GRANGE END RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | GRANGE END RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00947011 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRANGE END RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GRANGE END RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 41a Beach Road BN17 5JA Littlehampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANGE END RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRANGE END RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for GRANGE END RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Lucille Elizabeth Jarman as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 22, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Peter James Sanders as a secretary on Jul 11, 2022 | 1 pages | TM02 | ||
Appointment of Hobdens Property Management Ltd as a secretary on Jul 11, 2022 | 2 pages | AP04 | ||
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL England to 41a Beach Road Littlehampton BN17 5JA on Jul 06, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Mr Peter James Sanders as a secretary on Feb 18, 2022 | 2 pages | AP03 | ||
Registered office address changed from Flat 8 Grange Road 36 Grange Road Eastbourne East Susex BN21 4EP England to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on Mar 16, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Theresa Eileen Foxwell as a director on Feb 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Charles Marston as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Cosec Management Services Limited as a secretary on Dec 01, 2021 | 1 pages | TM02 | ||
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Flat 8 Grange Road 36 Grange Road Eastbourne East Susex BN21 4EP on Dec 02, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with updates | 6 pages | CS01 | ||
Who are the officers of GRANGE END RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOBDENS PROPERTY MANAGEMENT LTD | Secretary | Beach Road BN17 5JA Littlehampton 41a England |
| 123208400002 | ||||||||||
| BILLAM, Pamela Anne | Director | Beach Road BN17 5JA Littlehampton 41a England | United Kingdom | British | 234185820001 | |||||||||
| FOXWELL, Theresa Eileen | Director | 36 , Grange Road BN21 4EP Eastbourne Flat 12 Grange End England | England | British | 292481900001 | |||||||||
| HARRISON, James Ronald | Secretary | Grange End 36 Grange Road BN21 4EP Eastbourne East Sussex | British | 26893720001 | ||||||||||
| PEARCE, Carol Lesley | Secretary | Pippins 15 Warren Lane Friston BN20 0EW Eastbourne East Sussex | British | 9304960001 | ||||||||||
| ROSS, John Keith | Secretary | 100 South Street BN21 4QJ Eastbourne East Sussex | British | 75049170002 | ||||||||||
| SANDERS, Peter James | Secretary | BN21 4RL Eastbourne 4a Gildredge Road East Sussex England | 293638920001 | |||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | 4th Floor Thamesgate House Victoria Avenue SS2 6DF Southend On Sea C/O Countrywide Residential Lettings Ltd Essex England | 136446990002 | |||||||||||
| BASHFORD, Victor Montague | Director | 10 Grange End 36 Grange Road BN21 4HF Eastbourne East Sussex | British | 80974350001 | ||||||||||
| CULLEN, Eileen Bernadette | Director | Grange End 36 Grange Road BN21 4HF Eastbourne East Sussex | British | 26893730001 | ||||||||||
| EVANS, Dennis John | Director | 36 Grange Road BN21 4EP Eastbourne 9 Grange End E Sussex England | England | British | 180611280001 | |||||||||
| GUYMER, Elizabeth | Director | 6 Grange End 36 Grange Road BN21 4EP Eastbourne East Sussex | British | 75954420001 | ||||||||||
| HARRISON, James Ronald | Director | Grange End 36 Grange Road BN21 4EP Eastbourne East Sussex | British | 26893720001 | ||||||||||
| HICKS, Elsie | Director | 10 Grange End Grange Road BN21 4HF Eastbourne East Sussex | British | 40708380001 | ||||||||||
| HUBBARD, Cora Mildred | Director | Flat 9 Grange End Grange Road BN21 4HF Eastbourne East Sussex | British | 71383130001 | ||||||||||
| JACKSON, Lesley Beatrice | Director | 36 Grange Road BN21 4EP Eastbourne Flat 3 Grange End East Sussex Uk | England | British | 192832690001 | |||||||||
| JARMAN, Lucille Elizabeth | Director | Beach Road BN17 5JA Littlehampton 41a England | United Kingdom | British | 206819470001 | |||||||||
| MARSTON, Catherine Ann | Director | 3 Grange End Grange Road BN21 4EP Eastbourne East Sussex | British | 47442490001 | ||||||||||
| MARSTON, David Charles | Director | Turle Road SW16 5QW London 65 U K | United Kingdom | British | 180671730001 | |||||||||
| NORTHCOTE, Gillian Mary | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Suite D Global House Shropshire England | Uk | British | 172599720001 | |||||||||
| PAY, Ronald William | Director | 28 St John's Road DA14 4HH Sidcup Kent | British | 40708240002 | ||||||||||
| WALKER, John Charles | Director | Grange End 36 Grange Road BN21 4EP Eastbourne East Sussex | English | 26893740001 |
What are the latest statements on persons with significant control for GRANGE END RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0