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.
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 | : |
|
Registered Address | : | 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Corporate Secretary | 18 July 2016 | Active |
21, Church Street, Staines-Upon-Thames, TW18 4EN | Director | 09 February 2017 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 12 August 2008 | Active |
21, Church Street, Staines-Upon-Thames, TW18 4EN | Director | 18 July 2018 | Active |
Lock House 88 Rixtonleys Drive, Irlam, Manchester, M44 6RP | Secretary | 11 May 2006 | Active |
Albany House, Station Path, Staines, United Kingdom, TW18 4LW | Secretary | 06 May 2010 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 15 July 1999 | Active |
Elm Lodge, North Street Winkfield, Windsor, SL4 4TE | Secretary | 28 November 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 July 1999 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Corporate Secretary | 04 February 2015 | Active |
Lock House 88 Rixtonleys Drive, Irlam, Manchester, M44 6RP | Director | 11 May 2006 | Active |
Flat 8 The Grange, Gresham Road, Staines, TW18 2BN | Director | 07 November 2001 | Active |
8 The Grange, Gresham Road, Staines, TW18 2BN | Director | 31 August 2001 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 24 March 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 July 1999 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 15 July 1999 | Active |
9 The Grange, Gresham Road, Staines, TW18 2BN | Director | 31 August 2001 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 15 July 1999 | Active |
Elm Lodge, North Street, Winkfield, Windsor, SL4 4TE | Director | 31 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-25 | Officers | Change corporate secretary company with change date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Appoint person director company with name date. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Officers | Termination secretary company with name termination date. | Download |
2016-07-18 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.