillipps De Lisle (PSC) Details Changed
2 Years 1 Month Ago on 21 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 21 Sep 2023
Registered Address Changed
2 Years 7 Months Ago on 6 Apr 2023
Full Accounts Submitted
2 Years 11 Months Ago on 24 Nov 2022
New Charge Registered
3 Years Ago on 27 Oct 2022
Get Credit Report
Discover Grace Dieu Corporate Trustee Two Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 September 2025 with no updates
Submitted on 9 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 May 2025
Confirmation statement made on 9 September 2024 with no updates
Submitted on 17 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 12 Dec 2023
Confirmation statement made on 9 September 2023 with no updates
Submitted on 21 Sep 2023
Change of details for Edward Ambrose Gerard March Phillipps De Lisle as a person with significant control on 21 September 2023
Submitted on 21 Sep 2023
Director's details changed for Mr Edward Ambrose Gerard March Phillipps De Lisle on 21 September 2023
Submitted on 21 Sep 2023
Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE on 6 April 2023
Submitted on 6 Apr 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 24 Nov 2022
Registration of charge 097713440003, created on 27 October 2022
Submitted on 31 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year