GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01176699 |
| 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 ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 The Campkins Station Road Melbourn SG8 6DX Royston Cambridgeshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2021 with updates | 6 pages | CS01 | ||
Termination of appointment of Ruth Frances Stapleton as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Registered office address changed from Suite Wf23, the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on Oct 07, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2020 with updates | 6 pages | CS01 | ||
Appointment of Mr Andrew Steven Russell as a director on Mar 01, 2020 | 2 pages | AP01 | ||
Appointment of Miss Ruth Frances Stapleton as a director on Mar 01, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Janet Eva Grimwood as a secretary on Mar 01, 2020 | 2 pages | AP03 | ||
Director's details changed for Ms Cherry Ann Winifred Mary Robinson on Aug 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Christopher Sean Murphy on Aug 01, 2019 | 2 pages | CH01 | ||
Registered office address changed from The Officers Mess Royston Road Duxford Cambridge CB22 4QH England to Suite Wf23, the Officers Mess Royston Road Duxford Cambridge CB22 4QH on Aug 01, 2019 | 1 pages | AD01 | ||
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to The Officers Mess Royston Road Duxford Cambridge CB22 4QH on Jul 04, 2019 | 1 pages | AD01 | ||
Termination of appointment of Pms Managing Estates Limited as a secretary on Jul 04, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Cherry Ann Winifred Mary Robinson as a director on Nov 19, 2018 | 2 pages | AP01 | ||
Who are the officers of GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRIMWOOD, Janet Eva | Secretary | Station Road Melbourn SG8 6DX Royston 2 The Campkins Cambridgeshire England | 268586070001 | |||||||||||
| MURPHY, Christopher Sean | Director | Station Road Melbourn SG8 6DX Royston 2 The Campkins Cambridgeshire England | England | British | 84172610001 | |||||||||
| ROBINSON, Cherry Ann Winifred Mary | Director | Station Road Melbourn SG8 6DX Royston 2 The Campkins Cambridgeshire England | England | British | 252910560002 | |||||||||
| RUSSELL, Andrew Steven | Director | Station Road Melbourn SG8 6DX Royston 2 The Campkins Cambridgeshire England | England | British | 248479590001 | |||||||||
| KENNEDY, Alistair Lindsay | Secretary | 48 Grange Bottom SG8 9UQ Royston Hertfordshire | British | 28868930001 | ||||||||||
| MERRICK, Barry George | Secretary | 54 Grange Bottom SG8 9UQ Royston Hertfordshire | British | 40632160001 | ||||||||||
| ROBINSON, Cherry Ann Winifred Mary | Secretary | 84 Grange Bottom SG8 9UQ Royston Hertfordshire | British | 252910560002 | ||||||||||
| SUTTON, Terence Richard | Secretary | 287 Mersea Road CO2 8PP Colchester Essex | British | 36460890001 | ||||||||||
| PMS LEASEHOLD MANAGEMENT LIMITED | Secretary | 8 Kings Court Newcomen Way CO4 9RA Colchester Essex |
| 125355090001 | ||||||||||
| PMS MANAGING ESTATES LIMITED | Secretary | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom |
| 208215160001 | ||||||||||
| ALLENBY, Kevin John | Director | 70 Grange Bottom SG8 9UQ Royston Hertfordshire | British | 63463150001 | ||||||||||
| ALLENBY, Kevin John | Director | 70 Grange Bottom SG8 9UQ Royston Hertfordshire | British | 63463150001 | ||||||||||
| BERRY, Julian Peter | Director | 56 Grange Bottom SG8 9UQ Royston Hertfordshire | British | 28868940001 | ||||||||||
| COOK, Linda Margaret | Director | 60 Grange Bottom SG8 9UQ Royston Hertfordshire | British | 28868950001 | ||||||||||
| HUNTER, Stuart | Director | 70 Grange Bottom SG8 9UQ Royston Hertfordshire | British | 69506050001 | ||||||||||
| JONES, Thomas Owen | Director | 62 Grange Bottom SG8 9UQ Royston Hertfordshire | British | 28868960001 | ||||||||||
| KENNEDY, Alistair Lindsay | Director | 103 Whitehall Road CO2 8HA Colchester Windsor House Essex | England | British | 28868930001 | |||||||||
| MIDGLEY, Robert Iain | Director | 103 Whitehall Road CO2 8HA Colchester Windsor House Essex | England | British | 110418840001 | |||||||||
| ROBINSON, Cherry Ann Winifred Mary | Director | 84 Grange Bottom SG8 9UQ Royston Hertfordshire | England | British | 252910560002 | |||||||||
| ROSE, Christopher Mark | Director | 82 Grange Bottom SG8 9UQ Royston Hertfordshire | British | 79781440001 | ||||||||||
| STAPLETON, Ruth Frances | Director | Station Road Melbourn SG8 6DX Royston 2 The Campkins Cambridgeshire England | England | British | 268586140001 |
What are the latest statements on persons with significant control for GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 21, 2017 | 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