This company is commonly known as Grange Park Management Zone A Limited. The company was founded 24 years ago and was given the registration number 03885457. The firm's registered office is in SOLIHULL. You can find them at Prologis House, Blythe Gate, Blythe Valley Park, Solihull, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GRANGE PARK MANAGEMENT ZONE A LIMITED |
---|---|---|
Company Number | : | 03885457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Secretary | 13 July 2009 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 07 August 2013 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 25 June 2009 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 02 March 2009 | Active |
74 Winster Avenue, Dorridge, Solihull, B93 8ST | Secretary | 25 February 2003 | Active |
31 Alderminster Road, Solihull, B91 3YT | Secretary | 23 June 2000 | Active |
3 Oxhill Road, Shirley, Solihull, B90 1LS | Secretary | 09 November 2007 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | 24 November 1999 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Secretary | 31 December 2008 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 25 November 2008 | Active |
89 Manor Road, Dorridge, Solihull, B93 8TT | Director | 23 June 2000 | Active |
1, Monkspath Hall Road, Shirley, Solihull, United Kingdom, B90 4FY | Director | 07 August 2013 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Director | 25 November 2008 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Director | 24 November 1999 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Director | 25 February 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Officers | Change person director company with change date. | Download |
2016-12-23 | Officers | Change person secretary company with change date. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.