14B GRANGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14B GRANGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04588377

Incorporation date

12/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Carters Lodge Flat 2 Carters Lodge, 14b Grange Road, Broadstone, Dorset BH18 8LACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon26/11/2025
Micro company accounts made up to 2025-11-23
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-11-23
dot icon22/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon07/06/2024
Termination of appointment of Alison Margaret Sclater as a director on 2024-03-18
dot icon19/01/2024
Micro company accounts made up to 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon03/11/2023
Registered office address changed from Flat 3 Carter's Lodge 14B Grange Road Broadstone Dorset BH18 8LA to Flat 2 Carters Lodge Flat 2 Carters Lodge 14B Grange Road Broadstone Dorset BH18 8LA on 2023-11-03
dot icon30/06/2023
Termination of appointment of John Bateman Pyle as a director on 2023-06-11
dot icon30/06/2023
Appointment of Mrs Valerie Monica Pyle as a director on 2023-06-30
dot icon16/02/2023
Micro company accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon13/02/2022
Termination of appointment of Alison Margaret Sclater as a secretary on 2022-02-13
dot icon13/02/2022
Appointment of Mrs Sarah Ann Sherwood as a secretary on 2022-02-13
dot icon13/02/2022
Micro company accounts made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon29/10/2018
Appointment of Mr Graham Robert Sherwood as a director on 2018-10-28
dot icon29/10/2018
Appointment of Mr Paul Andrew Webb as a director on 2018-10-22
dot icon30/05/2018
Termination of appointment of Margaret Mary Blacker as a director on 2018-05-04
dot icon30/05/2018
Termination of appointment of Dorothy Joan Dobell as a director on 2017-12-27
dot icon22/01/2018
Micro company accounts made up to 2017-11-30
dot icon11/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon24/04/2017
Micro company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon07/05/2016
Director's details changed for Margaret Mary Blacker on 2016-05-05
dot icon07/05/2016
Appointment of Mrs Alison Margaret Sclater as a director on 2016-05-05
dot icon07/05/2016
Appointment of Mrs Alison Margaret Sclater as a secretary on 2016-05-06
dot icon07/05/2016
Termination of appointment of Dennis Jan Van Eldik as a secretary on 2016-05-05
dot icon14/12/2015
Total exemption full accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Florence Royle Van Eldik as a director on 2015-07-22
dot icon16/12/2014
Total exemption full accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon06/12/2013
Total exemption full accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-11-30
dot icon07/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon09/12/2011
Total exemption full accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon07/12/2010
Total exemption full accounts made up to 2010-11-30
dot icon06/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon06/12/2010
Termination of appointment of Denis Dobell as a director
dot icon06/12/2010
Termination of appointment of Margaret Blacker as a secretary
dot icon06/12/2010
Appointment of Mr Dennis Jan Van Eldik as a secretary
dot icon23/12/2009
Total exemption full accounts made up to 2009-11-30
dot icon18/12/2009
Resolutions
dot icon09/12/2009
Appointment of Dorothy Joan Dobell as a director
dot icon21/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mrs Margaret Mary Blacker on 2009-11-20
dot icon20/11/2009
Director's details changed for Florence Royle Van Eldik on 2009-11-20
dot icon20/11/2009
Director's details changed for The Reverend Denis Marshall Dobell on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Margaret Mary Blacker on 2009-11-20
dot icon20/11/2009
Director's details changed for John Bateman Pyle on 2009-11-20
dot icon20/11/2009
Register inspection address has been changed
dot icon29/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon31/12/2008
Return made up to 12/11/08; full list of members
dot icon17/12/2008
Amended accounts made up to 2007-11-30
dot icon06/12/2007
Return made up to 12/11/07; no change of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-11-30
dot icon10/12/2006
Total exemption small company accounts made up to 2006-11-30
dot icon10/12/2006
Return made up to 12/11/06; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-11-30
dot icon09/12/2005
Return made up to 12/11/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 12/11/04; full list of members
dot icon12/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/07/2004
Secretary resigned
dot icon25/06/2004
Director resigned
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New secretary appointed;new director appointed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
Registered office changed on 25/06/04 from: the barn, charity farm dorchester road, lytchett minster dorset BH16 6JF
dot icon25/06/2004
Ad 21/06/04--------- £ si 3@1=3 £ ic 1/4
dot icon17/11/2003
Return made up to 12/11/03; full list of members
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
New secretary appointed
dot icon13/12/2002
Registered office changed on 13/12/02 from: 31 corsham street london N1 6DR
dot icon13/12/2002
New director appointed
dot icon12/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/11/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
23/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.69K
-
0.00
-
-
2022
0
2.68K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
11/11/2002 - 11/11/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
11/11/2002 - 11/11/2002
6842
Banyard, Martyn David
Director
11/11/2002 - 20/06/2004
9
Sherwood, Graham Robert
Director
28/10/2018 - Present
1
Sherwood, Sarah Ann
Secretary
13/02/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14B GRANGE ROAD MANAGEMENT COMPANY LIMITED

14B GRANGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/11/2002 with the registered office located at Flat 2 Carters Lodge Flat 2 Carters Lodge, 14b Grange Road, Broadstone, Dorset BH18 8LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14B GRANGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

14B GRANGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/11/2002 .

Where is 14B GRANGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

14B GRANGE ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 2 Carters Lodge Flat 2 Carters Lodge, 14b Grange Road, Broadstone, Dorset BH18 8LA.

What does 14B GRANGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

14B GRANGE ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 14B GRANGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-11-23.