55/59 GRANGE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

55/59 GRANGE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06530680

Incorporation date

11/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon19/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon24/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon30/01/2024
Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2024-01-30
dot icon13/12/2023
Termination of appointment of Jonathan Mark De Souza as a director on 2023-11-29
dot icon07/11/2023
Appointment of Chris David Edwards as a director on 2023-11-06
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
Termination of appointment of Nicholas Arthur William Pope as a director on 2022-11-29
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Termination of appointment of Malcolm Peter Smith as a director on 2020-12-18
dot icon26/03/2021
Appointment of Jaideep Chainani as a director on 2021-03-21
dot icon12/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon05/03/2021
Appointment of Anna Maria Muraszko as a director on 2021-03-04
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon27/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon19/01/2016
Appointment of Mr Malcolm Peter Smith as a director on 2016-01-19
dot icon23/12/2015
Termination of appointment of David John Marum as a director on 2015-12-23
dot icon15/09/2015
Appointment of Mr Nicholas Arthur William Pope as a director on 2015-08-18
dot icon07/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon18/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/07/2014
Termination of appointment of Alan Ferguson as a director
dot icon17/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon27/06/2013
Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 2013-06-27
dot icon26/06/2013
Appointment of Fairoak Estate Management Ltd as a secretary
dot icon26/06/2013
Termination of appointment of Heritage Management Limited as a secretary
dot icon15/04/2013
Registered office address changed from Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ United Kingdom on 2013-04-15
dot icon11/04/2013
Appointment of Mr Jonathan Mark De Souza as a director
dot icon11/04/2013
Termination of appointment of Andrew Heyes as a director
dot icon10/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon27/02/2013
Director's details changed for Mr Alan Peter Ferguson on 2013-02-13
dot icon18/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/03/2012
Appointment of Dr Andrew Lawrence Heyes as a director
dot icon12/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon01/02/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/04/2011
Appointment of Mr David John Marum as a director
dot icon20/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon20/04/2011
Registered office address changed from Flat 6 55-59 Grange Road London W5 5BU on 2011-04-20
dot icon20/04/2011
Appointment of Heritage Management Limited as a secretary
dot icon20/04/2011
Termination of appointment of Salvatore D'angelo as a director
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Compulsory strike-off action has been discontinued
dot icon19/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon28/04/2010
Termination of appointment of Timothy Birch as a secretary
dot icon28/04/2010
Termination of appointment of Timothy Birch as a secretary
dot icon12/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon06/04/2009
Registered office changed on 06/04/2009 from st christophers house tabor grove wimbledon surrey SW19 4EX
dot icon23/03/2009
Return made up to 11/03/09; full list of members
dot icon23/03/2009
Secretary's change of particulars / timothy birch / 05/01/2009
dot icon23/03/2009
Director's change of particulars / salvatore d'angelo / 05/01/2009
dot icon14/03/2008
Appointment terminated secretary britannia company formations LTD
dot icon14/03/2008
Appointment terminated director deansgate company formations LTD
dot icon14/03/2008
Secretary appointed timothy russell birch
dot icon14/03/2008
Director appointed salvatore d'angelo
dot icon14/03/2008
Director appointed alan peter ferguson
dot icon14/03/2008
Registered office changed on 14/03/2008 from the britannia suite lauren court wharf road manchester lancashire M33 2AF
dot icon11/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.06K
-
0.00
-
-
2022
0
53.42K
-
801.00
-
-
2022
0
53.42K
-
801.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

53.42K £Ascended0.69 % *

Total Assets(GBP)

-

Turnover(GBP)

801.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Timothy Russell
Secretary
11/03/2008 - 31/03/2010
-
BRITANNIA COMPANY FORMATIONS LTD
Corporate Secretary
11/03/2008 - 11/03/2008
28
DEANSGATE COMPANY FORMATIONS LTD
Corporate Director
11/03/2008 - 11/03/2008
23
De Souza, Jonathan Mark
Director
08/04/2013 - 29/11/2023
-
Pope, Nicholas Arthur William
Director
18/08/2015 - 29/11/2022
5

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 55/59 GRANGE ROAD MANAGEMENT LIMITED

55/59 GRANGE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 55/59 GRANGE ROAD MANAGEMENT LIMITED?

toggle

55/59 GRANGE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/03/2008 .

Where is 55/59 GRANGE ROAD MANAGEMENT LIMITED located?

toggle

55/59 GRANGE ROAD MANAGEMENT LIMITED is registered at C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA.

What does 55/59 GRANGE ROAD MANAGEMENT LIMITED do?

toggle

55/59 GRANGE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 55/59 GRANGE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-11 with no updates.