UKBizDB.co.uk

GRANGE COURT (WOOD STREET) LIMITED

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

This company is commonly known as Grange Court (wood Street) Limited. The company was founded 29 years ago and was given the registration number 03017832. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRANGE COURT (WOOD STREET) LIMITED
Company Number:03017832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary01 February 2019Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director13 October 2021Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director28 July 2015Active
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP

Secretary29 January 1996Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary24 April 2003Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary20 January 2003Active
1 Parsongage Farm Barns, High Easter, Chelmsford, CM1 4QZ

Secretary03 February 1995Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary02 June 2015Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary08 April 2015Active
255, Cranbrook Road, Ilford, United Kingdom, IG1 4TH

Corporate Secretary17 March 2004Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary01 November 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary03 February 1995Active
7 Grange Court, Chelmsford, CM2 9FA

Director29 January 1998Active
Flat 1 Grange Court, Wood Street, Chelmsford, CM2 9FA

Director03 June 1996Active
15 Grange Court, Wood Street, Chelmsford, United Kingdom, CM2 9FA

Director01 November 2014Active
3 Grange Court, Wood Street, Chelmsford, CM2 9FA

Director15 July 1999Active
3 Grange Court, Wood Street, Chelmsford, CM2 9FA

Director29 January 1996Active
7 Grange Court, Wood Street, Chelmsford, CM2 9FA

Director20 September 2000Active
23 Grange Court, Chelmsford, CM2 9FA

Director02 March 2003Active
3 Grange Court, Wood Street, Chelmsford, CM2 9FA

Director04 December 2001Active
17 Grange Court, Wood Street, Chelmsford, CM2 9FA

Director15 July 1999Active
Flat 6 Grange Court, Wood Street, Chelmsford, CM2 9FA

Director29 January 1996Active
8 Grange Court, Wood Street, Chelmsford, United Kingdom, CM2 9FA

Director01 January 2012Active
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR

Director03 February 1995Active
8 Grange Court, Wood Street, Chelmsford, CM2 9FA

Director05 June 1998Active
8 Grange Court, Wood Street, Chelmsford, CM2 9FA

Director07 May 1998Active
46, Humber Road, Chelmsford, United Kingdom, CM1 7PF

Corporate Director01 March 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director03 February 1995Active

People with Significant Control

Miss Carol Ann Denny
Notified on:13 October 2021
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Alan James Lambert
Notified on:01 February 2020
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Ms Beverley Nepean
Notified on:01 February 2020
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tom Jack Johnston
Notified on:01 July 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Appoint corporate secretary company with name date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2019-02-05Address

Change registered office address company with date old address new address.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.