GRANGE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GRANGE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01924635

Incorporation date

21/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

43 Grange Park Road, Leyton, London E10 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon12/12/2025
Termination of appointment of Andrew De Vries as a director on 2025-12-12
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Appointment of Mr. Lawrence Lindley Huxley as a director on 2025-03-31
dot icon31/03/2025
Cessation of Andy Devries as a person with significant control on 2025-03-31
dot icon31/03/2025
Notification of Matthew James Kelly as a person with significant control on 2025-03-31
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Appointment of Mr Matthew James Kelly as a director on 2022-10-01
dot icon14/10/2022
Appointment of Ms Stephanie Galea as a director on 2022-10-01
dot icon21/06/2022
Termination of appointment of Sarah Jane Murray as a director on 2022-06-17
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/05/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/04/2020
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/07/2016
Appointment of Miss Sarah Jane Murray as a director on 2016-06-20
dot icon29/07/2016
Termination of appointment of James Paul Nichols as a director on 2016-06-20
dot icon17/05/2016
Appointment of Mr Jepthah Hird as a director on 2016-05-17
dot icon10/05/2016
Appointment of Mr Andrew De Vries as a director on 2016-05-10
dot icon25/04/2016
Annual return made up to 2016-01-23
dot icon25/04/2016
Annual return made up to 2015-01-23
dot icon25/04/2016
Annual return made up to 2013-12-08
dot icon25/04/2016
Appointment of James Paul Nichols as a director on 2016-03-14
dot icon25/04/2016
Accounts for a dormant company made up to 2015-03-31
dot icon25/04/2016
Accounts for a dormant company made up to 2014-03-31
dot icon25/04/2016
Administrative restoration application
dot icon05/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon22/04/2014
First Gazette notice for compulsory strike-off
dot icon24/01/2014
Annual return made up to 2014-01-23 no member list
dot icon31/08/2013
Termination of appointment of Ebunolu Akande as a secretary
dot icon31/08/2013
Registered office address changed from 3 St. Andrews Road Shoeburyness Southend-on-Sea Essex SS3 9HZ United Kingdom on 2013-08-31
dot icon31/08/2013
Termination of appointment of Ebunolu Akande as a director
dot icon31/08/2013
Termination of appointment of Martin Guiste as a director
dot icon31/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-08 no member list
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Annual return made up to 2011-12-08 no member list
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Accounts for a dormant company made up to 2010-03-31
dot icon08/08/2011
Director's details changed for Ebunolu Olutoyin Akande on 2011-08-08
dot icon05/08/2011
Registered office address changed from 43 Grange Park Road Leyton London E10 5EP on 2011-08-05
dot icon05/08/2011
Director's details changed for Ebunolu Olutoyin Akande on 2011-08-05
dot icon05/08/2011
Secretary's details changed for Ebunolu Olutoyin Akande on 2011-08-05
dot icon10/01/2011
Annual return made up to 2010-12-08 no member list
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-08 no member list
dot icon06/01/2010
Director's details changed for Martin Guiste on 2010-01-05
dot icon06/01/2010
Director's details changed for Ebunolu Olutoyin Akande on 2010-01-05
dot icon02/02/2009
Annual return made up to 08/12/08
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/12/2007
Annual return made up to 08/12/07
dot icon28/12/2007
Director's particulars changed
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2007
Annual return made up to 08/12/06
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2006
Annual return made up to 08/12/05
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2005
Annual return made up to 08/12/04
dot icon11/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/01/2004
Annual return made up to 08/12/03
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/01/2003
Annual return made up to 08/12/02
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/01/2002
Annual return made up to 08/12/01
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon13/12/2000
Annual return made up to 08/12/00
dot icon13/12/2000
New director appointed
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon17/12/1999
Annual return made up to 08/12/99
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Annual return made up to 08/12/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/02/1998
Annual return made up to 08/12/97
dot icon04/02/1997
Annual return made up to 08/12/96
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon05/02/1996
Annual return made up to 08/12/95
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon18/01/1995
Director's particulars changed;director resigned
dot icon18/01/1995
Annual return made up to 08/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1994
Annual return made up to 08/12/93
dot icon22/12/1993
New secretary appointed
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon08/12/1992
Annual return made up to 08/12/92
dot icon09/04/1992
Annual return made up to 08/12/91
dot icon23/03/1992
Director resigned;new director appointed
dot icon12/03/1992
Director resigned;new director appointed
dot icon09/03/1992
Full accounts made up to 1991-03-31
dot icon20/03/1991
Return made up to 08/12/90; full list of members
dot icon03/08/1990
Full accounts made up to 1990-03-31
dot icon03/08/1990
Full accounts made up to 1989-03-31
dot icon14/12/1989
Annual return made up to 08/12/89
dot icon27/06/1988
Director resigned;new director appointed
dot icon27/06/1988
Accounts for a small company made up to 1988-03-31
dot icon27/06/1988
Annual return made up to 26/05/88
dot icon12/01/1988
Accounts for a small company made up to 1987-03-31
dot icon16/12/1987
Annual return made up to 27/05/87
dot icon09/12/1986
Accounts for a small company made up to 1986-03-31
dot icon27/08/1986
Gazettable document
dot icon24/07/1986
Annual return made up to 21/07/86
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
225.00
-
0.00
-
-
2022
0
225.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hird, Jepthah
Director
17/05/2016 - Present
4
Galea, Stephanie
Director
01/10/2022 - Present
4
Huxley, Lawrence Lindley, Mr.
Director
31/03/2025 - Present
-
Kelly, Matthew James
Director
01/10/2022 - Present
2
De Vries, Andrew
Director
10/05/2016 - 12/12/2025
-

Persons with Significant Control

3
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 GRANGE PARK MANAGEMENT COMPANY LIMITED

GRANGE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/06/1985 with the registered office located at 43 Grange Park Road, Leyton, London E10 5EP. 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 GRANGE PARK MANAGEMENT COMPANY LIMITED?

toggle

GRANGE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/06/1985 .

Where is GRANGE PARK MANAGEMENT COMPANY LIMITED located?

toggle

GRANGE PARK MANAGEMENT COMPANY LIMITED is registered at 43 Grange Park Road, Leyton, London E10 5EP.

What does GRANGE PARK MANAGEMENT COMPANY LIMITED do?

toggle

GRANGE PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GRANGE PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with no updates.