UKBizDB.co.uk

GRANGE (BIRKENHEAD) PROPERTY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grange (birkenhead) Property Company Limited. The company was founded 128 years ago and was given the registration number 00045284. The firm's registered office is in PRENTON. You can find them at Victoria House, Victoria Mount, Prenton, Merseyside. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GRANGE (BIRKENHEAD) PROPERTY COMPANY LIMITED
Company Number:00045284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1895
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Victoria House, Victoria Mount, Prenton, Merseyside, England, CH43 5TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, Victoria Mount, Prenton, England, CH43 5TH

Secretary01 February 2016Active
2, Tynron Grove, Prenton, United Kingdom, CH43 9WL

Director03 October 2011Active
Merida House, West Road, Prenton, United Kingdom, CH43 9UH

Director25 July 2016Active
24, Frankby Road, West Kirby, Wirral, United Kingdom, CH48 6EE

Director18 March 2016Active
Juliand 2 Menlo Close, Prenton, CH43 9YD

Secretary-Active
Juliand 2 Menlo Close, Prenton, CH43 9YD

Director-Active
53 Holmlands Drive, Oxton, Birkenhead, CH43 0TZ

Director-Active
27 Reservoir Road North, Prenton, Birkenhead,

Director-Active
4, Woodbank Park, Prenton, Great Britain, CH43 9WN

Director31 March 2015Active
Craig Yr Ysgol, Gwaenysgor, Rhyl, LL18 6EP

Director21 September 1993Active
Flat 9, The Beacons, 16 South Drive Heswall, Wirral, CH60 0BE

Director-Active
Merida House West Road, Noctorum, Birkenhead, CH43 9UH

Director01 June 2009Active
Victoria House, Victoria Mount, Prenton, England, CH43 5TH

Director05 December 2018Active
2, Menlo Close, Oxton, Wirral, United Kingdom, CH43 9YD

Director02 September 2013Active
36, Beryl Road, Prenton, United Kingdom, CH43 9RT

Director18 March 2016Active
Penthouse One The Garth, Waterford Road, Prenton, CH43 6US

Director-Active
13 Bramwell Avenue, Birkenhead, L43 0RG

Director01 September 1998Active

People with Significant Control

Birkenhead Conservative Association
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:24, Meols Drive, Wirral, United Kingdom, CH47 4AN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Officers

Appoint person director company with name date.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.