About

Registered Number: 03491117
Date of Incorporation: 12/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 2 Westfield Business Park Barns Ground, Kenn, Clevedon, Avon, BS21 6UA

 

Established in 1998, The Grange (Biddisham) Management Company Ltd have registered office in Clevedon, Avon. The companies directors are listed as Jenkins, David John, Morley, Robert William, Radcliffe, Andrew John in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, David John 26 November 2009 - 1
MORLEY, Robert William 06 July 2005 13 September 2013 1
RADCLIFFE, Andrew John 22 October 2002 19 October 2016 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 01 October 2012
AP04 - Appointment of corporate secretary 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AR01 - Annual Return 13 January 2012
TM01 - Termination of appointment of director 04 November 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 20 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 25 September 2009
287 - Change in situation or address of Registered Office 09 April 2009
363a - Annual Return 30 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2009
353 - Register of members 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 11 October 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
AA - Annual Accounts 21 November 2002
287 - Change in situation or address of Registered Office 19 July 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 20 September 2001
287 - Change in situation or address of Registered Office 22 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
363s - Annual Return 09 March 1999
287 - Change in situation or address of Registered Office 13 November 1998
225 - Change of Accounting Reference Date 03 March 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.