Get an alert when GRANGE PARK DEVELOPMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-26 (in 9mo)

Last made up 2026-02-12

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£31K

-1.5% vs 2023

Employees

0

Average over period

Profit before tax

-£473

+86.6% vs 2023

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£3,535-£473
Profit before tax -£3,535-£473
Net profit -£3,535-£473
Cash
Total assets less current liabilities
Net assets -£30,888-£31,361
Equity -£30,888-£31,361
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company had net liabilities of £31,361 (2023: £30,888) as at 31 December 2024. The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The directors have prepared cash flow forecasts for a period of at least 12 months from the date of approval of these financial statements which indicate that, taking account of reasonably possible downsides, the company will have sufficient funds through its asset management and development services to meet its liabilities as they fall due 12 months after the approval of these financial statements. If the entity is unable to meet its liabilities as they fall due, Prologis Inc. ("the ultimate controlling party") indicated its intention to continue to make available such funds as are needed by the company for the period covered by the forecasts. The company is in receipt of a letter of support from Prologis, Inc. indicating its intention to provide continued financial support to the company for at least 12 months from the date of the approval of the financial statements. As with any company placing reliance on other group entities for financial support, the directors acknowledge that there can be no certainty that this support will continue. However, at the date of approval of these financial statements, they have no reason to believe that it will not do so. Consequently, the directors are confident that the company will have sufficient funds to continue its business and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. GRANGE PARK DEVELOPMENTS LIMITED · parent
    1. Grange Park Management Zone A Limited 100% · United Kingdom
    2. Prologis (STP) Limited 10% · United Kingdom
    3. Daventry International Rail Freight Terminal Limited 10% · United Kingdom
    4. DIRFT South Management Limited 10% · United Kingdom
    5. DIRFT East Management Limited 10% · United Kingdom
    6. DIRFT Central Management Limited 10% · United Kingdom
    7. DIRFT West Management Limited 10% · United Kingdom
    8. Abbcott Rugby Limited 10% · United Kingdom
    9. Abbcott Developments Limited 9.99% · United Kingdom
    10. Abbcott Developments Limited 10% · United Kingdom
    11. Daventry Rail Port Limited 10% · United Kingdom
    12. Prologis DIRFT LLP 10% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 21 resigned

Name Role Appointed Born Nationality
SMITH, Nicholas David Mayhew Secretary 2009-07-13 British
SMITH, Nicholas David Mayhew Director 2013-08-07 Oct 1968 British
WESTON, Paul David Director 2009-06-25 Nov 1968 British
Show 21 resigned officers
Name Role Appointed Resigned
HARRIS, Jason Duncan Secretary 2000-02-25 2003-02-24
LEWIS, Mark Andrew Secretary 2003-02-24 2004-10-26
STEPHENSON, Mark William Secretary 2004-10-26 2009-07-10
WINFIELD, Corin Robert Secretary 1999-03-10 2000-02-25
RUTLAND SECRETARIES LIMITED Corporate Nominee Secretary 1999-02-12 1999-03-10
BALDWIN, David Director 2001-06-15 2004-10-26
BIRCHMORE, Trevor Michael Director 2004-08-31 2004-10-26
CULLINGFORD, David Edward Director 1999-04-09 2004-03-26
CURTIS, Alan James Director 2001-03-03 2008-05-30
CUTTS, John Charles Director 1999-03-10 2001-03-03
GRIFFITHS, Andrew Donald Director 2005-11-01 2019-04-10
HALL, Kenneth Robert Director 2001-03-03 2008-06-30
HODGE, Paul Antony Director 1999-03-10 2003-02-24
KEIR, David Christopher Lindsay Director 1999-03-10 2001-03-03
LEWIS, Mark Andrew Director 2004-10-26 2013-09-30
MALTON, Gerald Anthony Director 1999-04-09 2000-12-01
MCCULLOCH, Graham Alexander Director 1999-04-09 2004-10-26
SARJANT, Alan John Director 2010-06-21 2021-03-12
SMITH, Mark Richard Director 2000-12-01 2001-06-15
STEPHENSON, Mark William Director 2004-10-26 2004-11-18
RUTLAND DIRECTORS LIMITED Corporate Nominee Director 1999-02-12 1999-03-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prologis Uk Limited Corporate entity Shares 75–100% 2016-04-20 Active

Filing timeline

Last 20 of 125 total filings

Date Type Category Description
2026-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-25 AA accounts Accounts with accounts type full
2025-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-17 AA accounts Accounts with accounts type full
2024-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-07 AA accounts Accounts with accounts type full
2023-02-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-01 AA accounts Accounts with accounts type full
2022-02-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-12 AA accounts Accounts with accounts type full
2021-03-15 TM01 officers Termination director company with name termination date PDF
2021-02-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-22 AA accounts Accounts with accounts type full
2020-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-31 AA accounts Accounts with accounts type full
2019-04-26 TM01 officers Termination director company with name termination date PDF
2019-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-09-03 AD01 address Change registered office address company with date old address new address PDF
2018-08-07 AA accounts Accounts with accounts type full
2018-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page