About

Registered Number: 03126939
Date of Incorporation: 16/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor 22 South Street, Epsom, KT18 7PF,

 

Founded in 1995, Grange Mansions Residents Association (1 - 24) Ltd has its registered office in Epsom, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Andersson, Johanna, Pawluc, Lukasz Wojciech, Williams, Jenet Brann, Bateman, Matthew Paul Alexie, Brooker, Curt Phillipe, Easton, Gareth Ryan, Gillespie, Nicola Simone, Gwilliam, Caroline Michelle, Holmes, Peter James, Holt, Russell, Kerry, Jason, Merry, John Leech Johnston, Moore, Nigel Spencer, Taylor, Benjamin Justin Lewis, Wallace, Sarah Jayne, Whelton, Rebecca Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSSON, Johanna 30 April 2019 - 1
PAWLUC, Lukasz Wojciech 20 March 2018 - 1
BATEMAN, Matthew Paul Alexie 07 February 2005 20 May 2008 1
BROOKER, Curt Phillipe 11 February 2001 15 August 2006 1
EASTON, Gareth Ryan 21 March 2017 31 October 2017 1
GILLESPIE, Nicola Simone 22 March 2017 01 January 2018 1
GWILLIAM, Caroline Michelle 21 March 2017 01 January 2018 1
HOLMES, Peter James 21 March 2017 01 January 2018 1
HOLT, Russell 02 November 2004 01 January 2018 1
KERRY, Jason 30 January 2003 05 March 2007 1
MERRY, John Leech Johnston 21 November 1995 18 November 2004 1
MOORE, Nigel Spencer 09 August 1999 03 October 2000 1
TAYLOR, Benjamin Justin Lewis 21 March 2017 07 July 2020 1
WALLACE, Sarah Jayne 17 April 2017 19 July 2017 1
WHELTON, Rebecca Jane 20 March 2018 19 August 2019 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jenet Brann 03 October 2000 01 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
CH01 - Change of particulars for director 03 February 2020
CH01 - Change of particulars for director 27 January 2020
CS01 - N/A 28 November 2019
AP01 - Appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 July 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
TM02 - Termination of appointment of secretary 11 January 2018
AP04 - Appointment of corporate secretary 03 January 2018
AD01 - Change of registered office address 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 29 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 01 August 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 31 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 November 2015
AA01 - Change of accounting reference date 11 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 11 March 2007
AA - Annual Accounts 22 September 2006
353 - Register of members 15 September 2006
363a - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 01 December 2004
AA - Annual Accounts 29 September 2004
363a - Annual Return 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
AA - Annual Accounts 29 August 2003
363a - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
AA - Annual Accounts 25 September 2002
363a - Annual Return 29 January 2002
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 08 December 2000
287 - Change in situation or address of Registered Office 08 December 2000
363a - Annual Return 07 December 2000
AA - Annual Accounts 05 October 2000
363a - Annual Return 01 December 1999
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
363a - Annual Return 19 November 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 25 September 1997
363a - Annual Return 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1996
288 - N/A 17 September 1996
353 - Register of members 17 September 1996
287 - Change in situation or address of Registered Office 29 April 1996
287 - Change in situation or address of Registered Office 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
NEWINC - New incorporation documents 16 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.