About

Registered Number: 00045284
Date of Incorporation: 17/09/1895 (128 years and 6 months ago)
Company Status: Active
Registered Address: BRADBURN & CO, Victoria House, Victoria Mount, Prenton, Merseyside, CH43 5TH,

 

Grange (Birkenhead) Property Company Ltd was registered on 17 September 1895, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 13 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Peter 03 October 2011 - 1
SINCLAIR, Barbara Vera 18 March 2016 - 1
BROWN, Leslie N/A 28 January 2016 1
DAWSON, Frank N/A 29 April 2014 1
DEVERILL, Harry N/A 23 November 1997 1
EYRE, John Jeremy 31 March 2015 31 August 2018 1
HESKETH, Martin Rayner 21 September 1993 22 May 2008 1
HURTON, Arthur Graham N/A 19 December 2015 1
JONES, Hilary Margaret 01 June 2009 06 September 2011 1
KELLER, Jean 02 September 2013 31 March 2015 1
SPEAKMAN BROWN, Kenneth James N/A 01 December 1999 1
VICKERS, Samuel 01 September 1998 15 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Andrew David 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 11 March 2019
AP01 - Appointment of director 05 December 2018
CS01 - N/A 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 08 September 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 22 March 2016
AD01 - Change of registered office address 21 March 2016
AP03 - Appointment of secretary 02 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 10 July 2012
AP01 - Appointment of director 03 October 2011
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 17 September 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 17 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 18 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 30 September 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 12 September 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
AA - Annual Accounts 10 September 1998
288c - Notice of change of directors or secretaries or in their particulars 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 19 May 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 11 September 1995
288 - N/A 14 October 1994
AA - Annual Accounts 02 September 1994
363s - Annual Return 24 August 1994
288 - N/A 26 October 1993
AA - Annual Accounts 20 September 1993
363s - Annual Return 13 September 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 13 October 1992
363b - Annual Return 07 February 1992
AA - Annual Accounts 16 December 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 26 November 1990
288 - N/A 30 October 1990
363 - Annual Return 13 December 1989
288 - N/A 25 September 1989
AA - Annual Accounts 21 September 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
363 - Annual Return 24 November 1987
AA - Annual Accounts 11 August 1987
287 - Change in situation or address of Registered Office 24 March 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 16 October 1986
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 February 1935 Outstanding

N/A

Equitable mortgage 23 January 1915 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.