AYMOND GRANGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AYMOND GRANGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03655384

Incorporation date

23/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

5 Aymond Grange, 12 Dittons Road, Eastbourne, East Sussex BN21 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1998)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/08/2025
Confirmation statement made on 2025-07-01 with updates
dot icon23/08/2024
Termination of appointment of Ian Macdonald Wake as a director on 2024-05-22
dot icon23/08/2024
Confirmation statement made on 2024-07-01 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/10/2021
Micro company accounts made up to 2020-12-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Appointment of Mr Joseph Scott Jaeger as a director on 2017-04-13
dot icon10/05/2017
Termination of appointment of Deborah Ann Weston as a director on 2017-04-13
dot icon23/11/2016
Appointment of Mr David Ronald John Burrows as a director on 2016-11-18
dot icon21/11/2016
Termination of appointment of Sally Irene Marshall as a director on 2016-11-18
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon23/02/2016
Amended total exemption small company accounts made up to 2013-12-31
dot icon22/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2014
Appointment of Mr Eric Michael Pavey as a secretary
dot icon20/06/2014
Termination of appointment of Doreen Wake as a secretary
dot icon05/02/2014
Appointment of Mr Eric Michael Pavey as a director
dot icon31/01/2014
Termination of appointment of John Gross as a director
dot icon31/01/2014
Termination of appointment of John Gross as a director
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Appointment of Ms Sally Irene Marshall as a director
dot icon05/04/2012
Termination of appointment of Richard Jensen as a director
dot icon21/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon21/10/2011
Director's details changed for Deborah Ann Weston on 2011-10-19
dot icon21/10/2011
Director's details changed for Ian Macdonald Wake on 2011-10-19
dot icon21/10/2011
Director's details changed for Richard Paul Jensen on 2011-10-19
dot icon21/10/2011
Director's details changed for John Owen Gross on 2011-10-19
dot icon21/10/2011
Director's details changed for Mary Elizabeth Priestman on 2011-10-19
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon17/11/2009
Annual return made up to 2008-10-23
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
Director's change of particulars / deborah weston / 10/11/2008
dot icon07/11/2008
Director's change of particulars / richard jensen / 11/01/2008
dot icon07/11/2008
Director's change of particulars / john gross / 30/10/2002
dot icon07/11/2008
Director's change of particulars / ian wake / 01/04/2008
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 23/10/07; no change of members
dot icon20/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/11/2006
Return made up to 23/10/06; full list of members
dot icon21/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/11/2005
Return made up to 23/10/05; full list of members
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon27/09/2005
Director's particulars changed
dot icon13/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 23/10/04; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Return made up to 23/10/03; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/10/2002
Return made up to 23/10/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/01/2002
New director appointed
dot icon01/11/2001
Return made up to 23/10/01; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/11/2000
Return made up to 23/10/00; full list of members
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Director resigned
dot icon22/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/12/1999
Return made up to 23/10/99; full list of members
dot icon04/11/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon01/12/1998
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon01/12/1998
Ad 24/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon28/10/1998
New secretary appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Secretary resigned
dot icon23/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/10/1998 - 22/10/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/10/1998 - 22/10/1998
67500
Priestman, Gordon Charles
Director
22/10/1998 - 13/10/2005
-
Marshall, Sally Irene
Director
28/03/2012 - 17/11/2016
-
Jaeger, Joseph Scott
Director
13/04/2017 - Present
-

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 AYMOND GRANGE PROPERTIES LIMITED

AYMOND GRANGE PROPERTIES LIMITED is an(a) Active company incorporated on 23/10/1998 with the registered office located at 5 Aymond Grange, 12 Dittons Road, Eastbourne, East Sussex BN21 1DW. There are currently 5 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 AYMOND GRANGE PROPERTIES LIMITED?

toggle

AYMOND GRANGE PROPERTIES LIMITED is currently Active. It was registered on 23/10/1998 .

Where is AYMOND GRANGE PROPERTIES LIMITED located?

toggle

AYMOND GRANGE PROPERTIES LIMITED is registered at 5 Aymond Grange, 12 Dittons Road, Eastbourne, East Sussex BN21 1DW.

What does AYMOND GRANGE PROPERTIES LIMITED do?

toggle

AYMOND GRANGE PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AYMOND GRANGE PROPERTIES LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.