UKBizDB.co.uk

THE GRANGE (GERRARDS CROSS) RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Grange (gerrards Cross) Residents Management Company Limited. The company was founded 19 years ago and was given the registration number 05175572. The firm's registered office is in FARNHAM. You can find them at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GRANGE (GERRARDS CROSS) RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:05175572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England, GU10 5BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 18 -22 Albert Street, Fleet, England, GU51 3RJ

Corporate Secretary03 February 2012Active
6, The Grange, 74 Packhorse Road, Gerrards Cross, Great Britain, SL9 8HT

Director01 January 2012Active
3 The Grange, Packhorse Road, Gerrards Cross, SL9 8HT

Secretary05 July 2006Active
100 Carnation Way, Aylesbury, HP21 8TX

Secretary09 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 July 2004Active
Flat 3 The Grange, Packhorse Road, Gerrards Cross, SL9 8HT

Director30 June 2006Active
Flat 1 The Grange, 74 Packhorse Road, Gerrards Cross, SL9 8HT

Director30 June 2006Active
The Oatsheaf Main Road, East Heckington, Boston, PE20 3QF

Director09 July 2004Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director09 July 2004Active

People with Significant Control

Mr Gianfranco Grillo
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:Italian
Country of residence:England
Address:Building 4, Dares Farm Business Park, Farnham Road, Farnham, England, GU10 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Loredana Grillo
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:Italian
Country of residence:England
Address:Building 4, Dares Farm Business Park, Farnham Road, Farnham, England, GU10 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Accounts

Change account reference date company previous extended.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Address

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

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.