UKBizDB.co.uk

GRANGE MOUNT OXTON LIMITED

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

This company is commonly known as Grange Mount Oxton Limited. The company was founded 17 years ago and was given the registration number 05884735. The firm's registered office is in PRENTON. You can find them at Flat 2, 53 Grange Mount, Prenton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRANGE MOUNT OXTON LIMITED
Company Number:05884735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 53 Grange Mount, Prenton, England, CH43 4XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 53 Grange Mount, Prenton, England, CH43 4XN

Director18 September 2011Active
68, The Rake, Bromborough, United Kingdom, CH62 7AH

Director19 December 2017Active
53, Flat 2, 53 Grange Mount, Prenton, England, CH43 4XN

Director29 September 2017Active
53, Grange Mount, Flat 4, Prenton, England, CH43 4XN

Director20 August 2014Active
53 Grange Mount, Prenton, Birkenhead, CH43 4XN

Secretary25 July 2007Active
Flat 4 53 Grange Mount, Prenton, Wirral, CH43 4XN

Secretary24 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 2006Active
53, Grange Mount, Flat 2, Prenton, England, CH43 4XN

Director01 January 2015Active
Flat 2 53 Grange Mount, Prenton, Wirral, CH43 4XN

Director24 July 2006Active
47, Ashfield Road, Liverpool, England, L15 1EY

Director16 August 2012Active
Flat 4 53 Grange Mount, Prenton, Wirral, CH43 4XN

Director24 July 2006Active

People with Significant Control

Mr David Humphreys
Notified on:16 November 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Flat 2, 53 Grange Mount, Prenton, England, CH43 4XN
Nature of control:
  • Significant influence or control
Mr Mitchell William Stephen Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Flat 2, 53 Grange Mount, Prenton, England, CH43 4XN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Address

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

Download
2017-11-14Address

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

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-06-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.