About

Registered Number: 04081296
Date of Incorporation: 02/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Swan House, 39 Savill Way, Marlow, Bucks, SL7 1UB,

 

Founded in 2000, Grange House Residents Management Company Ltd are based in Marlow in Bucks, it's status at Companies House is "Active". We don't know the number of employees at this business. Pankiewicz, Kenneth, Anderson, Carl, Beckwith, Joanne, Elderfield, Sara, Huhn, Jason, Jales, Simon, Lambert, Maxine, Mander, Sukhvir, Marley, Michelle Kathleen, Perkins, Victoria Arlette, Short, Robert, Wright, Timothy Stuart are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANKIEWICZ, Kenneth 25 November 2002 - 1
ANDERSON, Carl 14 April 2004 17 May 2012 1
BECKWITH, Joanne 18 December 2000 08 June 2001 1
ELDERFIELD, Sara 15 September 2001 30 July 2002 1
HUHN, Jason 20 November 2005 31 July 2015 1
JALES, Simon N/A 15 April 2004 1
LAMBERT, Maxine 02 October 2001 01 September 2002 1
MANDER, Sukhvir 01 February 2003 09 October 2018 1
MARLEY, Michelle Kathleen 14 April 2004 24 February 2006 1
PERKINS, Victoria Arlette 09 September 2002 20 November 2005 1
SHORT, Robert 09 June 2001 01 August 2002 1
WRIGHT, Timothy Stuart 17 September 2001 15 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 23 January 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 13 February 2019
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 26 July 2017
TM02 - Termination of appointment of secretary 21 June 2017
AD01 - Change of registered office address 21 June 2017
AP01 - Appointment of director 13 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 11 November 2009
CH04 - Change of particulars for corporate secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363s - Annual Return 01 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2005
652C - Withdrawal of application for striking off 11 November 2005
652a - Application for striking off 30 September 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 03 September 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 05 September 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
363s - Annual Return 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
AA - Annual Accounts 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
288a - Notice of appointment of directors or secretaries 31 October 2001
363s - Annual Return 30 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
287 - Change in situation or address of Registered Office 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
CERTNM - Change of name certificate 15 December 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.