UKBizDB.co.uk

GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:3 Grange Mills Weir Road, Balham, London, SW12 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12c, Lancaster Avenue, London, England, SE27 9DZ

Secretary12 June 2017Active
33, Edna Street, London, England, SW11 3DP

Director17 November 2021Active
18, Grange Mills, Weir Road, London, England, SW12 0NE

Director15 October 2021Active
11 Grange Mills, Weir Road, London, England, SW12 0NE

Director15 October 2021Active
25, Paultons Square, London, England, SW3 5AP

Director07 July 2017Active
15, Moreton Place, London, England, SW1V 2NL

Director15 October 2021Active
12c, Lancaster Avenue, London, England, SE27 9DZ

Director12 June 2017Active
214b Croydon Road, Beckenham, BR3 4DE

Secretary19 October 1998Active
74-94 Cherry Orchard Road, Croydon, CR0 6BA

Secretary13 June 2006Active
41 Broadleaf Avenue, Bishops Stortford, CM23 4JY

Secretary26 April 1993Active
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

Secretary24 May 1999Active
16 Horn Park Lane, Lee Green, London, SE12 8UU

Secretary18 October 1995Active
228a, High Street, Bromley, United Kingdom, BR1 1PQ

Corporate Secretary02 January 2007Active
27 Beaufort Close, Lynden Park Putney Heath, London, SW15

Director26 April 1993Active
Daneswood, Blackbush Road, Lymington, England, SO41 0PB

Director07 July 2017Active
Downford House, Mayfield, TN20 6ND

Director25 July 1995Active
Danes Wood, Blackburch Road, Lymington, England, SI41 0PB

Director29 September 1989Active
138 Manor Way, Mitcham, CR4 1EF

Director20 November 1995Active
Garloch, Balfron, By Glasgow, Scotland, G63 0RR

Director12 June 2017Active
Garloch, Balfron, Glasgow, G63 0RR

Director26 April 1993Active
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

Director12 June 2017Active
53, St. James's Drive, London, England, SW17 7RN

Director07 July 2017Active
127 Drakefield Road, London, SW17 8RS

Director19 October 1998Active
3 Grange Mills, Weir Road, Balham, London, SW12 0NE

Director12 January 2016Active
12 St Georges Close, Edgbaston, Birmingham, B15 3TP

Director-Active
2 Dickens Wood Close, London, SE19 3LA

Director13 June 2006Active
16 Horn Park Lane, Lee Green, London, SE12 8UU

Director18 October 1995Active
2 Windsor Terrace, Douglas, IM1 3LU

Director25 July 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-20Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Officers

Change person secretary company with change date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Address

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

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.