This company is commonly known as Grange (chigwell) Maintenance Limited. The company was founded 53 years ago and was given the registration number 00988332. The firm's registered office is in LONDON. You can find them at Suite 2 Elmhurst 98-106, High Road South Woodford, London, . This company's SIC code is 98000 - Residents property management.
Name | : | GRANGE (CHIGWELL) MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 00988332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Elmhurst 98-106, High Road South Woodford, London, E18 2QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Elmhurst 98-106, High Road South Woodford, London, E18 2QS | Director | 07 December 1999 | Active |
Flat 89, Long Green, Chigwell, England, IG7 4JD | Director | 24 November 2019 | Active |
Suite 2, Elmhurst 98-106, High Road South Woodford, London, E18 2QS | Director | 21 April 2010 | Active |
307 High Road, Woodford Green, IG8 9HQ | Secretary | 01 April 2000 | Active |
68 Long Green, Chigwell, IG7 4JD | Secretary | - | Active |
100 High Road, Loughton, IG10 4HT | Secretary | 22 March 1995 | Active |
35 Rosemary Drive, Ilford, IG4 5JD | Secretary | 18 September 2007 | Active |
75 Long Green, Chigwell, IG7 4JD | Secretary | 01 November 1993 | Active |
91 Grange Crescent, Chigwell, IG7 5JD | Director | 25 July 1995 | Active |
66 Horshoe Crescent, Shoebury Garrison, Shoeburyness, SS3 9NL | Director | 25 July 1995 | Active |
88, Long Green, Chigwell, United Kingdom, IG7 4JD | Director | 21 April 2010 | Active |
2 Farlawns Court, Balby, Doncaster, DN4 8TG | Director | 24 August 1991 | Active |
2 Farlawns Court, Balby, Doncaster, DN4 8TG | Director | - | Active |
79 Long Green, Grange Hill, Chigwell, IG7 4JD | Director | 25 July 1995 | Active |
64 Tanners Lane, Barkingside, Ilford, IG6 1QE | Director | 25 July 1995 | Active |
74 Long Green, Chigwell, IG7 4JD | Director | - | Active |
89 Long Green, Chigwell, IG7 4JD | Director | 01 September 2007 | Active |
89 Long Green, Chigwell, IG7 4JD | Director | 01 September 2007 | Active |
84 Long Green, Chigwell, IG7 4JD | Director | - | Active |
75 Long Green, Chigwell, IG7 4JD | Director | 19 November 1992 | Active |
88 Long Green, Chigwell, IG7 4JD | Director | 07 December 1999 | Active |
88 Long Green, Chigwell, IG7 4JD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Officers | Change person director company with change date. | Download |
2019-07-03 | Officers | Change person director company with change date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2013-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.