About

Registered Number: 05882034
Date of Incorporation: 20/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 25 Water Royd Drive, Dodworth, Barnsley, S75 3QX,

 

The Grange Management (South Milford) Ltd was founded on 20 July 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brown, Stewart, Gledhill, Timothy, Secretary, Newsome, Elizabeth, Robinson, Shirley Diane, (Chairperson)mrs, Firth, Ian David, Holt, Anne Christine, Sutton, Colin Henry, Sutton, Mavis in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stewart 16 February 2017 - 1
GLEDHILL, Timothy, Secretary 06 December 2007 - 1
NEWSOME, Elizabeth 01 January 2007 - 1
ROBINSON, Shirley Diane, (Chairperson)Mrs 07 December 2015 - 1
FIRTH, Ian David 15 January 2010 07 December 2015 1
HOLT, Anne Christine 06 December 2007 29 June 2009 1
SUTTON, Colin Henry 06 December 2007 03 June 2013 1
SUTTON, Mavis 06 December 2007 28 July 2008 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 05 April 2019
CH01 - Change of particulars for director 30 July 2018
CS01 - N/A 29 July 2018
AA - Annual Accounts 12 April 2018
TM01 - Termination of appointment of director 17 March 2018
TM01 - Termination of appointment of director 17 March 2018
AD01 - Change of registered office address 17 March 2018
CS01 - N/A 13 September 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 05 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 24 April 2016
AD01 - Change of registered office address 24 April 2016
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 06 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 28 July 2013
TM01 - Termination of appointment of director 28 July 2013
TM01 - Termination of appointment of director 28 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AP01 - Appointment of director 15 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
363a - Annual Return 31 July 2007
395 - Particulars of a mortgage or charge 13 September 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.