This company is commonly known as The Grange (westhampnett) Management Limited. The company was founded 16 years ago and was given the registration number 06545683. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | THE GRANGE (WESTHAMPNETT) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06545683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6PT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Corporate Secretary | 01 January 2022 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Director | 21 November 2016 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Director | 21 November 2016 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Director | 21 November 2016 | Active |
Shoosmiths Llp, 1550 Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG | Secretary | 20 January 2015 | Active |
39 Anthonys Avenue, Lilliput, Poole, BH14 8JQ | Secretary | 27 March 2008 | Active |
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Corporate Secretary | 01 January 2020 | Active |
Russell House, 1550 Parkway, Whiteley, Fareham, PO15 7AG | Director | 21 November 2016 | Active |
Russell House, 1550 Parkway, Whiteley, Fareham, PO15 7AG | Director | 21 November 2016 | Active |
Bellway Homes Limited, Bellway House, London Road North, Merstham, United Kingdom, RH1 3YU | Director | 12 December 2012 | Active |
32, Butlers Court Road, Beaconsfield, HP9 1SG | Director | 12 March 2009 | Active |
26 Park Road, Kenley, CR8 5AQ | Director | 12 March 2009 | Active |
7 High Garth, Esher, KT10 9DN | Director | 27 March 2008 | Active |
Bellway House, London Road North, Merstham, Redhill, England, RH1 3YU | Director | 20 January 2015 | Active |
26 Brook Road, Horsham, RH12 5FY | Director | 27 March 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-08-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Miscellaneous | Legacy. | Download |
2020-01-06 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2017-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.