19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04964255

Incorporation date

14/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

105 Banks Road, West Kirby, Wirral CH48 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon24/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon12/04/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Termination of appointment of John Bruce Williams as a secretary on 2022-12-12
dot icon13/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Registered office address changed from 1 the Royal Hoylake Wirral Merseyside CH47 1HS to 105 Banks Road West Kirby Wirral CH48 0RB on 2021-11-23
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon31/10/2021
Termination of appointment of Wendy Anne Pugh as a director on 2021-05-28
dot icon19/06/2021
Appointment of Ms Elizabeth Sarah Dutch as a director on 2021-05-28
dot icon08/06/2021
Current accounting period shortened from 2022-05-13 to 2021-12-31
dot icon02/06/2021
Total exemption full accounts made up to 2021-05-13
dot icon25/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2020-05-13
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2019-05-13
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon30/09/2018
Termination of appointment of Patricia Mary Cunliffe as a director on 2018-09-21
dot icon30/09/2018
Appointment of Mr Stephen Pearson as a director on 2018-09-21
dot icon19/06/2018
Total exemption full accounts made up to 2018-05-13
dot icon17/05/2018
Notification of a person with significant control statement
dot icon21/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon21/11/2017
Cessation of Paul Newns as a person with significant control on 2017-05-26
dot icon15/08/2017
Appointment of Mrs Kamaljit Kaur as a director on 2017-08-14
dot icon15/08/2017
Appointment of Mrs Wendy Anne Pugh as a director on 2017-08-14
dot icon25/07/2017
Total exemption full accounts made up to 2017-05-13
dot icon26/05/2017
Termination of appointment of Paul Newns as a director on 2017-05-26
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon10/06/2016
Total exemption full accounts made up to 2016-05-13
dot icon18/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2015-05-13
dot icon17/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-05-13
dot icon15/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon17/06/2013
Total exemption full accounts made up to 2013-05-13
dot icon22/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon19/06/2012
Total exemption full accounts made up to 2012-05-13
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2011-05-13
dot icon15/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon16/07/2010
Total exemption full accounts made up to 2010-05-13
dot icon12/05/2010
Termination of appointment of Kathleen Newns as a director
dot icon12/05/2010
Appointment of Paul Newns as a director
dot icon14/04/2010
Total exemption small company accounts made up to 2009-05-13
dot icon14/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon14/11/2009
Director's details changed for Kathleen Patricia Newns on 2009-11-14
dot icon14/11/2009
Director's details changed for Ian Skelly on 2009-11-14
dot icon14/11/2009
Director's details changed for Patricia Mary Cunliffe on 2009-11-14
dot icon12/01/2009
Total exemption full accounts made up to 2008-05-13
dot icon17/11/2008
Return made up to 14/11/08; full list of members
dot icon21/11/2007
Return made up to 14/11/07; no change of members
dot icon17/09/2007
Total exemption full accounts made up to 2007-05-13
dot icon13/03/2007
Total exemption full accounts made up to 2006-05-13
dot icon01/03/2007
Return made up to 14/11/06; full list of members
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
Registered office changed on 01/03/07 from: 19 b grange road west kirby wirral CH48 4DY
dot icon02/08/2006
Secretary resigned;director resigned
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Return made up to 14/11/05; no change of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-05-13
dot icon05/01/2005
Accounting reference date extended from 30/11/04 to 13/05/05
dot icon07/12/2004
Return made up to 14/11/04; full list of members
dot icon25/11/2004
New director appointed
dot icon24/09/2004
Registered office changed on 24/09/04 from: 183 high street blackwood NP12 1ZF
dot icon24/09/2004
Director resigned
dot icon24/09/2004
Director resigned
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New secretary appointed;new director appointed
dot icon05/03/2004
New director appointed
dot icon08/02/2004
Secretary resigned
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New secretary appointed
dot icon14/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/11/2003 - 14/11/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
14/11/2003 - 10/09/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
14/11/2003 - 14/11/2003
43699
Kaur, Kamaljit
Director
14/08/2017 - Present
2
Pugh, Wendy Anne
Director
14/08/2017 - 28/05/2021
-

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 19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED

19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/11/2003 with the registered office located at 105 Banks Road, West Kirby, Wirral CH48 0RB. 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 19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/11/2003 .

Where is 19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED is registered at 105 Banks Road, West Kirby, Wirral CH48 0RB.

What does 19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-12-31.