This company is commonly known as Grange Park Management Zone B Limited. The company was founded 23 years ago and was given the registration number 04025393. The firm's registered office is in WORCESTER. You can find them at Whittington Hall Whittington Road, Whittington, Worcester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GRANGE PARK MANAGEMENT ZONE B LIMITED |
---|---|---|
Company Number | : | 04025393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whittington Hall Whittington Road, Whittington, Worcester, England, WR5 2ZX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Hagley Road, Birmingham, England, B16 8PE | Corporate Secretary | 15 March 2022 | Active |
14b, Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ | Director | 20 January 2017 | Active |
Floor 12, 54 Hagley Road, Birmingham, England, B16 8PE | Director | 19 February 2024 | Active |
74 Winster Avenue, Dorridge, Solihull, B93 8ST | Secretary | 25 February 2003 | Active |
31 Alderminster Road, Solihull, B91 3YT | Secretary | 28 June 2000 | Active |
3 Ledwell, Shirley, Solihull, B90 1SL | Secretary | 09 November 2007 | Active |
9 Holland Avenue, Knowle, Solihull, B93 9DW | Secretary | 13 July 2009 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Secretary | 31 December 2008 | Active |
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Corporate Secretary | 19 June 2018 | Active |
Cruck House, 38 Main Street, Newton Linford, LE6 0AD | Director | 25 November 2008 | Active |
89 Manor Road, Dorridge, Solihull, B93 8TT | Director | 28 June 2000 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Director | 25 November 2008 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Director | 25 February 2003 | Active |
16, Longdon Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4RF | Director | 20 October 2009 | Active |
Manor Farm, Walton Road, Kimcote, Lutterworth, United Kingdom, LE17 5RU | Director | 01 July 2009 | Active |
Wychwood, Meadow View, Adderbury, Banbury, United Kingdom, OX17 3LZ | Director | 02 March 2009 | Active |
Atlas Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 124, King Street, London, United Kingdom, W6 0DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-15 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-28 | Gazette | Gazette filings brought up to date. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Gazette | Gazette notice compulsory. | Download |
2019-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Address | Change registered office address company with date old address new address. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.