UKBizDB.co.uk

GRANGE OVER SANDS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Grange Over Sands Management Company Limited. The company was founded 24 years ago and was given the registration number 03886236. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRANGE OVER SANDS MANAGEMENT COMPANY LIMITED
Company Number:03886236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary19 January 2006Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director10 June 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director15 September 2014Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director06 April 2023Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director25 September 2012Active
3 Park Road, Manchester, United Kingdom, M8 4HT

Director27 June 2023Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director23 February 2023Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director09 August 2015Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director10 June 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director09 August 2012Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director07 June 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director10 June 2005Active
Holme Bank, Main Street, Greenodd, Ulverston, LA12 7QZ

Secretary09 August 2003Active
11 Elvington Close, Sutton Weaver, Runcorn, WA7 3HH

Secretary12 December 2005Active
2 Ravenscourt, Lindale Road, Grange Over Sands, LA11 6EL

Secretary02 August 2002Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary03 December 1999Active
28 Seymour Place, Hornchurch, RM11 1SX

Secretary29 August 2000Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary25 November 1999Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director10 June 2005Active
3 The Regent, Main Street, Grange Over Sands, LA11 6DY

Director23 June 2006Active
1 The Regent, Main Street, Grange Over Sands, LA11 6DY

Director10 December 2007Active
8, Alpraham Crescent, Upton, Chester, England, CH2 1QX

Director19 February 2014Active
8 Alpraham Crescent, Upton By Chester, CH2 1QX

Director01 March 2005Active
Flat 8 The Granary, Main Street, Grange Over Sands, LA11 6DY

Director01 March 2005Active
Flat 5 The Granary, Main Street, Grange Over Sands, LA11 6DY

Director04 December 2006Active
Bunkenburgsweg 26, Ritterhude 27721, Germany,

Director04 August 2005Active
Bunkenburgsweg 26, 27721 Ritterhude, Germany,

Director07 October 2007Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director28 August 2009Active
5 Tynron Grove, Noctorum, Prenton, CH43 9WL

Director19 January 2003Active
10 Cadell Loan, Doune, Stirling, FK16 6BD

Director02 August 2002Active
11 Elvington Close, Sutton Weaver, Runcorn, WA7 3HH

Director02 August 2002Active
Flat 5 The Granary, Main Street, Grange Over Sands, LA11 6DY

Director06 June 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director02 August 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director10 December 2009Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director03 December 1999Active

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
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Change corporate secretary company with change date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.