About

Registered Number: 08096001
Date of Incorporation: 07/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 41 Whyteladyes Lane, Cookham, Maidenhead, Berks, SL6 9LU,

 

The Grange Freehold Ltd was registered on 07 June 2012 and are based in Maidenhead in Berks, it's status is listed as "Active". The business has 11 directors listed as Chowdhury, Tahmin Islam, Md., Harris, Luke, Parrott, Alice, Parrott, Christopher, Stinton, Dawn, Waldron, Harriet, Vincent, Sarah, Hayman, Alan Ernest, Taylor, Stuart Lee James, Tunmer, Mark, Woodhouse, Marion at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWDHURY, Tahmin Islam, Md. 01 July 2019 - 1
HARRIS, Luke 07 December 2019 - 1
PARROTT, Alice 18 February 2019 - 1
PARROTT, Christopher 18 February 2019 - 1
STINTON, Dawn 27 August 2014 - 1
WALDRON, Harriet 07 December 2019 - 1
HAYMAN, Alan Ernest 15 March 2017 22 August 2019 1
TAYLOR, Stuart Lee James 07 June 2012 27 August 2014 1
TUNMER, Mark 07 June 2012 16 March 2017 1
WOODHOUSE, Marion 07 June 2012 10 June 2019 1
Secretary Name Appointed Resigned Total Appointments
VINCENT, Sarah 07 June 2012 27 August 2014 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 01 March 2020
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
AD01 - Change of registered office address 07 December 2019
AP01 - Appointment of director 07 December 2019
AP01 - Appointment of director 07 December 2019
TM01 - Termination of appointment of director 27 September 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 29 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 23 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
CS01 - N/A 02 April 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 02 April 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 15 March 2017
AD01 - Change of registered office address 11 March 2017
AA - Annual Accounts 11 March 2017
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
AA - Annual Accounts 22 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 12 June 2013
NEWINC - New incorporation documents 07 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.