GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED

GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03126939
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED located?

    Registered Office Address
    1st And 2nd Floor 126 High Street
    KT19 8BT Epsom
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for In Block Management Ltd on Jan 01, 2024

    1 pagesCH04

    Previous accounting period extended from Dec 31, 2023 to May 31, 2024

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st and 2nd Floor 126 High Street Epsom KT19 8BT on Jan 12, 2024

    1 pagesAD01

    Confirmation statement made on Nov 16, 2023 with updates

    6 pagesCS01

    Termination of appointment of Philip Wall as a director on Jul 22, 2023

    1 pagesTM01

    Termination of appointment of Johanna Andersson as a director on Jun 13, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 16, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Ms Anna Suares as a director on Oct 19, 2021

    2 pagesAP01

    Confirmation statement made on Nov 16, 2021 with updates

    5 pagesCS01

    Appointment of Mr Philip Wall as a director on Nov 04, 2021

    2 pagesAP01

    Termination of appointment of Lukasz Wojciech Pawluc as a director on Oct 07, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Jenet Brann Williams as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Mr Timothy Kim as a director on Dec 17, 2020

    2 pagesAP01

    Confirmation statement made on Nov 16, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Benjamin Justin Lewis Taylor as a director on Jul 07, 2020

    1 pagesTM01

    Director's details changed for Mr Benjamin Justin Lewis Taylor on Feb 03, 2020

    2 pagesCH01

    Director's details changed for Jenet Brann Williams on Jan 27, 2020

    2 pagesCH01

    Confirmation statement made on Nov 16, 2019 with updates

    5 pagesCS01

    Appointment of Ms Johanna Andersson as a director on Apr 30, 2019

    2 pagesAP01

    Who are the officers of GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IN BLOCK MANAGEMENT LTD
    126 High Street
    KT19 8BT Epsom
    1st Floor
    England
    Secretary
    126 High Street
    KT19 8BT Epsom
    1st Floor
    England
    Identification TypeUK Limited Company
    Registration Number07240534
    201928610001
    KIM, Timothy
    126 High Street
    KT19 8BT Epsom
    1st And 2nd Floor
    England
    Director
    126 High Street
    KT19 8BT Epsom
    1st And 2nd Floor
    England
    EnglandBritishSafety Engineer279753720001
    SUARES, Anna
    126 High Street
    KT19 8BT Epsom
    1st And 2nd Floor
    England
    Director
    126 High Street
    KT19 8BT Epsom
    1st And 2nd Floor
    England
    EnglandBritishRisk Specialist291524870001
    MOORE, Nigel Spencer
    10 Grange Mansions
    Kingston Road
    KT17 2AD Epsom
    Surrey
    Secretary
    10 Grange Mansions
    Kingston Road
    KT17 2AD Epsom
    Surrey
    BritishInsolvency Administrator45464670002
    WILLIAMS, Jenet Brann
    14 Grange Mansions
    London Road
    KT17 2AD Ewell Epsom
    Surrey
    Secretary
    14 Grange Mansions
    London Road
    KT17 2AD Ewell Epsom
    Surrey
    British45465100001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    ANDERSSON, Johanna
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    Director
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    EnglandSwedishSelf Employed261621500001
    BATEMAN, Matthew Paul Alexie
    9 Grange Mansions
    Kingston Road
    KT17 2AD Ewell
    Surrey
    Director
    9 Grange Mansions
    Kingston Road
    KT17 2AD Ewell
    Surrey
    BritishIt Mngr109536880001
    BROOKER, Curt Phillipe
    59 Ewell Downs Road
    KT17 3BU Ewell
    Surrey
    Director
    59 Ewell Downs Road
    KT17 3BU Ewell
    Surrey
    BritishContent & Research Manager74773930002
    EASTON, Gareth Ryan
    Grange Mansions
    KT17 2AD Ewell
    1
    Surrey
    United Kingdom
    Director
    Grange Mansions
    KT17 2AD Ewell
    1
    Surrey
    United Kingdom
    United KingdomBritishCounsellor/Coach232552570001
    GILLESPIE, Nicola Simone
    Grange Mansions
    Kingston Road
    KT17 2AD Ewell Village
    12
    Surrey
    United Kingdom
    Director
    Grange Mansions
    Kingston Road
    KT17 2AD Ewell Village
    12
    Surrey
    United Kingdom
    United KingdomBritishNone233011610001
    GWILLIAM, Caroline Michelle
    Grange Mansion
    Kingston Road
    KT17 2AD Ewell
    3
    United Kingdom
    Director
    Grange Mansion
    Kingston Road
    KT17 2AD Ewell
    3
    United Kingdom
    United KingdomBritishNone233020640001
    HART, Robert Paul
    12 Grange Mansions
    Kingston Road
    KT17 2AD Ewell Village
    Surrey
    Director
    12 Grange Mansions
    Kingston Road
    KT17 2AD Ewell Village
    Surrey
    BritishPsychotherapist/Lecturer69481410001
    HOLMES, Peter James
    Kingston Road
    KT17 2AD Ewell
    Flat 16 Grange Mansions
    Surrey
    United Kingdom
    Director
    Kingston Road
    KT17 2AD Ewell
    Flat 16 Grange Mansions
    Surrey
    United Kingdom
    United KingdomBritishDirector136995120002
    HOLT, Russell
    11 Grange Mansions
    Kingston Road
    KT17 2AD Ewell
    Surrey
    Director
    11 Grange Mansions
    Kingston Road
    KT17 2AD Ewell
    Surrey
    BritishCatering Leisure Manager109537100001
    KERRY, Jason
    1 Grange Mansions
    KT17 2AD Ewell
    Surrey
    Director
    1 Grange Mansions
    KT17 2AD Ewell
    Surrey
    BritishConsultant92944550001
    KNOWLES, Mary Lakeland
    17 Grange Mansions
    London Road
    KT17 2AD Ewell
    Surrey
    Director
    17 Grange Mansions
    London Road
    KT17 2AD Ewell
    Surrey
    BritishPharmacist Retired45465000001
    MERRY, John Leech Johnston
    8 Grange Mansions
    Kingston Road
    KT17 2AD Ewell Epsom
    Surrey
    Director
    8 Grange Mansions
    Kingston Road
    KT17 2AD Ewell Epsom
    Surrey
    BritishChartered Secretary Retired45464870001
    MOORE, Nigel Spencer
    10 Grange Mansions
    Kingston Road
    KT17 2AD Epsom
    Surrey
    Director
    10 Grange Mansions
    Kingston Road
    KT17 2AD Epsom
    Surrey
    BritishInsolvency Administrator45464670002
    PAWLUC, Lukasz Wojciech
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    Director
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    EnglandPolishManager244757780001
    TAYLOR, Benjamin Justin Lewis
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    Director
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    United KingdomBritishConsultant235955640001
    WALL, Philip
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    Director
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    EnglandBritishFloorlayer289441670001
    WALLACE, Sarah Jayne
    Grange Mansions
    Kingston Road
    KT17 2AD Epsom
    5
    Surrey
    United Kingdom
    Director
    Grange Mansions
    Kingston Road
    KT17 2AD Epsom
    5
    Surrey
    United Kingdom
    United KingdomBritishTeacher 233020510001
    WHELTON, Rebecca Jane
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    Director
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    EnglandBritishLocal Government Officer244758380001
    WILLIAMS, Jenet Brann
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    Director
    22 South Street
    KT18 7PF Epsom
    2nd Floor
    England
    United KingdomBritishGovernment Service Retired45465100001
    LEA YEAT LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Director
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007550001

    What are the latest statements on persons with significant control for GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2016The 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