UKBizDB.co.uk

THE GRANGE (STAINES) LIMITED

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

This company is commonly known as The Grange (staines) Limited. The company was founded 24 years ago and was given the registration number 03808019. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 21 Church Street, , Staines-upon-thames, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GRANGE (STAINES) LIMITED
Company Number:03808019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Church Street, Staines-Upon-Thames, England, TW18 4EN

Corporate Secretary18 July 2016Active
21, Church Street, Staines-Upon-Thames, TW18 4EN

Director09 February 2017Active
21, Church Street, Staines-Upon-Thames, England, TW18 4EN

Director12 August 2008Active
21, Church Street, Staines-Upon-Thames, TW18 4EN

Director18 July 2018Active
Lock House 88 Rixtonleys Drive, Irlam, Manchester, M44 6RP

Secretary11 May 2006Active
Albany House, Station Path, Staines, United Kingdom, TW18 4LW

Secretary06 May 2010Active
100 Carnation Way, Aylesbury, HP21 8TX

Secretary15 July 1999Active
Elm Lodge, North Street Winkfield, Windsor, SL4 4TE

Secretary28 November 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 July 1999Active
21, Church Street, Staines-Upon-Thames, England, TW18 4EN

Corporate Secretary04 February 2015Active
Lock House 88 Rixtonleys Drive, Irlam, Manchester, M44 6RP

Director11 May 2006Active
Flat 8 The Grange, Gresham Road, Staines, TW18 2BN

Director07 November 2001Active
8 The Grange, Gresham Road, Staines, TW18 2BN

Director31 August 2001Active
21, Church Street, Staines-Upon-Thames, England, TW18 4EN

Director24 March 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 July 1999Active
94 Brunel Road, Maidenhead, SL6 2RT

Director15 July 1999Active
9 The Grange, Gresham Road, Staines, TW18 2BN

Director31 August 2001Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director15 July 1999Active
Elm Lodge, North Street, Winkfield, Windsor, SL4 4TE

Director31 August 2001Active

People with Significant Control

James Joseph Reid
Notified on:26 July 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:21, Church Street, Staines-Upon-Thames, TW18 4EN
Nature of control:
  • Significant influence or control
Yashmi Jogessar
Notified on:26 July 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:21, Church Street, Staines-Upon-Thames, TW18 4EN
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Officers

Change corporate secretary company with change date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Termination secretary company with name termination date.

Download
2016-07-18Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.