About

Registered Number: 08381729
Date of Incorporation: 30/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 1 Grange Close, Hazelwood Lane, Chipstead, Surrey, CR5 3DZ,

 

Based in Chipstead in Surrey, The Grange (Chipstead) Management Company Ltd was founded on 30 January 2013. Auty-johns, Heather Karen, Becker, Max, Howarth, Michael John, Tudor, Robert David, Giles, Paul Joseph, Johns, Paul Michael, Auty-johns, Heather Karen, Becker, Max Nicholas Thomas Bibra, Monk, John Sydney, Tudor, David Robert are listed as directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUTY-JOHNS, Heather Karen 09 January 2017 - 1
BECKER, Max 27 August 2020 - 1
HOWARTH, Michael John 09 February 2017 - 1
TUDOR, Robert David 09 February 2017 - 1
AUTY-JOHNS, Heather Karen 13 February 2016 29 September 2016 1
BECKER, Max Nicholas Thomas Bibra 13 February 2016 29 September 2016 1
MONK, John Sydney 13 February 2016 29 September 2016 1
TUDOR, David Robert 13 February 2016 29 September 2016 1
Secretary Name Appointed Resigned Total Appointments
GILES, Paul Joseph 30 January 2013 26 June 2015 1
JOHNS, Paul Michael 13 February 2016 29 September 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
AA - Annual Accounts 23 May 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 02 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 10 September 2017
TM01 - Termination of appointment of director 19 February 2017
CS01 - N/A 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 24 September 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 21 February 2016
TM01 - Termination of appointment of director 21 February 2016
TM01 - Termination of appointment of director 21 February 2016
TM01 - Termination of appointment of director 21 February 2016
CH01 - Change of particulars for director 21 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AD01 - Change of registered office address 15 February 2016
AP01 - Appointment of director 14 February 2016
AP01 - Appointment of director 14 February 2016
AP01 - Appointment of director 14 February 2016
CH01 - Change of particulars for director 14 February 2016
AP01 - Appointment of director 13 February 2016
AP01 - Appointment of director 13 February 2016
AP01 - Appointment of director 13 February 2016
AP03 - Appointment of secretary 13 February 2016
TM01 - Termination of appointment of director 13 February 2016
TM01 - Termination of appointment of director 13 February 2016
TM01 - Termination of appointment of director 13 February 2016
AD01 - Change of registered office address 13 February 2016
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AR01 - Annual Return 27 February 2015
SH01 - Return of Allotment of shares 27 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 March 2014
SH01 - Return of Allotment of shares 14 March 2014
AA01 - Change of accounting reference date 26 February 2014
NEWINC - New incorporation documents 30 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.