GRANGEKEEP LIMITED

Active Richmond

Activities of real estate investment trusts

2 employees website.com
Activities of real estate investment trusts
G

GRANGEKEEP LIMITED

Activities of real estate investment trusts

Founded 8 Jul 1982 Active Richmond, United Kingdom 2 employees website.com
Activities of real estate investment trusts
Accounts Submitted 15 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 30 Dec 2025 Next due 26 Dec 2026 7 months remaining
Net assets £1M £26K 2024 year on year
Total assets £1M £35K 2024 year on year
Total Liabilities £329K £9K 2024 year on year
Charges 8
8 outstanding

Contact & Details

Contact

Registered Address

First Floor Isabella House 12 Union Court Richmond TW9 1AA United Kingdom

Full company profile for GRANGEKEEP LIMITED (01649427), an active company based in Richmond, United Kingdom. Incorporated 8 Jul 1982. Activities of real estate investment trusts. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£13.35k

Decreased by £896.00 (-6%)

Net Assets

£1.01M

Increased by £25.77k (+3%)

Total Liabilities

£328.67k

Increased by £9.30k (+3%)

Turnover

N/A

Employees

2

Debt Ratio

25%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (12)

Jeremy Hagan Whaley
21.0%
570
Linda Louise Adams
21.0%
570

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mrs Linda Louise Adams

British

Active
Notified 1 Mar 2023
Residence United Kingdom
DOB January 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Jeremy Hagan Whaley

British

Active
Notified 1 Mar 2023
Residence England
DOB October 1950
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Jonathon Nicholas Whaley(trstfpwtrust)

Ceased 1 Mar 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

8 outstanding

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
land lying to the west of Alexanders Lane, Privett, Alton EAST HAMPSHIRE
Freehold-27 Apr 2009
43 Aylesbury End, Beaconsfield (HP9 1LU) BUCKINGHAMSHIRE
Freehold-1 Mar 1989
land lying to the west of Alexanders Lane, Privett, Alton
Freehold
Added 27 Apr 2009
District EAST HAMPSHIRE
43 Aylesbury End, Beaconsfield (HP9 1LU)
Freehold
Added 1 Mar 1989
District BUCKINGHAMSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
13 Mar 2026OfficersChange to director Mr Jeremy Hagan Whaley on 23 Feb 2026
13 Mar 2026Persons With Significant ControlChange to Mrs Linda Louise Adams as a person with significant control on 23 Feb 2026
13 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
13 Mar 2026OfficersChange to director Mr Jonathon Nicholas Whaley on 23 Feb 2026
13 Mar 2026Persons With Significant ControlChange to Mr Jeremy Hagan Whaley as a person with significant control on 23 Feb 2026
13 Mar 2026 Officers

Change to director Mr Jeremy Hagan Whaley on 23 Feb 2026

13 Mar 2026 Persons With Significant Control

Change to Mrs Linda Louise Adams as a person with significant control on 23 Feb 2026

13 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

13 Mar 2026 Officers

Change to director Mr Jonathon Nicholas Whaley on 23 Feb 2026

13 Mar 2026 Persons With Significant Control

Change to Mr Jeremy Hagan Whaley as a person with significant control on 23 Feb 2026

Recent Activity

Latest Activity

Change to director Mr Jeremy Hagan Whaley on 23 Feb 2026

1 months ago on 13 Mar 2026

Change to Mrs Linda Louise Adams as a person with significant control on 23 Feb 2026

1 months ago on 13 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 13 Mar 2026

Change to director Mr Jonathon Nicholas Whaley on 23 Feb 2026

1 months ago on 13 Mar 2026

Change to Mr Jeremy Hagan Whaley as a person with significant control on 23 Feb 2026

1 months ago on 13 Mar 2026