181-185 GRANGE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

181-185 GRANGE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05819410

Incorporation date

17/05/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon16/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon04/02/2025
Appointment of Simeon John Mitchell as a director on 2024-11-01
dot icon04/02/2025
Notification of Joanne Evelynn Wairimu Muigua as a person with significant control on 2024-11-01
dot icon04/02/2025
Notification of Simeon John Mitchell as a person with significant control on 2024-11-01
dot icon28/11/2024
Termination of appointment of Luciano Carlucci as a director on 2024-11-01
dot icon28/11/2024
Cessation of Luciano Carlucci as a person with significant control on 2024-11-01
dot icon28/11/2024
Cessation of Aleksandra Ewa Podlaska as a person with significant control on 2024-11-01
dot icon15/07/2024
Accounts for a dormant company made up to 2024-05-31
dot icon21/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon04/04/2024
Change of details for Aleksandra Ewa Podlaska as a person with significant control on 2016-04-06
dot icon04/04/2024
Change of details for Elizabeth Jane Frew as a person with significant control on 2016-04-06
dot icon03/04/2024
Change of details for Brian David Frew as a person with significant control on 2016-04-06
dot icon03/04/2024
Change of details for Luciano Carlucci as a person with significant control on 2016-04-06
dot icon03/04/2024
Change of details for Lara Silvana Teresa Zouglani as a person with significant control on 2016-04-06
dot icon21/08/2023
Accounts for a dormant company made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon08/09/2022
Accounts for a dormant company made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon15/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon02/01/2020
Secretary's details changed for Arm Secretaries Limited on 2020-01-02
dot icon02/01/2020
Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2020-01-02
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon03/04/2019
Change of details for Lara Silvana Teresa Zouglani as a person with significant control on 2019-04-03
dot icon03/04/2019
Director's details changed for Lara Silvana Teresa Zouglani on 2019-04-03
dot icon31/12/2018
Accounts for a dormant company made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon20/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon09/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon20/01/2017
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 2017-01-20
dot icon15/12/2016
Director's details changed for Elizabeth Jane Scott on 2016-05-14
dot icon09/11/2016
Secretary's details changed for Arm Secretaries Limited on 2016-11-01
dot icon20/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon20/05/2016
Appointment of Lara Silvana Teresa Zouglani as a director on 2015-09-02
dot icon14/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon29/09/2015
Termination of appointment of Robert David Lewis as a director on 2015-09-02
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2014-05-31
dot icon13/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2012-05-31
dot icon24/08/2012
Appointment of Elizabeth Jane Scott as a director
dot icon18/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon21/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/03/2010
Appointment of Luciano Carlucci as a director
dot icon17/02/2010
Termination of appointment of Darren Mclaughlin as a director
dot icon19/11/2009
Termination of appointment of Esther Bailey as a director
dot icon08/06/2009
Return made up to 17/05/09; full list of members
dot icon19/08/2008
Return made up to 17/05/08; full list of members
dot icon12/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon18/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon18/05/2007
Return made up to 17/05/07; full list of members
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Registered office changed on 14/08/06 from: 181 grange road london SE25 6TG
dot icon29/06/2006
Ad 17/05/06--------- £ si 2@1=2 £ ic 1/3
dot icon29/06/2006
Secretary resigned;director resigned
dot icon29/06/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon22/06/2006
New secretary appointed
dot icon26/05/2006
Resolutions
dot icon17/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlucci, Luciano
Director
30/11/2009 - 01/11/2024
-
Lara Silvana Teresa Zouglani
Director
02/09/2015 - Present
-
Milne, Alan Robert
Director
17/05/2006 - 17/05/2006
593
ARM SECRETARIES LIMITED
Corporate Director
17/05/2006 - 17/05/2006
114
ARM SECRETARIES LIMITED
Corporate Secretary
20/07/2006 - Present
114

Persons with Significant Control

9
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 181-185 GRANGE ROAD MANAGEMENT LIMITED

181-185 GRANGE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 17/05/2006 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. 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 181-185 GRANGE ROAD MANAGEMENT LIMITED?

toggle

181-185 GRANGE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 17/05/2006 .

Where is 181-185 GRANGE ROAD MANAGEMENT LIMITED located?

toggle

181-185 GRANGE ROAD MANAGEMENT LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does 181-185 GRANGE ROAD MANAGEMENT LIMITED do?

toggle

181-185 GRANGE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 181-185 GRANGE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/07/2025: Accounts for a dormant company made up to 2025-05-31.