UKBizDB.co.uk

THE GRANGE (WESTHAMPNETT) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG

Corporate Secretary01 January 2022Active
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG

Director21 November 2016Active
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG

Director21 November 2016Active
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG

Director21 November 2016Active
Shoosmiths Llp, 1550 Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG

Secretary20 January 2015Active
39 Anthonys Avenue, Lilliput, Poole, BH14 8JQ

Secretary27 March 2008Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary01 January 2020Active
Russell House, 1550 Parkway, Whiteley, Fareham, PO15 7AG

Director21 November 2016Active
Russell House, 1550 Parkway, Whiteley, Fareham, PO15 7AG

Director21 November 2016Active
Bellway Homes Limited, Bellway House, London Road North, Merstham, United Kingdom, RH1 3YU

Director12 December 2012Active
32, Butlers Court Road, Beaconsfield, HP9 1SG

Director12 March 2009Active
26 Park Road, Kenley, CR8 5AQ

Director12 March 2009Active
7 High Garth, Esher, KT10 9DN

Director27 March 2008Active
Bellway House, London Road North, Merstham, Redhill, England, RH1 3YU

Director20 January 2015Active
26 Brook Road, Horsham, RH12 5FY

Director27 March 2008Active

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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-08-01Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Appoint corporate secretary company with name date.

Download
2022-01-04Address

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

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-08-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type dormant.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Miscellaneous

Legacy.

Download
2020-01-06Officers

Appoint corporate secretary company with name date.

Download
2020-01-06Address

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

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Address

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

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2017-12-17Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.