UKBizDB.co.uk

THE GRANGE MANAGEMENT COMPANY (SOLIHULL) LIMITED

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

This company is commonly known as The Grange Management Company (solihull) Limited. The company was founded 19 years ago and was given the registration number 05340195. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GRANGE MANAGEMENT COMPANY (SOLIHULL) LIMITED
Company Number:05340195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary03 November 2021Active
94 Park Lane, Croydon, England, CR0 1JB

Director06 March 2009Active
94 Park Lane, Croydon, England, CR0 1JB

Director06 March 2009Active
75 Tiddington Road, Stratford Upon Avon, CV37 7AF

Secretary27 February 2006Active
Falcon House, 257 Burlington Road, New Malden, KT3 4NE

Secretary25 June 2007Active
11 Priors Walk, Evesham, WR11 1GG

Secretary24 January 2005Active
45, Summer Row, Birmingham, England, B3 1JJ

Secretary27 July 2007Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary02 January 2019Active
45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary25 October 2016Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary27 February 2018Active
75 Tiddington Road, Stratford Upon Avon, CV37 7AF

Director27 February 2006Active
75 Tiddington Road, Stratford Upon Avon, CV37 7AF

Director24 January 2005Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director11 February 2009Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director03 March 2009Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director11 February 2009Active
11 Priors Walk, Evesham, WR11 1GG

Director24 January 2005Active
Apt 14 The Grange, 294 Haslucks Green Road Shirley, Solihull, B90 2LT

Director25 June 2007Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director25 June 2007Active
94 Park Lane, Croydon, England, CR0 1JB

Director25 June 2007Active
4 The Grange, 294 Haslucks Green Road Shirley, Solihull, B90 2LT

Director25 June 2007Active
Sambrooke Villa 23 Carlyle Road, Edgbaston, Birmingham, B16 9BH

Director27 July 2007Active

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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-08-25Officers

Change corporate secretary company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-05-02Officers

Change corporate secretary company with change date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-11-03Officers

Appoint corporate secretary company with name date.

Download
2021-10-15Address

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

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-04-17Address

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

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.