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.
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 | : |
|
Registered Address | : | Victoria House, Victoria Mount, Prenton, Merseyside, England, CH43 5TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, Victoria Mount, Prenton, England, CH43 5TH | Secretary | 01 February 2016 | Active |
2, Tynron Grove, Prenton, United Kingdom, CH43 9WL | Director | 03 October 2011 | Active |
Merida House, West Road, Prenton, United Kingdom, CH43 9UH | Director | 25 July 2016 | Active |
24, Frankby Road, West Kirby, Wirral, United Kingdom, CH48 6EE | Director | 18 March 2016 | Active |
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 | Director | 31 March 2015 | Active |
Craig Yr Ysgol, Gwaenysgor, Rhyl, LL18 6EP | Director | 21 September 1993 | Active |
Flat 9, The Beacons, 16 South Drive Heswall, Wirral, CH60 0BE | Director | - | Active |
Merida House West Road, Noctorum, Birkenhead, CH43 9UH | Director | 01 June 2009 | Active |
Victoria House, Victoria Mount, Prenton, England, CH43 5TH | Director | 05 December 2018 | Active |
2, Menlo Close, Oxton, Wirral, United Kingdom, CH43 9YD | Director | 02 September 2013 | Active |
36, Beryl Road, Prenton, United Kingdom, CH43 9RT | Director | 18 March 2016 | Active |
Penthouse One The Garth, Waterford Road, Prenton, CH43 6US | Director | - | Active |
13 Bramwell Avenue, Birkenhead, L43 0RG | Director | 01 September 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Officers | Appoint person director company with name date. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.