About

Registered Number: 04345814
Date of Incorporation: 28/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Bothy, Grange Farm Long Lane, Shaw, Newbury, RG14 2TF,

 

Having been setup in 2001, Grange Farm Residents Company Ltd are based in Newbury. Currently we aren't aware of the number of employees at the this organisation. Hirsch, Jeanie, O'hara, Alistair John, Brotherton, Christopher Anthony Shaw, Holyer, Kevin Gerald, Mcilwee, Laurence Patrick, O'hara, Angela Jane are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRSCH, Jeanie 15 July 2003 - 1
BROTHERTON, Christopher Anthony Shaw 28 December 2001 12 June 2003 1
HOLYER, Kevin Gerald 18 October 2002 20 December 2012 1
MCILWEE, Laurence Patrick 12 September 2003 01 December 2004 1
O'HARA, Angela Jane 15 July 2003 20 December 2014 1
Secretary Name Appointed Resigned Total Appointments
O'HARA, Alistair John 28 December 2008 29 December 2015 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 05 December 2017
AD01 - Change of registered office address 08 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 March 2017
AP01 - Appointment of director 24 February 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 12 January 2016
TM02 - Termination of appointment of secretary 29 December 2015
AR01 - Annual Return 29 December 2015
AD01 - Change of registered office address 29 December 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 29 December 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 29 December 2012
TM01 - Termination of appointment of director 29 December 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 29 December 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 18 November 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 19 July 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
287 - Change in situation or address of Registered Office 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
AA - Annual Accounts 10 December 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
AA - Annual Accounts 13 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
287 - Change in situation or address of Registered Office 21 June 2004
363s - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
363s - Annual Return 03 January 2003
225 - Change of Accounting Reference Date 28 May 2002
MEM/ARTS - N/A 01 May 2002
RESOLUTIONS - N/A 22 April 2002
CERTNM - Change of name certificate 22 April 2002
MEM/ARTS - N/A 22 April 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
NEWINC - New incorporation documents 28 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.