GRANGE PARK MAINTENANCE (STOCKTON) LIMITED
Overview
| Company Name | GRANGE PARK MAINTENANCE (STOCKTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03073612 |
| 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 PARK MAINTENANCE (STOCKTON) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GRANGE PARK MAINTENANCE (STOCKTON) LIMITED located?
| Registered Office Address | Innovation Central John Williams Boulevard South DL1 1BF Darlington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANGE PARK MAINTENANCE (STOCKTON) 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 PARK MAINTENANCE (STOCKTON) LIMITED?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for GRANGE PARK MAINTENANCE (STOCKTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Richard Shoulder as a secretary on Jan 08, 2026 | 1 pages | TM02 | ||
Registered office address changed from Sillars Properties Ltd 1 Blackwell Lane Darlington Co Durham DL3 8QF to Innovation Central John Williams Boulevard South Darlington DL1 1BF on Jan 08, 2026 | 1 pages | AD01 | ||
Termination of appointment of Raymond Thomas Mallon as a director on Oct 06, 2025 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Appointment of Mr Paul Richard Shoulder as a secretary on May 20, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jacqueline Ann Foster as a director on Jan 24, 2018 | 2 pages | TM01 | ||
Who are the officers of GRANGE PARK MAINTENANCE (STOCKTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACOBY, Michael Adrian | Director | John Williams Boulevard South DL1 1BF Darlington Innovation Central England | United Kingdom | British | 200601930001 | |||||
| ENGLAND, Matthew | Secretary | 3 Bakery House 1 Daylight Road TS19 0SR Stockton On Tees | British | 111597170001 | ||||||
| FOSTER, Keith | Secretary | Flat 7 The Bakery House Daylight Road TS19 0SR Stockton On Tees | British | 85120460001 | ||||||
| POXTON, Michael | Secretary | Oakfields Burnopfield NE16 6PQ Newcastle Upon Tyne 11 Tyne & Wear | British | 106180840001 | ||||||
| SHOULDER, Paul Richard | Secretary | John Williams Boulevard South DL1 1BF Darlington Innovation Central England | 269873940001 | |||||||
| WINDLE, Michael Patrick | Secretary | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | British | 43646700001 | ||||||
| ANDERSON, James Robson | Director | 57 Hatfield Drive NE23 7TU Seghill Northumberland | United Kingdom | British | 17357280002 | |||||
| ENGLAND, Matthew | Director | Flat 3 The Bakery House Daylight Road TS19 0SR Stockton On Tees | England | British | 85120600001 | |||||
| FOSTER, Jacqueline Ann | Director | Daylight Road TS19 0SR Stockton On Tees Flat 7 The Bakery House 1 | England | British | 115357150002 | |||||
| FOSTER, Keith | Director | Flat 7 The Bakery House Daylight Road TS19 0SR Stockton On Tees | British | 85120460001 | ||||||
| HALL, George | Director | 5 Mickleton Close Great Lumley DH3 4SN Chester Le Street County Durham | British | 19173570002 | ||||||
| HEGARTY, John | Director | 9 Bakery House 1daylight Road TS19 0SR Stockton On Tees Cleveland | British | 109927130001 | ||||||
| INGRAM, Donald William | Director | 1 Daylight Road TS19 0SR Stockton On Tees Flat 8 Cleveland | British | 140546060001 | ||||||
| JOBSON, Ivor | Director | Flat 5 The Bakery House Daylight Road TS19 0SR Stockton On Tees | British | 85120330001 | ||||||
| LIGHT, Brian | Director | 64 Williams Park Benton NE12 8BL Newcastle Upon Tyne Tyne & Wear | British | 81432410001 | ||||||
| MALLON, Raymond Thomas | Director | Daylight Road TS19 0SR Stockton-On-Tees 3 Bakeryhouse 1 England | England | British | 186346270001 | |||||
| NEWSON, Robert Sydney | Director | Flat 1 Bakery House Daylight Road TS19 0SR Stockton On Tees | British | 115357050002 | ||||||
| SPOORS, Peter | Director | The Poplars Front Street Frosterley DL13 2RH Bishop Auckland County Durham | British | 60176070001 | ||||||
| WAITES, William Ian | Director | 42 Greystoke Park Gosforth NE3 2DZ Newcastle Upon Tyne | England | British | 35575090001 |
What are the latest statements on persons with significant control for GRANGE PARK MAINTENANCE (STOCKTON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 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