About

Registered Number: 03808019
Date of Incorporation: 15/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: C/O UDL ESTATE MANAGEMENT, 21 Church Street, Staines-Upon-Thames, Middlesex, TW18 4EN

 

The Grange (Staines) Ltd was registered on 15 July 1999 and has its registered office in Staines-Upon-Thames, Middlesex, it has a status of "Active". We do not know the number of employees at this business. Kavanagh, John Dennis, Breadney, Joyce, England, Clive Donald, Gillard, Katie, Jogessar, Yashmi, Race, Charles Malcolm, Wine, Derek Clifford are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREADNEY, Joyce 11 May 2006 30 April 2009 1
ENGLAND, Clive Donald 07 November 2001 01 May 2004 1
GILLARD, Katie 31 August 2001 24 April 2003 1
JOGESSAR, Yashmi 24 March 2011 27 October 2016 1
RACE, Charles Malcolm 31 August 2001 11 May 2006 1
WINE, Derek Clifford 31 August 2001 24 March 2011 1
Secretary Name Appointed Resigned Total Appointments
KAVANAGH, John Dennis 06 May 2010 04 February 2015 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 09 June 2020
CH04 - Change of particulars for corporate secretary 25 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 20 July 2018
AA - Annual Accounts 14 March 2018
PSC07 - N/A 01 August 2017
CS01 - N/A 01 August 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 22 November 2016
TM01 - Termination of appointment of director 28 October 2016
CS01 - N/A 26 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AP04 - Appointment of corporate secretary 18 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 08 September 2015
CH04 - Change of particulars for corporate secretary 08 September 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 25 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
AP04 - Appointment of corporate secretary 04 February 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA01 - Change of accounting reference date 28 May 2010
AP03 - Appointment of secretary 06 May 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 01 September 2006
363a - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 27 July 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
287 - Change in situation or address of Registered Office 01 February 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
363s - Annual Return 09 August 2000
225 - Change of Accounting Reference Date 21 October 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
287 - Change in situation or address of Registered Office 28 July 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.