About

Registered Number: 04568693
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Units 1-3 Crown Industrial Estate Kenwood Road, Reddish, Stockport, Cheshire, SK5 6PH,

 

Grange Products Properties Ltd was founded on 21 October 2002 with its registered office in Cheshire, it has a status of "Active". There are 4 directors listed as Davis, Dorothee Elisabeth Auguste, Davis, Nicholas John Francis, Gorton, Paul Roy, Newton, Celia Constance for Grange Products Properties Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Dorothee Elisabeth Auguste 21 October 2002 - 1
DAVIS, Nicholas John Francis 21 October 2002 - 1
GORTON, Paul Roy 31 December 2016 - 1
NEWTON, Celia Constance 30 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 14 June 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
CS01 - N/A 12 January 2017
SH01 - Return of Allotment of shares 12 January 2017
AD01 - Change of registered office address 08 December 2016
MR01 - N/A 19 August 2016
MR01 - N/A 04 August 2016
AAMD - Amended Accounts 10 June 2016
AAMD - Amended Accounts 09 June 2016
AAMD - Amended Accounts 09 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 19 August 2010
CH03 - Change of particulars for secretary 19 December 2009
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 11 July 2005
395 - Particulars of a mortgage or charge 07 September 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 21 November 2003
287 - Change in situation or address of Registered Office 21 November 2003
225 - Change of Accounting Reference Date 26 April 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2016 Outstanding

N/A

A registered charge 03 August 2016 Outstanding

N/A

Legal charge 20 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.