About

Registered Number: 01572403
Date of Incorporation: 06/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH,

 

Having been setup in 1981, Grange Meadow Housing Company Ltd are based in Stockport, it has a status of "Active". This company has 44 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Alan 05 June 2019 - 1
BAKER, Marie 12 November 2003 22 August 2006 1
BANNISTER, Pauline 29 May 1996 31 January 2005 1
BERESFORD, Helen 15 June 1998 27 January 2000 1
BROCKLEHURST, Marjorie N/A 29 July 1996 1
BUCKLEY, Eunice 03 July 1997 02 January 1998 1
CLARKE, Steven 12 August 2010 30 October 2011 1
COCKINGS, Jean Mary N/A 05 June 1995 1
COLLIGAN, Pauline Anne 03 July 1997 31 January 2005 1
DIXON, David James 25 August 2007 19 May 2008 1
DOBSON, Hazel Jean 13 May 1996 05 December 1996 1
DUNNING, Joyce Evelyn 25 July 1994 02 September 1996 1
DUTTON, Thomas 03 July 1997 06 February 2003 1
GREEN, Anthony 22 June 1993 14 January 1995 1
HARRISON, Robert Ernest 19 May 2017 24 April 2019 1
HARTLEY, William Frank N/A 01 February 1995 1
HOWARD, Elaine 22 November 2015 21 January 2017 1
HOWARD, Peter 13 January 2016 24 April 2017 1
HOWELL, Patrick Joseph 24 March 2015 21 June 2016 1
HUMPHRIES, Irene Ranah 07 July 2004 15 March 2006 1
HUNT, Jean 22 June 1993 29 July 1996 1
IRLAM, Richard 10 January 2012 07 May 2014 1
KELLY, Alison Mary 14 August 2000 22 August 2006 1
LOCK, Joan N/A 29 July 1996 1
LOCK, Wilfred N/A 29 July 1996 1
NUTTER, Veronica 12 August 2010 30 October 2011 1
PARRY, Andrew David 30 June 2015 26 February 2017 1
PARRY, Avril Jean 04 January 2016 21 January 2017 1
ROWE, Philip Walter 19 September 2006 12 August 2010 1
RUSHTON, Jacqueline Anne 04 May 1996 03 July 1997 1
SCANLON, Patrick Anthony 07 July 2004 30 August 2004 1
SMITH, Jean N/A 26 March 1996 1
SMITH, Lee Steven 12 August 2010 01 September 2015 1
STOKES, John 27 January 1994 18 October 1994 1
TENCH, Mavis 04 January 2016 10 August 2016 1
WELTON, Harvey 18 June 2001 09 September 2004 1
WHITE, Andrew John 15 January 2007 25 September 2007 1
WHITE, Lee David 06 June 2012 07 February 2015 1
WHITNALL, Michael John N/A 27 January 1994 1
WOOD, Ann-Marie 11 November 2019 18 September 2020 1
Secretary Name Appointed Resigned Total Appointments
REALTY MANAGEMENT LTD 01 August 2020 - 1
PARRY, Andrew David 21 July 2015 26 February 2017 1
ROPER, Robert Leslie 01 April 1996 13 May 1996 1
STOKES, John 27 February 2017 11 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
AP01 - Appointment of director 10 September 2020
AP01 - Appointment of director 10 September 2020
AP04 - Appointment of corporate secretary 12 August 2020
TM02 - Termination of appointment of secretary 12 August 2020
AD01 - Change of registered office address 11 August 2020
AA - Annual Accounts 28 July 2020
CS01 - N/A 14 July 2020
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 10 July 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 14 July 2018
TM01 - Termination of appointment of director 06 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 06 July 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 05 May 2017
AD01 - Change of registered office address 27 February 2017
AP03 - Appointment of secretary 27 February 2017
TM01 - Termination of appointment of director 26 February 2017
TM02 - Termination of appointment of secretary 26 February 2017
TM01 - Termination of appointment of director 22 January 2017
TM01 - Termination of appointment of director 22 January 2017
AA - Annual Accounts 30 August 2016
TM01 - Termination of appointment of director 11 August 2016
CS01 - N/A 03 July 2016
AP01 - Appointment of director 03 July 2016
TM01 - Termination of appointment of director 03 July 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 22 November 2015
TM01 - Termination of appointment of director 22 November 2015
TM01 - Termination of appointment of director 22 November 2015
AA - Annual Accounts 28 July 2015
AD01 - Change of registered office address 22 July 2015
AP03 - Appointment of secretary 22 July 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 13 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 12 July 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 12 July 2012
RESOLUTIONS - N/A 14 June 2012
MEM/ARTS - N/A 14 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 19 August 2009
353 - Register of members 08 May 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 23 July 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
363s - Annual Return 07 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 24 July 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 14 July 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 27 June 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 06 December 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
AA - Annual Accounts 14 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
287 - Change in situation or address of Registered Office 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
363s - Annual Return 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
AA - Annual Accounts 19 December 1996
288 - N/A 09 September 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
363s - Annual Return 18 July 1996
288 - N/A 10 June 1996
287 - Change in situation or address of Registered Office 25 May 1996
288 - N/A 25 May 1996
288 - N/A 20 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 28 July 1995
288 - N/A 07 February 1995
288 - N/A 18 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 December 1994
288 - N/A 10 November 1994
287 - Change in situation or address of Registered Office 14 September 1994
288 - N/A 04 August 1994
287 - Change in situation or address of Registered Office 04 August 1994
363s - Annual Return 04 August 1994
363s - Annual Return 06 May 1994
288 - N/A 07 March 1994
AA - Annual Accounts 11 February 1994
288 - N/A 28 June 1993
288 - N/A 28 June 1993
363b - Annual Return 26 October 1992
AA - Annual Accounts 28 August 1992
288 - N/A 01 May 1992
288 - N/A 08 October 1991
363b - Annual Return 28 August 1991
AA - Annual Accounts 19 August 1991
363 - Annual Return 30 April 1991
363 - Annual Return 30 August 1989
287 - Change in situation or address of Registered Office 13 July 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 07 March 1989
288 - N/A 03 November 1988
PUC 2 - N/A 15 February 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
288 - N/A 06 February 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.