87 GRANGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

87 GRANGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04103814

Incorporation date

08/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

87 Flat 2, 87 Grange Road, London W5 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon21/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-10-31
dot icon16/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-10-31
dot icon10/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon26/07/2020
Micro company accounts made up to 2019-10-31
dot icon08/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon21/07/2019
Micro company accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-10-31
dot icon29/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon11/08/2017
Micro company accounts made up to 2016-10-31
dot icon29/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon25/04/2016
Registered office address changed from Flat 3, 87 Grange Road London W5 3PH England to 87 Flat 2 87 Grange Road London W5 3PH on 2016-04-25
dot icon23/04/2016
Registered office address changed from Flat 3 87 Grange Road Ealing London W5 3PH to Flat 3, 87 Grange Road London W5 3PH on 2016-04-23
dot icon22/04/2016
Appointment of Mr Jeremy Paul Fenwick as a director on 2016-04-22
dot icon22/04/2016
Termination of appointment of Michael Mossop as a secretary on 2016-04-22
dot icon03/01/2016
Total exemption full accounts made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon19/02/2015
Total exemption full accounts made up to 2014-10-31
dot icon30/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon08/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon06/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon24/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon18/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon26/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon18/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/02/2010
Director's details changed for Dr Arvind Fenwick on 2010-02-03
dot icon02/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon02/12/2009
Director's details changed for Dr Arvind Fenwick on 2009-11-01
dot icon01/12/2009
Director's details changed for Arvind Maheru on 2008-07-04
dot icon03/11/2009
Termination of appointment of Michael Mossop as a director
dot icon16/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 08/11/08; full list of members
dot icon09/12/2008
Appointment terminated director key start
dot icon15/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/11/2007
Return made up to 08/11/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon09/01/2007
New director appointed
dot icon10/11/2006
Return made up to 08/11/06; full list of members
dot icon23/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/12/2005
Return made up to 08/11/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon23/11/2004
Return made up to 08/11/04; full list of members
dot icon09/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/12/2003
Return made up to 08/11/03; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon13/01/2003
Secretary resigned;director resigned
dot icon13/01/2003
Registered office changed on 13/01/03 from: flat 2 87 grange road ealing london W5 3PH
dot icon02/12/2002
Return made up to 08/11/02; full list of members
dot icon15/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon22/11/2001
Return made up to 08/11/01; full list of members
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
Secretary resigned
dot icon28/08/2001
Registered office changed on 28/08/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ
dot icon24/04/2001
Ad 08/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon24/04/2001
Accounting reference date shortened from 30/11/01 to 31/10/01
dot icon24/04/2001
Registered office changed on 24/04/01 from: flat 2 87 grange road ealing london W5 3PU
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
New secretary appointed
dot icon01/12/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon08/11/2000
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
31/10/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenwick, Jeremy Paul
Director
22/04/2016 - Present
6
Maheru, Arvind Kaur, Dr
Director
18/12/2006 - Present
2

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 87 GRANGE ROAD MANAGEMENT COMPANY LIMITED

87 GRANGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/11/2000 with the registered office located at 87 Flat 2, 87 Grange Road, London W5 3PH. There are currently 2 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 87 GRANGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

87 GRANGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/11/2000 .

Where is 87 GRANGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

87 GRANGE ROAD MANAGEMENT COMPANY LIMITED is registered at 87 Flat 2, 87 Grange Road, London W5 3PH.

What does 87 GRANGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

87 GRANGE ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 87 GRANGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-08 with updates.