About

Registered Number: 10106614
Date of Incorporation: 06/04/2016 (8 years and 1 month ago)
Company Status: Active
Registered Address: The Grange, The Green, Benenden, Kent, TN17 4DN,

 

Based in Benenden, Kent, The Grange (2016) Ltd was founded on 06 April 2016, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Kirk, Philip Edward, Davis, Timothy Jason, Denning, Edward John, Edwards, Sarah Jane, Fennell, Linda Joyce, Sharp, Gemma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Timothy Jason 13 February 2020 - 1
DENNING, Edward John 13 February 2020 - 1
EDWARDS, Sarah Jane 07 April 2017 13 February 2020 1
FENNELL, Linda Joyce 21 September 2016 06 February 2017 1
SHARP, Gemma 01 June 2017 13 February 2020 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Philip Edward 31 March 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 15 May 2020
AA01 - Change of accounting reference date 15 May 2020
CS01 - N/A 14 April 2020
RESOLUTIONS - N/A 19 February 2020
PSC02 - N/A 18 February 2020
PSC07 - N/A 18 February 2020
SH01 - Return of Allotment of shares 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
MR01 - N/A 18 February 2020
MR01 - N/A 18 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 09 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA01 - Change of accounting reference date 24 May 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 07 April 2017
CH01 - Change of particulars for director 22 February 2017
TM01 - Termination of appointment of director 10 February 2017
AP01 - Appointment of director 03 October 2016
NEWINC - New incorporation documents 06 April 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2020 Outstanding

N/A

A registered charge 13 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.