This company is commonly known as Grange Court Residents' Association (newbury) Limited. The company was founded 49 years ago and was given the registration number 01199299. The firm's registered office is in OXFORD SQUARE. You can find them at St Lukes House, , Oxford Square, Newbury. This company's SIC code is 98000 - Residents property management.
Name | : | GRANGE COURT RESIDENTS' ASSOCIATION (NEWBURY) LIMITED |
---|---|---|
Company Number | : | 01199299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1975 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Lukes House, Oxford Square, Newbury, United Kingdom, RG14 1JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bartholomew House, London Road, Newbury, England, RG14 1JX | Secretary | 11 December 2023 | Active |
Bartholomew House, London Road, Newbury, England, RG14 1JX | Director | 11 February 2015 | Active |
Bartholomew House, London Road, Newbury, England, RG14 1JX | Director | 30 September 2014 | Active |
Bartholomew House, London Road, Newbury, England, RG14 1JX | Director | 05 June 2015 | Active |
St Lukes House, Oxford Square, United Kingdom, RG14 1JQ | Secretary | 24 June 2017 | Active |
11 Grange Court, Boundary Road, Newbury, RG14 7PH | Secretary | - | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, England, RG12 9SE | Corporate Secretary | 10 February 2014 | Active |
33 Grange Court, Boundary Road, Newbury, RG14 7PH | Director | - | Active |
53 Grange Court, Boundary Road, Newbury, RG14 7PH | Director | 28 June 2002 | Active |
4, Lewendon Road, Speen, Newbury, RG14 1SP | Director | 16 January 1998 | Active |
58 Grange Court, Boundary Road, Newbury, RG14 7PH | Director | - | Active |
Plum Cottage, Honeysuckle Lane, Headley Down, GU35 8JA | Director | 26 June 2012 | Active |
Plum Cottage, Honeysuckle Lane, Headley Down, GU35 8JA | Director | 15 August 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Officers | Appoint person secretary company with name date. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Officers | Appoint person secretary company with name date. | Download |
2017-07-11 | Address | Change registered office address company with date old address new address. | Download |
2017-07-10 | Officers | Termination secretary company with name termination date. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-31 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-07 | Officers | Appoint person director company with name date. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.