About

Registered Number: 01592005
Date of Incorporation: 16/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 11 Little Park Farm Road, Fareham, Hampshire, PO15 5SN,

 

The Grange Management Company (Rickmansworth) Ltd was founded on 16 October 1981. There are 11 directors listed as Foster, John Robert, Hurst, Margaret, Esh Management Ltd, Foster, Elizabeth, Greenwood, Jane, Hale, Reginald Henry, Hayes, Sheila, Lefevre, Jean Charles, Reynold Smith, Eric Leonard, Rhodes, Emanuel Robert, Salmons, Malcolm David for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, John Robert 31 October 2014 - 1
HURST, Margaret 07 October 2014 - 1
FOSTER, Elizabeth 31 October 2014 22 August 2016 1
GREENWOOD, Jane N/A 12 May 2010 1
HALE, Reginald Henry 04 April 1995 22 October 1999 1
HAYES, Sheila 23 October 1999 29 September 2014 1
LEFEVRE, Jean Charles 04 April 1995 11 February 2011 1
REYNOLD SMITH, Eric Leonard N/A 23 December 1996 1
RHODES, Emanuel Robert N/A 13 August 2000 1
SALMONS, Malcolm David 14 April 2000 16 July 2015 1
Secretary Name Appointed Resigned Total Appointments
ESH MANAGEMENT LTD 28 July 2014 08 July 2019 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
TM02 - Termination of appointment of secretary 08 July 2019
AP04 - Appointment of corporate secretary 08 July 2019
AD01 - Change of registered office address 08 July 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 February 2017
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 01 August 2014
AP04 - Appointment of corporate secretary 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AD01 - Change of registered office address 29 July 2014
AD01 - Change of registered office address 29 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 April 2014
CH04 - Change of particulars for corporate secretary 16 March 2014
AD01 - Change of registered office address 16 March 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
CH04 - Change of particulars for corporate secretary 10 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 12 May 2011
CH04 - Change of particulars for corporate secretary 29 March 2011
AD01 - Change of registered office address 28 March 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH04 - Change of particulars for corporate secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 21 April 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 01 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
353 - Register of members 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 14 March 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 29 March 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 27 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 05 March 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 15 April 1999
363s - Annual Return 06 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 01 April 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 02 April 1996
AA - Annual Accounts 20 February 1996
288 - N/A 05 May 1995
288 - N/A 19 April 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 20 February 1995
AA - Annual Accounts 07 April 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 23 March 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 20 March 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 17 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1991
363a - Annual Return 24 April 1991
288 - N/A 22 August 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
363 - Annual Return 09 March 1989
AA - Annual Accounts 03 March 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
288 - N/A 28 June 1988
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.