29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932391

Incorporation date

24/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

4 Clifford Court, Grange Road, Bishop's Stortford CM23 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon22/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon10/09/2025
Termination of appointment of Ian David Fidderman as a secretary on 2025-09-10
dot icon10/09/2025
Termination of appointment of Ian David Fidderman as a director on 2025-09-10
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/03/2025
Registered office address changed from 9 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH England to 4 Clifford Court Grange Road Bishop's Stortford CM23 5SH on 2025-03-14
dot icon14/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon14/03/2025
Appointment of Mr Edward James Hall as a director on 2025-03-13
dot icon20/01/2025
Termination of appointment of Lee Martin Jaques as a director on 2024-07-04
dot icon20/01/2025
Appointment of Miss Jenny Grace Olver as a director on 2025-01-20
dot icon20/01/2025
Appointment of Miss Jenny Grace Olver as a secretary on 2025-01-20
dot icon16/03/2024
Micro company accounts made up to 2023-12-31
dot icon16/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon05/03/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon07/03/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2020
Termination of appointment of Christopher John Cooper as a director on 2020-03-27
dot icon30/03/2020
Termination of appointment of Christopher John Cooper as a secretary on 2020-03-27
dot icon30/03/2020
Appointment of Mr Ian David Fidderman as a secretary on 2020-03-27
dot icon24/03/2020
Registered office address changed from 3 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH England to 9 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH on 2020-03-24
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-12-31
dot icon14/05/2019
Micro company accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon17/05/2017
Micro company accounts made up to 2016-12-31
dot icon17/05/2017
Appointment of Mr Ian Fidderman as a director on 2017-05-16
dot icon18/05/2016
Annual return made up to 2016-05-18 no member list
dot icon18/05/2016
Appointment of Mr Christopher John Cooper as a secretary on 2016-04-29
dot icon12/05/2016
Termination of appointment of Antony John Wilson as a director on 2016-04-29
dot icon12/05/2016
Termination of appointment of Antony John Wilson as a secretary on 2016-04-29
dot icon12/05/2016
Termination of appointment of Antony John Wilson as a secretary on 2016-04-29
dot icon30/01/2016
Registered office address changed from C/O C/O 2 Clifford Court C/O 2 Clifford Court, Grange Road, Hertfordshire, Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH to 3 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH on 2016-01-30
dot icon13/01/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/05/2015
Annual return made up to 2015-05-24 no member list
dot icon09/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/05/2014
Annual return made up to 2014-05-24 no member list
dot icon24/03/2014
Appointment of Mr Lee Martin Jaques as a director
dot icon16/03/2014
Registered office address changed from C/O 1 Cliffo0Rd Court Grange Road Bishops Stortford Hertfordshire CM23 5OH on 2014-03-16
dot icon16/03/2014
Termination of appointment of Peter Shipperlee as a director
dot icon20/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/05/2013
Annual return made up to 2013-05-24 no member list
dot icon11/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/05/2012
Annual return made up to 2012-05-24 no member list
dot icon13/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/05/2011
Annual return made up to 2011-05-24 no member list
dot icon19/01/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2010
Annual return made up to 2010-05-24 no member list
dot icon24/05/2010
Director's details changed for Peter Shipperlee on 2010-05-24
dot icon03/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/05/2009
Annual return made up to 24/05/09
dot icon16/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/05/2008
Annual return made up to 24/05/08
dot icon09/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/08/2007
Registered office changed on 13/08/07 from: c/o parc properties LTD 1 parc studios king street bishops stortford hertfordshire CM23 2NB
dot icon13/08/2007
New secretary appointed
dot icon28/07/2007
Secretary resigned;director resigned
dot icon25/05/2007
Annual return made up to 24/05/07
dot icon14/03/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon13/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/06/2006
Annual return made up to 24/05/06
dot icon06/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2005
Annual return made up to 24/05/05
dot icon04/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/06/2004
Annual return made up to 24/05/04
dot icon09/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/06/2003
Annual return made up to 24/05/03
dot icon01/06/2002
Annual return made up to 24/05/02
dot icon30/01/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/07/2001
New director appointed
dot icon14/06/2001
Annual return made up to 24/05/01
dot icon02/03/2001
Accounts for a small company made up to 2000-12-31
dot icon23/02/2001
Annual return made up to 24/05/00
dot icon29/03/2000
Accounts for a small company made up to 1999-12-31
dot icon06/09/1999
New secretary appointed;new director appointed
dot icon03/08/1999
Secretary resigned;director resigned
dot icon25/06/1999
Annual return made up to 24/05/99
dot icon20/04/1999
Accounts for a small company made up to 1998-12-31
dot icon22/05/1998
Accounts for a small company made up to 1997-12-31
dot icon22/05/1998
Annual return made up to 24/05/98
dot icon29/06/1997
Accounts for a small company made up to 1996-12-31
dot icon18/06/1997
Annual return made up to 24/05/97
dot icon05/12/1996
Director resigned
dot icon05/12/1996
New director appointed
dot icon18/11/1996
Accounts for a small company made up to 1995-12-31
dot icon17/05/1996
New secretary appointed;new director appointed
dot icon17/05/1996
Annual return made up to 24/05/96
dot icon05/10/1995
Accounts for a small company made up to 1994-12-31
dot icon30/05/1995
Annual return made up to 24/05/95
dot icon16/11/1994
Accounting reference date notified as 31/12
dot icon03/06/1994
Registered office changed on 03/06/94 from: 16 st john street london EC1M 4AY
dot icon03/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/06/1994
Director resigned;new director appointed
dot icon24/05/1994
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
04/03/2026
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)
2021
0
9.70K
-
0.00
-
-
2022
0
7.66K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaques, Lee Martin
Director
13/03/2014 - 04/07/2024
1
Olver, Jenny Grace
Director
20/01/2025 - Present
1
Olver, Jenny Grace
Secretary
20/01/2025 - Present
-
Fidderman, Ian David
Secretary
27/03/2020 - 10/09/2025
-
Hall, Edward James
Director
13/03/2025 - Present
1

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 29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED

29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/1994 with the registered office located at 4 Clifford Court, Grange Road, Bishop's Stortford CM23 5SH. There are currently 3 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 29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/1994 .

Where is 29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED is registered at 4 Clifford Court, Grange Road, Bishop's Stortford CM23 5SH.

What does 29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/03/2026: Confirmation statement made on 2026-03-04 with no updates.