UKBizDB.co.uk

GRANGE PARK MANAGEMENT ZONE B LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Whittington Hall Whittington Road, Whittington, Worcester, England, WR5 2ZX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Hagley Road, Birmingham, England, B16 8PE

Corporate Secretary15 March 2022Active
14b, Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ

Director20 January 2017Active
Floor 12, 54 Hagley Road, Birmingham, England, B16 8PE

Director19 February 2024Active
74 Winster Avenue, Dorridge, Solihull, B93 8ST

Secretary25 February 2003Active
31 Alderminster Road, Solihull, B91 3YT

Secretary28 June 2000Active
3 Ledwell, Shirley, Solihull, B90 1SL

Secretary09 November 2007Active
9 Holland Avenue, Knowle, Solihull, B93 9DW

Secretary13 July 2009Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary31 December 2008Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary19 June 2018Active
Cruck House, 38 Main Street, Newton Linford, LE6 0AD

Director25 November 2008Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director28 June 2000Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director25 November 2008Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Director25 February 2003Active
16, Longdon Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4RF

Director20 October 2009Active
Manor Farm, Walton Road, Kimcote, Lutterworth, United Kingdom, LE17 5RU

Director01 July 2009Active
Wychwood, Meadow View, Adderbury, Banbury, United Kingdom, OX17 3LZ

Director02 March 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Appoint person director company with name date.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Appoint corporate secretary company with name date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-03-15Address

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

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-28Gazette

Gazette filings brought up to date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-02-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Appoint corporate secretary company with name date.

Download
2018-09-04Address

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

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Address

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

Download
2017-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.