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.
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 | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 01 February 2019 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 13 October 2021 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 28 July 2015 | Active |
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP | Secretary | 29 January 1996 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 24 April 2003 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 20 January 2003 | Active |
1 Parsongage Farm Barns, High Easter, Chelmsford, CM1 4QZ | Secretary | 03 February 1995 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 02 June 2015 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 08 April 2015 | Active |
255, Cranbrook Road, Ilford, United Kingdom, IG1 4TH | Corporate Secretary | 17 March 2004 | Active |
113 New London Road, Chelmsford, CM2 0QT | Corporate Secretary | 01 November 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 03 February 1995 | Active |
7 Grange Court, Chelmsford, CM2 9FA | Director | 29 January 1998 | Active |
Flat 1 Grange Court, Wood Street, Chelmsford, CM2 9FA | Director | 03 June 1996 | Active |
15 Grange Court, Wood Street, Chelmsford, United Kingdom, CM2 9FA | Director | 01 November 2014 | Active |
3 Grange Court, Wood Street, Chelmsford, CM2 9FA | Director | 15 July 1999 | Active |
3 Grange Court, Wood Street, Chelmsford, CM2 9FA | Director | 29 January 1996 | Active |
7 Grange Court, Wood Street, Chelmsford, CM2 9FA | Director | 20 September 2000 | Active |
23 Grange Court, Chelmsford, CM2 9FA | Director | 02 March 2003 | Active |
3 Grange Court, Wood Street, Chelmsford, CM2 9FA | Director | 04 December 2001 | Active |
17 Grange Court, Wood Street, Chelmsford, CM2 9FA | Director | 15 July 1999 | Active |
Flat 6 Grange Court, Wood Street, Chelmsford, CM2 9FA | Director | 29 January 1996 | Active |
8 Grange Court, Wood Street, Chelmsford, United Kingdom, CM2 9FA | Director | 01 January 2012 | Active |
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR | Director | 03 February 1995 | Active |
8 Grange Court, Wood Street, Chelmsford, CM2 9FA | Director | 05 June 1998 | Active |
8 Grange Court, Wood Street, Chelmsford, CM2 9FA | Director | 07 May 1998 | Active |
46, Humber Road, Chelmsford, United Kingdom, CM1 7PF | Corporate Director | 01 March 2004 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 03 February 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.