This company is commonly known as Grange Mills (weir Road) Management Company Limited. The company was founded 35 years ago and was given the registration number 02297947. The firm's registered office is in LONDON. You can find them at 3 Grange Mills Weir Road, Balham, London, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02297947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Grange Mills Weir Road, Balham, London, SW12 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12c, Lancaster Avenue, London, England, SE27 9DZ | Secretary | 12 June 2017 | Active |
33, Edna Street, London, England, SW11 3DP | Director | 17 November 2021 | Active |
18, Grange Mills, Weir Road, London, England, SW12 0NE | Director | 15 October 2021 | Active |
11 Grange Mills, Weir Road, London, England, SW12 0NE | Director | 15 October 2021 | Active |
25, Paultons Square, London, England, SW3 5AP | Director | 07 July 2017 | Active |
15, Moreton Place, London, England, SW1V 2NL | Director | 15 October 2021 | Active |
12c, Lancaster Avenue, London, England, SE27 9DZ | Director | 12 June 2017 | Active |
214b Croydon Road, Beckenham, BR3 4DE | Secretary | 19 October 1998 | Active |
74-94 Cherry Orchard Road, Croydon, CR0 6BA | Secretary | 13 June 2006 | Active |
41 Broadleaf Avenue, Bishops Stortford, CM23 4JY | Secretary | 26 April 1993 | Active |
41 Broadleaf Avenue, Bishops Stortford, CM23 4JY | Secretary | - | Active |
Osprey House 78 Wigmore Street, London, W1H 9DQ | Secretary | - | Active |
127 Drakefield Road, London, SW17 8RS | Secretary | 24 May 1999 | Active |
16 Horn Park Lane, Lee Green, London, SE12 8UU | Secretary | 18 October 1995 | Active |
228a, High Street, Bromley, United Kingdom, BR1 1PQ | Corporate Secretary | 02 January 2007 | Active |
27 Beaufort Close, Lynden Park Putney Heath, London, SW15 | Director | 26 April 1993 | Active |
Daneswood, Blackbush Road, Lymington, England, SO41 0PB | Director | 07 July 2017 | Active |
Downford House, Mayfield, TN20 6ND | Director | 25 July 1995 | Active |
Danes Wood, Blackburch Road, Lymington, England, SI41 0PB | Director | 29 September 1989 | Active |
138 Manor Way, Mitcham, CR4 1EF | Director | 20 November 1995 | Active |
Garloch, Balfron, By Glasgow, Scotland, G63 0RR | Director | 12 June 2017 | Active |
Garloch, Balfron, Glasgow, G63 0RR | Director | 26 April 1993 | Active |
1 Grange Mills, Weir Road, London, SW12 0NE | Director | - | Active |
87 Camden Street, Birmingham, N29 7PF | Director | - | Active |
25, Paultons Sq, London, Uk, SW3 5AP | Director | 12 June 2017 | Active |
53, St. James's Drive, London, England, SW17 7RN | Director | 07 July 2017 | Active |
127 Drakefield Road, London, SW17 8RS | Director | 19 October 1998 | Active |
3 Grange Mills, Weir Road, Balham, London, SW12 0NE | Director | 12 January 2016 | Active |
12 St Georges Close, Edgbaston, Birmingham, B15 3TP | Director | - | Active |
2 Dickens Wood Close, London, SE19 3LA | Director | 13 June 2006 | Active |
16 Horn Park Lane, Lee Green, London, SE12 8UU | Director | 18 October 1995 | Active |
2 Windsor Terrace, Douglas, IM1 3LU | Director | 25 July 1995 | Active |
Mr Philip Graham Carlton Davies | ||
Notified on | : | 17 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Edna Street, London, England, SW11 3DP |
Nature of control | : |
|
Mr Ian David Gardner | ||
Notified on | : | 15 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Grange Mills, Weir Road, London, England, SW12 0NE |
Nature of control | : |
|
Mr Jonjo David Lyles | ||
Notified on | : | 15 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12c Lancaster Avenue, West Norwood, London, England, SE27 9DZ |
Nature of control | : |
|
Mr Joseph Kane | ||
Notified on | : | 15 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Grange Mills, Weir Road, London, England, SW12 0NE |
Nature of control | : |
|
Mr Alexander Haig | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Garloch, Balfron, By Glasgow, Scotland, G63 0RR |
Nature of control | : |
|
Mr Roy William Evans | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Daneswood, Blackbush Road, Lymington, United Kingdom, SO41 0PB |
Nature of control | : |
|
Mr Clive Alexander Manfred Kefford | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, St. James's Drive, London, England, SW17 7RN |
Nature of control | : |
|
Ms Gillian Margaret Manvell | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12c, Lancaster Avenue, London, England, SE27 9DZ |
Nature of control | : |
|
Mr Richard John Ratcliffe Keeling | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Paultons Square, London, England, SW3 5AP |
Nature of control | : |
|
Mr Malcolm Jeffrey Pettigrew | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 3 Grange Mills, Weir Road, London, SW12 0NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-11-19 | Officers | Change person secretary company with change date. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.