UKBizDB.co.uk

GRANGE MILL COURT RESIDENTS COMPANY LIMITED

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

This company is commonly known as Grange Mill Court Residents Company Limited. The company was founded 31 years ago and was given the registration number 02765739. The firm's registered office is in NR WITNEY. You can find them at The Barn Church Road, North Leigh, Nr Witney, Oxfordshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:GRANGE MILL COURT RESIDENTS COMPANY LIMITED
Company Number:02765739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:The Barn Church Road, North Leigh, Nr Witney, Oxfordshire, OX29 6TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Church Road, North Leigh, Witney, OX29 6TX

Secretary12 March 2001Active
3, Newland Street, Eynsham, Witney, England, OX29 4LD

Director05 February 2024Active
The Barn, Church Road, North Leigh, Nr Witney, OX29 6TX

Director28 January 2010Active
10 Grange Mill Court, Acre End Street, Eynsham, Witney, OX8 1NX

Secretary27 October 1998Active
10 Grange Mill Court, Acre End Street, Eynsham, Witney, OX8 1NX

Secretary06 April 2000Active
10 Grange Mill Court, Eynsham, Witney, OX8 1NX

Secretary19 August 1996Active
115 Newland Mill, Witney, OX8 6SZ

Secretary18 June 1993Active
7 Grange Mill Court, Acre End Street, Eynsham, Witney, OX8 1NX

Secretary07 June 1999Active
7 Grange Mill Court Acre End Street, Eynsham, Witney, OX8 1NX

Secretary23 October 1995Active
57 New High Street, Headington, Oxford, OX3 7AL

Secretary18 November 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 November 1992Active
1 Grange Mill Court Acre End Street, Eynsham, Witney, OX8 1NX

Director27 October 1998Active
2 Grange Mill Court, Acre End Street, Eynsham, OX29 4NX

Director24 October 2001Active
10 Grange Mill Court, Acre End Street, Eynsham, Witney, OX8 1NX

Director07 June 1999Active
10 Grange Mill Court, Acre End Street, Eynsham Witney, OX8 1NX

Director19 August 1996Active
6 Grange Mill Court Acre End Street, Eynsham, Witney, OX8 1PF

Director23 October 1995Active
2 Grange Mill Court, 33-37 Acreend Street, Eynsham Witney, OX29 4NX

Director12 March 2001Active
7 Grange Mill Court Acre End Street, Eynsham, Witney, OX8 1NX

Director23 October 1995Active
Cutts End Point Appleton Road, Cumnor, Oxford, OX2 9QH

Director18 November 1992Active
Flat 1 Grange Mill Court, Acre End Street Eynsham, Witney, OX29 4NX

Director05 January 2004Active
11, Oatlands Road, Oxford, OX2 0EU

Director28 January 2010Active
4 Grange Mill Court, Acre End Street, Eynsham, Witney, OX29 4NX

Director24 July 2000Active
Flat 4 Grange Mill Court, Acre End Street, Eynsham, Witney, OX8 1NX

Director07 June 1999Active
17 Falstaff Close, Eynsham, Witney, OX29 4QA

Director15 May 2002Active
57 New High Street, Headington, Oxford, OX3 7AL

Director18 November 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 November 1992Active

People with Significant Control

Mr Shaun Roger Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:28, 28 Chilbridge Road, Oxford, United Kingdom, OX29 1BE
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type dormant.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type dormant.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type dormant.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type dormant.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.