GRANGE RESIDENTS COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

GRANGE RESIDENTS COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00766174

Incorporation date

03/07/1963

Size

Micro Entity

Contacts

Registered address

Registered address

204 Northfield Avenue, London W13 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon04/11/2025
Micro company accounts made up to 2025-03-31
dot icon29/09/2025
Appointment of Mr Alan Whelan as a director on 2025-09-29
dot icon13/06/2025
Appointment of Mrs Ashley Nicole Medford as a director on 2025-06-11
dot icon11/06/2025
Appointment of Mr Christopher George Medford as a director on 2025-06-11
dot icon11/06/2025
Appointment of Ms Janine Knight as a director on 2025-06-11
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon15/05/2025
Confirmation statement made on 2025-02-20 with updates
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon23/09/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Termination of appointment of Michael Raymond Felstead as a director on 2024-01-31
dot icon26/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon25/10/2023
Termination of appointment of Adrienne Maria Glavey as a director on 2023-10-19
dot icon25/10/2023
Termination of appointment of Alan Whelan as a director on 2023-10-19
dot icon04/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/02/2023
Termination of appointment of Minal Chandru Jagtiani as a director on 2023-02-08
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon13/02/2023
Appointment of Mr Steven Jon Coleman as a director on 2023-02-01
dot icon13/02/2023
Appointment of Mrs Adrienne Maria Glavey as a director on 2023-02-01
dot icon28/03/2019
Registered office address changed from , Marlborough House 298 Regents Park Road, London, N3 2UU to 204 Northfield Avenue London W13 9SJ on 2019-03-28
dot icon19/05/2008
Registered office changed on 19/05/2008 from, hathaway house, popes drive, london, N3 1QF
dot icon31/08/2007
Registered office changed on 31/08/07 from:\christopher wren yard, 117 high street, croydon, surrey CR0 1QG
dot icon08/06/2007
Registered office changed on 08/06/07 from:\25/27 kew road, richmond, surrey TW9 2NQ
dot icon29/01/1999
Registered office changed on 29/01/99 from:\6 talbot road, london, W2 5LH
dot icon24/03/1998
Registered office changed on 24/03/98 from:\richard philo and associates, chichester house, 12 rockley road, london W14 0DA
dot icon15/08/1996
Registered office changed on 15/08/96 from:\richard philo & assocaites, 4A crown street, harrow on the hill, HA2 0HR
dot icon22/02/1995
Return made up to 14/11/94; change of members
dot icon13/12/1994
New director appointed
dot icon03/10/1994
Accounts for a small company made up to 1994-03-31
dot icon30/08/1994
Registered office changed on 30/08/94 from:\15/17 the broadway, west ealing, london, W13 9DA
dot icon06/02/1994
New director appointed
dot icon21/12/1993
Return made up to 14/11/93; change of members
dot icon15/12/1993
Full accounts made up to 1993-03-31
dot icon08/12/1992
Return made up to 14/11/92; full list of members
dot icon08/12/1992
New director appointed
dot icon14/10/1992
Full accounts made up to 1992-03-31
dot icon25/06/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Director resigned;new director appointed
dot icon06/02/1992
Return made up to 14/11/91; full list of members
dot icon23/07/1991
Full accounts made up to 1990-03-31
dot icon13/05/1991
Return made up to 31/01/91; full list of members
dot icon10/09/1990
Return made up to 14/11/89; full list of members
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Registered office changed on 02/02/90 from:\c/o farr bedford, 11-13 south road, southall, middx UB1 1SZ
dot icon31/10/1989
Return made up to 06/12/88; full list of members
dot icon18/10/1989
Secretary resigned;new secretary appointed
dot icon03/03/1989
New director appointed
dot icon20/02/1989
Full accounts made up to 1988-03-31
dot icon08/12/1988
Director resigned
dot icon16/08/1988
Return made up to 27/10/87; full list of members
dot icon16/08/1988
Director resigned
dot icon27/05/1988
Full accounts made up to 1987-03-31
dot icon29/09/1987
Full accounts made up to 1986-03-31
dot icon28/05/1987
New director appointed
dot icon01/04/1987
Director resigned
dot icon16/03/1987
Return made up to 10/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
20/02/2026
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
95.42K
-
0.00
-
-
2022
0
69.94K
-
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
07/08/2007 - 28/03/2019
292
COLIN BIBRA ESTATE AGENTS LTD]
Corporate Secretary
28/03/2019 - Present
41
Baker, Margaret
Director
12/11/2003 - 02/02/2009
2
Birdi, Areena
Director
29/09/1999 - 11/10/2001
2
HML COMPANY SECRETARIAL SERVICES
Corporate Secretary
23/01/2007 - 07/08/2007
154

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 GRANGE RESIDENTS COMPANY LIMITED(THE)

GRANGE RESIDENTS COMPANY LIMITED(THE) is an(a) Active company incorporated on 03/07/1963 with the registered office located at 204 Northfield Avenue, London W13 9SJ. There are currently 11 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 RESIDENTS COMPANY LIMITED(THE)?

toggle

GRANGE RESIDENTS COMPANY LIMITED(THE) is currently Active. It was registered on 03/07/1963 .

Where is GRANGE RESIDENTS COMPANY LIMITED(THE) located?

toggle

GRANGE RESIDENTS COMPANY LIMITED(THE) is registered at 204 Northfield Avenue, London W13 9SJ.

What does GRANGE RESIDENTS COMPANY LIMITED(THE) do?

toggle

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

What is the latest filing for GRANGE RESIDENTS COMPANY LIMITED(THE)?

toggle

The latest filing was on 04/11/2025: Micro company accounts made up to 2025-03-31.